UKBizDB.co.uk

BOILER INSTALLATIONS SCOTLAND LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Boiler Installations Scotland Ltd. The company was founded 7 years ago and was given the registration number SC556027. The firm's registered office is in BATHGATE. You can find them at 6e Whitestone Place, Whitehill Industrial Estate, Bathgate, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:BOILER INSTALLATIONS SCOTLAND LTD
Company Number:SC556027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2017
End of financial year:31 January 2019
Jurisdiction:Scotland
Industry Codes:
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation
  • 43310 - Plastering
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:6e Whitestone Place, Whitehill Industrial Estate, Bathgate, Scotland, EH48 2EW
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6e, Whitestone Place, Whitehill Industrial Estate, Bathgate, Scotland, EH48 2EW

Secretary14 July 2021Active
6e, Whitestone Place, Whitehill Industrial Estate, Bathgate, Scotland, EH48 2EW

Director30 January 2017Active
6e, Whitestone Place, Whitehill Industrial Estate, Bathgate, Scotland, EH48 2EW

Secretary30 January 2017Active
19, Primrose View, Armadale, Bathgate, Scotland, EH48 2FQ

Director27 August 2018Active
6e, Whitestone Place, Whitehill Industrial Estate, Bathgate, Scotland, EH48 2EW

Director30 January 2017Active
6 Northfield Court, 6 Northfield Court, West Calder, Scotland, EH55 8DS

Director01 January 2019Active

People with Significant Control

Mrs Kelly Bryce
Notified on:30 January 2017
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:United Kingdom
Address:25, Bisset Place, Bathgate, United Kingdom, EH48 2XR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sean Bryce
Notified on:30 January 2017
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:United Kingdom
Address:25, Bisset Place, Bathgate, United Kingdom, EH48 2XR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sean Bryce
Notified on:30 January 2017
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:Scotland
Address:6e, Whitestone Place, Bathgate, Scotland, EH48 2EW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Kelly Bryce
Notified on:30 January 2017
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:Scotland
Address:6e, Whitestone Place, Bathgate, Scotland, EH48 2EW
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-12-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-07-27Officers

Termination secretary company with name termination date.

Download
2021-07-27Officers

Appoint person secretary company with name date.

Download
2020-09-29Resolution

Resolution.

Download
2020-09-15Address

Change registered office address company with date old address new address.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-06-08Officers

Change person director company with change date.

Download
2020-06-08Officers

Change person director company with change date.

Download
2020-06-08Officers

Change person secretary company with change date.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Address

Change registered office address company with date old address new address.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Persons with significant control

Notification of a person with significant control.

Download
2019-02-06Persons with significant control

Notification of a person with significant control.

Download
2019-02-06Accounts

Accounts with accounts type micro entity.

Download
2019-01-24Address

Change registered office address company with date old address new address.

Download
2019-01-02Officers

Appoint person director company with name date.

Download
2018-10-30Accounts

Accounts with accounts type dormant.

Download
2018-10-30Officers

Termination director company with name termination date.

Download
2018-08-27Officers

Appoint person director company with name date.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-02-09Officers

Change person director company with change date.

Download
2018-02-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.