UKBizDB.co.uk

BOILERS ON FINANCE LIMITED

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

This company is commonly known as Boilers On Finance Limited. The company was founded 11 years ago and was given the registration number SC430873. The firm's registered office is in DUNDEE. You can find them at River Court, 5 West Victoria Dock Road, Dundee, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:BOILERS ON FINANCE LIMITED
Company Number:SC430873
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 August 2012
End of financial year:31 August 2018
Jurisdiction:Scotland
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

Secretary22 August 2012Active
Building 1, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX

Director13 March 2017Active
River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

Director22 August 2012Active
Building 1, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX

Director12 March 2018Active
Building 1, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX

Director03 September 2018Active
Building 1, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX

Director20 November 2017Active
Building 1, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX

Director16 June 2013Active
Building 1, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX

Corporate Director20 November 2017Active

People with Significant Control

Winworks Group Ltd
Notified on:20 November 2017
Status:Active
Country of residence:Scotland
Address:Building 1, Gateway Business Park, Grangemouth, Scotland, FK3 8WX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Paul Winning
Notified on:20 November 2017
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:Scotland
Address:Building 1, Gateway Business Park, Grangemouth, Scotland, FK3 8WX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Winworks Group Ltd
Notified on:01 October 2017
Status:Active
Country of residence:Scotland
Address:Building 1, Gateway Business Park, Grangemouth, Scotland, FK3 8WX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Andrew Paul Winning
Notified on:31 August 2016
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:Scotland
Address:Building 1, Gateway Business Park, Grangemouth, Scotland, FK3 8WX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mrs Sarah Anne Winning
Notified on:31 August 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:Scotland
Address:Building 1, Gateway Business Park, Grangemouth, Scotland, FK3 8WX
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2019-12-24Address

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

Download
2019-12-24Resolution

Resolution.

Download
2019-11-11Persons with significant control

Cessation of a person with significant control.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2019-01-14Mortgage

Mortgage satisfy charge full.

Download
2018-10-26Confirmation statement

Confirmation statement with updates.

Download
2018-10-26Persons with significant control

Notification of a person with significant control.

Download
2018-10-05Officers

Termination director company with name termination date.

Download
2018-09-28Officers

Appoint person director company with name date.

Download
2018-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Officers

Termination director company with name termination date.

Download
2018-03-19Officers

Appoint person director company with name date.

Download
2018-03-19Capital

Capital allotment shares.

Download
2017-11-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-11-20Persons with significant control

Notification of a person with significant control statement.

Download
2017-11-20Persons with significant control

Notification of a person with significant control.

Download
2017-11-20Persons with significant control

Cessation of a person with significant control.

Download
2017-11-20Officers

Appoint person director company with name date.

Download
2017-11-20Officers

Appoint corporate director company with name date.

Download
2017-10-30Confirmation statement

Confirmation statement with updates.

Download
2017-10-30Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.