BOILER INSTALLATIONS SCOTLAND LTD

Register to unlock more data on OkredoRegister

BOILER INSTALLATIONS SCOTLAND LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC556027

Incorporation date

30/01/2017

Size

Micro Entity

Contacts

Registered address

Registered address

6e Whitestone Place, Whitehill Industrial Estate, Bathgate EH48 2EWCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2017)
dot icon11/12/2021
Compulsory strike-off action has been suspended
dot icon09/11/2021
First Gazette notice for compulsory strike-off
dot icon27/07/2021
Termination of appointment of Kelly Bryce as a director on 2021-07-14
dot icon27/07/2021
Termination of appointment of Kelly Bryce as a secretary on 2021-07-14
dot icon27/07/2021
Appointment of Mr Sean Bryce as a secretary on 2021-07-14
dot icon29/09/2020
Resolutions
dot icon15/09/2020
Registered office address changed from 6 Northfield Court 6 Northfield Court West Calder EH55 8DS Scotland to 6E Whitestone Place Whitehill Industrial Estate Bathgate EH48 2EW on 2020-09-15
dot icon08/06/2020
Termination of appointment of Sharon Bryce as a director on 2020-06-08
dot icon08/06/2020
Director's details changed for Mr Sean Bryce on 2020-06-08
dot icon08/06/2020
Director's details changed for Mrs Kelly Bryce on 2020-06-08
dot icon08/06/2020
Secretary's details changed for Mrs Kelly Bryce on 2020-06-08
dot icon06/04/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon06/04/2020
Registered office address changed from Unit 19 Easter Inch Court Bathgate EH48 2EH Scotland to 6 Northfield Court 6 Northfield Court West Calder EH55 8DS on 2020-04-06
dot icon06/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon06/02/2019
Notification of Sean Bryce as a person with significant control on 2017-01-30
dot icon06/02/2019
Notification of Kelly Bryce as a person with significant control on 2017-01-30
dot icon06/02/2019
Micro company accounts made up to 2019-01-31
dot icon24/01/2019
Registered office address changed from 25 Bisset Place Bathgate EH48 2XR United Kingdom to Unit 19 Easter Inch Court Bathgate EH48 2EH on 2019-01-24
dot icon02/01/2019
Appointment of Mrs Sharon Bryce as a director on 2019-01-01
dot icon30/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon30/10/2018
Termination of appointment of Tony Aungsoe as a director on 2018-10-24
dot icon27/08/2018
Appointment of Mr Tony Aungsoe as a director on 2018-08-27
dot icon12/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon09/02/2018
Director's details changed for Mrs Kelly Bryce on 2018-02-09
dot icon09/02/2018
Director's details changed for Mr Sean Bryce on 2018-02-09
dot icon09/02/2018
Secretary's details changed for Mrs Kelly Bryce on 2018-02-09
dot icon09/02/2018
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 25 Bisset Place Bathgate EH48 2XR on 2018-02-09
dot icon15/09/2017
Director's details changed for Mrs Kelly Bryce on 2017-09-15
dot icon15/09/2017
Director's details changed for Mr Sean Bryce on 2017-09-15
dot icon15/09/2017
Secretary's details changed for Mrs Kelly Bryce on 2017-09-15
dot icon15/09/2017
Registered office address changed
dot icon15/09/2017
Cessation of Sean Bryce as a person with significant control on 2017-09-15
dot icon15/09/2017
Cessation of Kelly Bryce as a person with significant control on 2017-09-15
dot icon30/08/2017
Secretary's details changed for Mrs Kelly Bryce on 2017-08-30
dot icon30/08/2017
Change of details for Mr Sean Bryce as a person with significant control on 2017-08-30
dot icon30/08/2017
Director's details changed for Mrs Kelly Bryce on 2017-08-30
dot icon30/08/2017
Director's details changed for Mr Sean Bryce on 2017-08-30
dot icon30/08/2017
Registered office address changed
dot icon30/08/2017
Change of details for Mrs Kelly Bryce as a person with significant control on 2017-08-30
dot icon30/01/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2019
dot iconNext confirmation date
29/01/2021
dot iconLast change occurred
31/01/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2019
dot iconNext account date
31/01/2020
dot iconNext due on
31/01/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bryce, Sean
Director
30/01/2017 - Present
2
Bryce, Sharon
Director
01/01/2019 - 08/06/2020
13
Bryce, Kelly
Director
30/01/2017 - 14/07/2021
5
Bryce, Kelly
Secretary
30/01/2017 - 14/07/2021
-
Aungsoe, Tony
Director
27/08/2018 - 24/10/2018
10

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOILER INSTALLATIONS SCOTLAND LTD

BOILER INSTALLATIONS SCOTLAND LTD is an(a) Active company incorporated on 30/01/2017 with the registered office located at 6e Whitestone Place, Whitehill Industrial Estate, Bathgate EH48 2EW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOILER INSTALLATIONS SCOTLAND LTD?

toggle

BOILER INSTALLATIONS SCOTLAND LTD is currently Active. It was registered on 30/01/2017 .

Where is BOILER INSTALLATIONS SCOTLAND LTD located?

toggle

BOILER INSTALLATIONS SCOTLAND LTD is registered at 6e Whitestone Place, Whitehill Industrial Estate, Bathgate EH48 2EW.

What does BOILER INSTALLATIONS SCOTLAND LTD do?

toggle

BOILER INSTALLATIONS SCOTLAND LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for BOILER INSTALLATIONS SCOTLAND LTD?

toggle

The latest filing was on 11/12/2021: Compulsory strike-off action has been suspended.