BOILERS ON FINANCE LIMITED

Register to unlock more data on OkredoRegister

BOILERS ON FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC430873

Incorporation date

22/08/2012

Size

-

Contacts

Registered address

Registered address

River Court, 5 West Victoria Dock Road, Dundee DD1 3JTCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2012)
dot icon15/07/2024
Satisfaction of charge SC4308730001 in full
dot icon24/12/2019
Registered office address changed from Building 1 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland to River Court 5 West Victoria Dock Road Dundee DD1 3JT on 2019-12-24
dot icon24/12/2019
Resolutions
dot icon11/11/2019
Cessation of Winworks Group Ltd as a person with significant control on 2019-08-31
dot icon11/11/2019
Termination of appointment of Winworks Group Ltd as a director on 2019-08-31
dot icon08/11/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon19/02/2019
Termination of appointment of Jamie Friel as a director on 2019-02-19
dot icon14/01/2019
Satisfaction of charge SC4308730002 in full
dot icon26/10/2018
Confirmation statement made on 2018-10-16 with updates
dot icon26/10/2018
Notification of Winworks Group Ltd as a person with significant control on 2017-11-20
dot icon05/10/2018
Termination of appointment of Laura Winning as a director on 2018-08-31
dot icon28/09/2018
Appointment of Mr Jamie Friel as a director on 2018-09-03
dot icon21/06/2018
Registration of charge SC4308730002, created on 2018-06-20
dot icon18/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon16/04/2018
Termination of appointment of Matthew Dixon as a director on 2018-03-12
dot icon19/03/2018
Appointment of Mr Matthew Dixon as a director on 2018-03-12
dot icon19/03/2018
Statement of capital following an allotment of shares on 2017-11-24
dot icon20/11/2017
Withdrawal of a person with significant control statement on 2017-11-20
dot icon20/11/2017
Notification of a person with significant control statement
dot icon20/11/2017
Notification of Andrew Paul Winning as a person with significant control on 2017-11-20
dot icon20/11/2017
Cessation of Winworks Group Ltd as a person with significant control on 2017-11-20
dot icon20/11/2017
Appointment of Mrs Laura Winning as a director on 2017-11-20
dot icon20/11/2017
Appointment of Winworks Group Ltd as a director on 2017-11-20
dot icon30/10/2017
Confirmation statement made on 2017-10-16 with updates
dot icon30/10/2017
Cessation of Andrew Paul Winning as a person with significant control on 2017-10-01
dot icon30/10/2017
Notification of Winworks Group Ltd as a person with significant control on 2017-10-01
dot icon30/10/2017
Resolutions
dot icon11/08/2017
Change of details for Mr Andrew Paul Winning as a person with significant control on 2017-08-10
dot icon10/08/2017
Director's details changed for Mr Dean Ferrie on 2017-08-10
dot icon10/08/2017
Director's details changed for Mr Dean Ferrie on 2017-08-10
dot icon10/08/2017
Change of details for Mr Andrew Paul Winning as a person with significant control on 2017-08-10
dot icon10/08/2017
Director's details changed for Mr Andrew Paul Winning on 2017-08-10
dot icon10/08/2017
Termination of appointment of Sarah Anne Winning as a director on 2017-08-10
dot icon10/08/2017
Cessation of Sarah Anne Winning as a person with significant control on 2017-08-10
dot icon10/08/2017
Change of details for Mr Andrew Paul Winning as a person with significant control on 2017-03-16
dot icon10/08/2017
Registered office address changed from Epoch House Business Centre Falkirk Road Grangemouth Falkirk FK3 8WW to Building 1 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX on 2017-08-10
dot icon20/03/2017
Statement of capital following an allotment of shares on 2017-03-20
dot icon20/03/2017
Appointment of Mr Dean Ferrie as a director on 2017-03-13
dot icon20/03/2017
Director's details changed for Mrs Sarah Anne Winning on 2017-03-20
dot icon20/03/2017
Director's details changed for Mr Andrew Paul Winning on 2017-03-20
dot icon15/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon09/11/2016
Confirmation statement made on 2016-10-16 with updates
dot icon16/06/2016
Second filing of AR01 previously delivered to Companies House made up to 2014-08-22
dot icon14/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon10/11/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon13/10/2015
Registration of charge SC4308730001, created on 2015-10-05
dot icon17/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon16/10/2014
Appointment of Removed Under Section 1095 as a director on 2014-10-15
dot icon16/10/2014
Statement of capital following an allotment of shares on 2014-10-15
dot icon16/09/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2014-08-31
dot icon18/07/2014
Termination of appointment of Sarah Anne Winning as a director on 9999-12-31
dot icon05/07/2014
Total exemption small company accounts made up to 2013-08-31
dot icon19/11/2013
Registered office address changed from 3 Epoch House Business Centre Falkirk Road Grangemouth Falkirk FK3 8WW United Kingdom on 2013-11-19
dot icon16/10/2013
Appointment of Mrs Sarah Anne Winning as a director
dot icon09/09/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon01/05/2013
Registered office address changed from 34 Manor Wynd Maddiston Falkirk FK2 0AP United Kingdom on 2013-05-01
dot icon22/08/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2018
dot iconNext confirmation date
16/10/2020
dot iconLast change occurred
31/08/2018

Accounts

dot iconLast made up date
31/08/2018
dot iconNext account date
31/08/2019
dot iconNext due on
31/05/2020
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

0

No officers data available.

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

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About BOILERS ON FINANCE LIMITED

BOILERS ON FINANCE LIMITED is an(a) Liquidation company incorporated on 22/08/2012 with the registered office located at River Court, 5 West Victoria Dock Road, Dundee DD1 3JT. There is currently no 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 BOILERS ON FINANCE LIMITED?

toggle

BOILERS ON FINANCE LIMITED is currently Liquidation. It was registered on 22/08/2012 .

Where is BOILERS ON FINANCE LIMITED located?

toggle

BOILERS ON FINANCE LIMITED is registered at River Court, 5 West Victoria Dock Road, Dundee DD1 3JT.

What does BOILERS ON FINANCE LIMITED do?

toggle

BOILERS ON FINANCE LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for BOILERS ON FINANCE LIMITED?

toggle

The latest filing was on 15/07/2024: Satisfaction of charge SC4308730001 in full.