About

Registered Number: SC236226
Date of Incorporation: 02/09/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2020 (3 years and 10 months ago)
Registered Address: ASM RECOVERY LIMITED, Glenhead House Port Of Menteith, Stirling, FK8 3LE

 

Based in Stirling, James Hay Heat (Scotland) Ltd was registered on 02 September 2002, it's status at Companies House is "Dissolved". Bain, James Leslie, Hay, Anne, Hay, James, Norton, Kenneth Hamilton are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAY, Anne 16 September 2002 - 1
HAY, James 19 October 2011 - 1
Secretary Name Appointed Resigned Total Appointments
BAIN, James Leslie 01 July 2004 - 1
NORTON, Kenneth Hamilton 16 September 2002 01 July 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 August 2020
WU16(Scot) - N/A 14 May 2020
AD01 - Change of registered office address 21 August 2012
CO4.2(Scot) - N/A 20 August 2012
4.2(Scot) - N/A 20 August 2012
AP01 - Appointment of director 19 March 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH03 - Change of particulars for secretary 14 September 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 14 September 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 29 February 2008
363s - Annual Return 03 October 2007
AA - Annual Accounts 28 February 2007
363s - Annual Return 13 September 2006
AA - Annual Accounts 21 July 2006
363s - Annual Return 25 August 2005
AA - Annual Accounts 30 April 2005
363s - Annual Return 24 August 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
AA - Annual Accounts 02 July 2004
225 - Change of Accounting Reference Date 09 November 2003
363s - Annual Return 06 September 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288b - Notice of resignation of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
NEWINC - New incorporation documents 02 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.