About

Registered Number: SC186678
Date of Incorporation: 11/06/1998 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (4 years and 5 months ago)
Registered Address: William Wilson Ltd Hareness Road, Altens Industrial Estate, Aberdeen, AB12 3QA

 

Northern Heating Ltd was registered on 11 June 1998, it's status at Companies House is "Dissolved". The organisation has 3 directors. We don't know the number of employees at Northern Heating Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCCORMICK, Katherine Mary 31 July 2015 - 1
BROPHY, Tom 05 August 2011 23 November 2012 1
MIDDLEMISS, Graham 23 November 2012 31 July 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2019
DS01 - Striking off application by a company 04 November 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 02 May 2018
CH02 - Change of particulars for corporate director 20 February 2018
CH03 - Change of particulars for secretary 28 December 2017
AA - Annual Accounts 28 November 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 13 December 2016
AP01 - Appointment of director 30 November 2016
TM01 - Termination of appointment of director 30 November 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 01 December 2015
AP03 - Appointment of secretary 04 August 2015
TM02 - Termination of appointment of secretary 04 August 2015
AR01 - Annual Return 15 June 2015
CH03 - Change of particulars for secretary 16 March 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 08 May 2013
TM02 - Termination of appointment of secretary 22 January 2013
AP03 - Appointment of secretary 02 January 2013
AR01 - Annual Return 12 June 2012
TM02 - Termination of appointment of secretary 10 August 2011
AP03 - Appointment of secretary 10 August 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 17 June 2011
RESOLUTIONS - N/A 03 March 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 14 June 2010
TM01 - Termination of appointment of director 04 May 2010
AP01 - Appointment of director 30 April 2010
AA - Annual Accounts 02 November 2009
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 14 October 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 27 June 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 11 July 2007
AA - Annual Accounts 30 May 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288b - Notice of resignation of directors or secretaries 08 November 2006
363a - Annual Return 10 July 2006
AAMD - Amended Accounts 07 February 2006
AA - Annual Accounts 11 January 2006
288c - Notice of change of directors or secretaries or in their particulars 06 January 2006
225 - Change of Accounting Reference Date 10 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 10 January 2005
CERTNM - Change of name certificate 29 September 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 26 June 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 19 June 2002
AA - Annual Accounts 16 October 2001
363s - Annual Return 09 July 2001
AA - Annual Accounts 16 October 2000
363s - Annual Return 20 June 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 07 July 1999
288b - Notice of resignation of directors or secretaries 07 July 1999
225 - Change of Accounting Reference Date 04 August 1998
287 - Change in situation or address of Registered Office 04 August 1998
288b - Notice of resignation of directors or secretaries 04 August 1998
288b - Notice of resignation of directors or secretaries 04 August 1998
288a - Notice of appointment of directors or secretaries 04 August 1998
288a - Notice of appointment of directors or secretaries 04 August 1998
288a - Notice of appointment of directors or secretaries 04 August 1998
CERTNM - Change of name certificate 20 July 1998
NEWINC - New incorporation documents 11 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.