Always Boilers Limited (number SC596084) is a private limited company incorporated on 2018-05-02 originating in Scotland. The company is situated at 25 Baillieston Road, Glasgow G32 0QJ. Always Boilers Limited operates Standard Industrial Classification: 43220 - "plumbing, heat and air-conditioning installation".
Company details
Name
Always Boilers Limited
Number
SC596084
Date of Incorporation:
2018-05-02
End of financial year:
31 May
Address:
25 Baillieston Road, Glasgow, G32 0QJ
SIC code:
43220 - Plumbing, heat and air-conditioning installation
Moving to the 2 directors that can be found in the above-mentioned business, we can name: Fraser M. (in the company from 30 November 2018), Ronald M. (appointment date: 02 May 2018). The Companies House lists 1 person of significant control - Ronald M., a solitary person in the company who has 1/2 or less of shares.
Directors
People with significant control
Ronald M.
2 May 2018
Nature of control:
25-50% shares
Filings
Categories:
Accounts
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Download filing
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, July 2021
| gazette
Free Download
(1 page)
Download filing
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, July 2021
| gazette
Free Download
(1 page)
(TM01) Director's appointment terminated on 30th November 2018
filed on: 18th, November 2020
| officers
Free Download
(1 page)
(CS01) Confirmation statement with no updates 1st May 2020
filed on: 3rd, June 2020
| confirmation statement
Free Download
(3 pages)
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 2nd, February 2020
| accounts
Free Download
(4 pages)
(TM01) Director's appointment terminated on 19th October 2019
filed on: 28th, October 2019
| officers
Free Download
(1 page)
(CS01) Confirmation statement with updates 1st May 2019
filed on: 12th, May 2019
| confirmation statement
Free Download
(4 pages)
(CH01) On 13th December 2018 director's details were changed
filed on: 16th, December 2018
| officers
Free Download
(2 pages)
(PSC01) Notification of a person with significant control 2nd May 2018
filed on: 16th, December 2018
| persons with significant control
Free Download
(2 pages)
(AP01) New director was appointed on 30th November 2018
filed on: 13th, December 2018
| officers
Free Download
(2 pages)
(AP01) New director was appointed on 30th November 2018
filed on: 13th, December 2018
| officers
Free Download
(2 pages)
(AP01) New director was appointed on 30th November 2018
filed on: 13th, December 2018
| officers
Free Download
(2 pages)
(PSC09) Withdrawal of a person with significant control statement 13th December 2018
filed on: 13th, December 2018
| persons with significant control
Free Download
(2 pages)
(CH01) On 2nd July 2018 director's details were changed
filed on: 2nd, July 2018
| officers
Free Download
(2 pages)
(NEWINC) Incorporation
filed on: 2nd, May 2018
| incorporation
Free Download
(28 pages)
(SH01) Statement of Capital on 2nd May 2018: 10.00 GBP
capital