Date | Description |
2024-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/24, NO UPDATES |
2024-07-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/23 |
2024-01-14 |
update statutory_documents DIRECTOR APPOINTED MR DAVID BARRETT |
2024-01-14 |
update statutory_documents DIRECTOR APPOINTED MR DAVID LENG |
2023-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-04-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-04-07 |
update num_mort_charges 5 => 6 |
2023-04-07 |
update num_mort_outstanding 2 => 3 |
2023-03-02 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-01-09 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2894950006 |
2023-01-05 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4 |
2023-01-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2894950006 |
2022-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/22, NO UPDATES |
2022-12-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROLE WALTERS |
2022-11-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-11-18 |
update statutory_documents ADOPT ARTICLES 17/11/2022 |
2022-11-11 |
update statutory_documents CESSATION OF THOMAS WILLIAM WALTERS AS A PSC |
2022-05-04 |
insert about_pages_linkeddomain trainercentral.com |
2022-05-04 |
insert address Unit 40, Block 5, Third Road, Blantyre Industrial Estate, Glasgow. G72 0UP |
2022-05-04 |
insert contact_pages_linkeddomain trainercentral.com |
2022-05-04 |
insert index_pages_linkeddomain trainercentral.com |
2022-05-04 |
insert service_pages_linkeddomain trainercentral.com |
2022-05-04 |
insert terms_pages_linkeddomain trainercentral.com |
2022-05-04 |
update robots_txt_status control.electric-heatingcompany.co.uk: 404 => 403 |
2022-05-04 |
update website_status InternalTimeout => OK |
2022-03-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-03-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-02-22 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-02-15 |
update website_status OK => InternalTimeout |
2021-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/21, NO UPDATES |
2021-04-23 |
update statutory_documents DIRECTOR APPOINTED MR CHRIS ALLAN |
2021-04-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID STEVENSON |
2021-04-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-04-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-02-25 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2020-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM WALTERS / 31/10/2020 |
2020-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES |
2020-07-08 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-07-08 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-06-22 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-03-12 |
insert general_emails in..@electric-heatingcompany.co.uk |
2020-03-12 |
delete address Unit 40 Block 5
Blantyre Industrial Estate
Blantyre
South Lanarkshire
G72 0UP |
2020-03-12 |
delete contact_pages_linkeddomain eepurl.com |
2020-03-12 |
delete contact_pages_linkeddomain wufoo.com |
2020-03-12 |
delete contact_pages_linkeddomain zoho.com |
2020-03-12 |
delete index_pages_linkeddomain eepurl.com |
2020-03-12 |
delete index_pages_linkeddomain zoho.com |
2020-03-12 |
delete registration_number SC2894095 |
2020-03-12 |
delete terms_pages_linkeddomain eepurl.com |
2020-03-12 |
delete terms_pages_linkeddomain zoho.com |
2020-03-12 |
insert contact_pages_linkeddomain yello.uk |
2020-03-12 |
insert email in..@electric-heatingcompany.co.uk |
2020-03-12 |
insert index_pages_linkeddomain yello.uk |
2020-03-12 |
insert registration_number SC289495 |
2020-03-12 |
insert terms_pages_linkeddomain yello.uk |
2020-03-12 |
update robots_txt_status www.ahc-ehc.com: 200 => 0 |
2020-03-12 |
update robots_txt_status www.electric-heatingcompany.co.uk: 200 => 0 |
2019-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-02-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-01-31 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2018-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES |
2018-12-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM WALTERS / 02/01/2018 |
2018-12-19 |
update statutory_documents CESSATION OF DAVID LEE AS A PSC |
2018-12-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EHC ENERGY |
2018-08-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-09 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-09 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-24 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-04-07 |
update num_mort_charges 4 => 5 |
2018-04-07 |
update num_mort_outstanding 1 => 2 |
2018-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID LEE |
2018-03-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2894950005 |
2018-02-23 |
update statutory_documents DIRECTOR APPOINTED MR DAVID STEVENSON |
2017-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
2017-02-10 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-02-10 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-01-06 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
2016-02-12 |
update returns_last_madeup_date 2014-12-18 => 2015-12-18 |
2016-02-12 |
update returns_next_due_date 2016-01-15 => 2017-01-15 |
2016-01-13 |
update statutory_documents 18/12/15 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-01-08 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2015-12-18 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2015-12-09 |
update num_mort_outstanding 2 => 1 |
2015-12-09 |
update num_mort_satisfied 2 => 3 |
2015-11-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-02-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-02-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-01-15 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-12-18 => 2014-12-18 |
2015-01-07 |
update returns_next_due_date 2015-01-15 => 2016-01-15 |
2014-12-19 |
update statutory_documents 18/12/14 FULL LIST |
2014-06-07 |
update num_mort_outstanding 3 => 2 |
2014-06-07 |
update num_mort_satisfied 1 => 2 |
2014-05-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2014-01-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-10-31 |
2014-01-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-01-07 |
update returns_last_madeup_date 2013-06-29 => 2013-12-18 |
2014-01-07 |
update returns_next_due_date 2014-07-27 => 2015-01-15 |
2013-12-18 |
update statutory_documents 18/12/13 FULL LIST |
2013-12-10 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update account_ref_day 30 => 31 |
2013-11-07 |
update account_ref_month 4 => 10 |
2013-11-07 |
update accounts_next_due_date 2014-01-31 => 2014-07-31 |
2013-10-21 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2013-10-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-10-21 |
update statutory_documents 21/10/13 STATEMENT OF CAPITAL GBP 17022 |
2013-10-09 |
update statutory_documents CURREXT FROM 30/04/2013 TO 31/10/2013 |
2013-08-01 |
delete sic_code 99000 - Activities of extraterritorial organizations and bodies |
2013-08-01 |
insert sic_code 46740 - Wholesale of hardware, plumbing and heating equipment and supplies |
2013-08-01 |
update returns_last_madeup_date 2012-06-29 => 2013-06-29 |
2013-08-01 |
update returns_next_due_date 2013-07-27 => 2014-07-27 |
2013-07-01 |
update statutory_documents 29/06/13 FULL LIST |
2013-07-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAROLE WALTERS / 01/01/2013 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 99000 - Activities of extraterritorial organizations and bodies |
2013-06-21 |
update returns_last_madeup_date 2011-08-26 => 2012-06-29 |
2013-06-21 |
update returns_next_due_date 2012-09-23 => 2013-07-27 |
2013-01-25 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-08-09 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 |
2012-08-09 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3 |
2012-08-09 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4 |
2012-07-14 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3 |
2012-07-05 |
update statutory_documents 30/04/12 STATEMENT OF CAPITAL GBP 18044 |
2012-06-29 |
update statutory_documents 29/06/12 FULL LIST |
2012-01-09 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-09-30 |
update statutory_documents 26/08/11 FULL LIST |
2011-07-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2011-01-18 |
update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 |
2010-09-02 |
update statutory_documents 26/08/10 FULL LIST |
2010-07-16 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-03-11 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3 |
2010-01-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-01-07 |
update statutory_documents 21/12/09 STATEMENT OF CAPITAL GBP 1022 |
2009-09-13 |
update statutory_documents RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS |
2009-07-15 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2008-09-01 |
update statutory_documents RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS |
2008-06-30 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2008 FROM
UNIT 40, BLOCK 5 THIRD ROAD, BLANTYRE INDUISTRIAL
ESTATE, BLANTYRE
GLASGOW
G72 0UP |
2007-12-28 |
update statutory_documents COMPANY NAME CHANGED
THE ELECTRIC BOILER COMPANY LTD.
CERTIFICATE ISSUED ON 28/12/07 |
2007-09-10 |
update statutory_documents RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS |
2007-08-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-02-13 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2006-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/06 FROM:
20 ANDERSON STREET
AIRDRIE
ML6 0AA |
2006-10-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-09-07 |
update statutory_documents RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS |
2006-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/06 FROM:
20 ANDERSON STREETT
AIRDRIE
ML6 0AA |
2005-11-12 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2005-09-29 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/06 TO 30/04/06 |
2005-09-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-09-01 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-01 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-01 |
update statutory_documents SECRETARY RESIGNED |
2005-08-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |