Boilertec (scotland) Limited

General information

Name:

Boilertec (scotland) Ltd

Office Address:

Unit 4A 1 Netherton Road Wishaw ML2 0EQ Wishaw

Number: SC243374

Incorporation date: 2003-02-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Boilertec (scotland) is a business registered at ML2 0EQ Wishaw at Unit 4A 1 Netherton Road. This business has been operating since 2003 and is established under reg. no. SC243374. This business has been operating on the UK market for 21 years now and its last known state is active. This enterprise's SIC and NACE codes are 33190 - Repair of other equipment. Boilertec (scotland) Ltd released its latest accounts for the period up to 31st December 2022. The business most recent confirmation statement was released on 4th February 2023.

2 transactions have been registered in 2014 with a sum total of £1,555. In 2013 there was a similar number of transactions (exactly 2) that added up to £1,793. The Council conducted 3 transactions in 2012, this added up to £4,792. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 12 transactions and issued invoices for £13,208. Cooperation with the Department for Transport council covered the following areas: Adhoc Mtce - Buildings and Forcewide Maintenance.

The company owes its accomplishments and unending growth to a group of two directors, namely Arlene M. and Hugh M., who have been in charge of the firm since Mon, 26th Sep 2005. To provide support to the directors, the company has been using the skills of Arlene M. as a secretary since 2003.

Financial data based on annual reports

Company staff

Arlene M.

Role: Director

Appointed: 26 September 2005

Latest update: 1 May 2024

Arlene M.

Role: Secretary

Appointed: 01 June 2003

Latest update: 1 May 2024

Hugh M.

Role: Director

Appointed: 01 June 2003

Latest update: 1 May 2024

People with significant control

Hugh M. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Hugh M.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 18 February 2024
Confirmation statement last made up date 04 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 5 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 5 March 2015
Annual Accounts 1 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 1 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 12 May 2014
Date Approval Accounts 12 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Change of share class name or designation (SH08)
filed on: 7th, February 2022
capital
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

100 Glen Road

Post code:

ML2 7NP

City / Town:

Wishaw

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Department for Transport 2 £ 1 554.60
2014-04-04 321757 £ 982.80 Adhoc Mtce - Buildings
2014-01-31 314556 £ 571.80 Adhoc Mtce - Buildings
2013 Department for Transport 2 £ 1 792.54
2013-07-05 299987 £ 1 048.54 Adhoc Mtce - Buildings
2013-06-28 299660 £ 744.00 Adhoc Mtce- Buildings
2012 Department for Transport 3 £ 4 791.54
2012-04-03 265668 £ 2 232.95 Adhoc Mtce- Buildings
2012-08-31 276228 £ 2 034.00 Adhoc Mtce- Buildings
2012-06-01 269802 £ 524.59 Adhoc Mtce- Buildings
2011 Department for Transport 5 £ 5 069.08
2011-06-10 243149 £ 1 980.00 Forcewide Maintenance
2011-05-14 241207 £ 944.06 Adhoc Mtce- Buildings
2011-08-12 248264 £ 913.20 Adhoc Mtce- Buildings

Search other companies

Services (by SIC Code)

  • 33190 : Repair of other equipment
21
Company Age

Similar companies nearby

Closest companies