C&I Technical Services Ltd

General information

Name:

C&I Technical Services Limited

Office Address:

42 Fairway View KA9 2SZ Prestwick

Number: SC452777

Incorporation date: 2013-06-20

Dissolution date: 2023-06-15

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as SC452777 11 years ago, C&I Technical Services Ltd had been a private limited company until Thu, 15th Jun 2023 - the time it was dissolved. Its last known registration address was 42 Fairway View, Prestwick. The company has a history in business name change. In the past, the firm had two different company names. Before 2017 the firm was run as Heightech Solutions and up to that point the official company name was Gavin Stirling Electrical Services.

Gavin S. was the following enterprise's director, designated to this position in 2013.

Gavin S. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • C&I Technical Services Ltd 2017-11-07
  • Heightech Solutions Limited 2015-01-14
  • Gavin Stirling Electrical Services Limited 2013-06-20

Financial data based on annual reports

Company staff

Gavin S.

Role: Director

Appointed: 20 June 2013

Latest update: 5 March 2024

People with significant control

Gavin S.
Notified on 14 February 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 20 August 2022
Confirmation statement last made up date 06 August 2021
Annual Accounts 20 February 2015
Start Date For Period Covered By Report 20 June 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 20 February 2015
Annual Accounts 19 January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 19 January 2016
Annual Accounts 18 July 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 18 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
End Date For Period Covered By Report 30 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 15th, June 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

8a Callendar Place

Post code:

KA8 9EL

City / Town:

Ayr

HQ address,
2015

Address:

8a Callendar Place

Post code:

KA8 9EL

City / Town:

Ayr

HQ address,
2016

Address:

8a Callendar Place

Post code:

KA8 9EL

City / Town:

Ayr

Accountant/Auditor,
2016 - 2014

Name:

Miller Roskell Limited

Address:

17 Victoria Road East

Post code:

FY5 5HT

City / Town:

Thornton Cleveleys

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
9
Company Age

Similar companies nearby

Closest companies