C K Heating Limited GLASGOW


C K Heating Limited was dissolved on 2017-02-28. C K Heating was a private limited company that could have been found at Suite 2G, Ingram House, 227 Ingram Street, Glasgow, G1 1DA. Its total net worth was valued to be 724406 pounds, while the fixed assets that belonged to the company amounted to 114657 pounds. This company (formed on 1998-11-13) was run by 2 directors and 1 secretary.
Director Lauren K. who was appointed on 11 December 2015.
Director James K. who was appointed on 02 October 2013.
Among the secretaries, we can name: Madeline K. appointed on 16 September 2000.

The company was officially categorised as "plumbing, heat and air-conditioning installation" (43220). According to the official records, there was a name alteration on 1999-01-19, their previous name was Grandstall. 2015-11-13 is the date of the latest annual return.

C K Heating Limited Address / Contact

Office Address Suite 2G, Ingram House
Office Address2 227 Ingram Street
Town Glasgow
Post code G1 1DA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC191088
Date of Incorporation Fri, 13th Nov 1998
Date of Dissolution Tue, 28th Feb 2017
Industry Plumbing, heat and air-conditioning installation
End of financial Year 22nd January
Company age 19 years old
Account next due date Sun, 22nd Oct 2017
Account last made up date Fri, 22nd Jan 2016
Next confirmation statement due date Mon, 27th Nov 2017
Return last made up date Fri, 13th Nov 2015

Company staff

Lauren K.

Position: Director

Appointed: 11 December 2015

James K.

Position: Director

Appointed: 02 October 2013

Madeline K.

Position: Secretary

Appointed: 16 September 2000

Paul S.

Position: Director

Appointed: 02 October 2013

Resigned: 09 November 2015

Mary S.

Position: Director

Appointed: 19 August 2011

Resigned: 08 November 2013

Paul K.

Position: Director

Appointed: 05 January 2000

Resigned: 18 September 2013

Robert M.

Position: Secretary

Appointed: 05 January 2000

Resigned: 16 September 2000

Andrew S.

Position: Director

Appointed: 04 December 1998

Resigned: 05 January 2000

Andrew S.

Position: Secretary

Appointed: 04 December 1998

Resigned: 05 January 2000

Robert M.

Position: Director

Appointed: 04 December 1998

Resigned: 05 January 2000

Company previous names

Grandstall January 19, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-01-22
Net Worth724 40692 787
Balance Sheet
Cash Bank In Hand1 742 5514 777
Current Assets2 507 63214 822
Debtors672 39210 045
Stocks Inventory92 689 
Tangible Fixed Assets114 657 
Reserves/Capital
Called Up Share Capital100100
Profit Loss Account Reserve724 30692 687
Shareholder Funds724 40692 787
Other
Creditors Due Within One Year1 897 883-77 965
Net Current Assets Liabilities609 74992 787
Number Shares Allotted 100
Par Value Share 1
Tangible Fixed Assets Additions 6 287
Tangible Fixed Assets Cost Or Valuation249 668 
Tangible Fixed Assets Depreciation135 011 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 135 011
Tangible Fixed Assets Disposals 255 955
Total Assets Less Current Liabilities724 40692 787
Value Shares Allotted100100

Company filings

Filing category
Accounts Address Annual return Capital Change of name Gazette Incorporation Mortgage Officers Resolution
Accounting period ending changed to Monday 30th November 2015 (was Friday 22nd January 2016).
filed on: 2nd, March 2016
Free Download (1 page)

Company search

Advertisements