Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > INVISIBLE HEATING SYSTEMS LIMITED
Company Information for

INVISIBLE HEATING SYSTEMS LIMITED

70 YORK STREET, GLASGOW, G2,
Company Registration Number
SC160334
Private Limited Company
Dissolved

Dissolved 2017-04-20

Company Overview

About Invisible Heating Systems Ltd
INVISIBLE HEATING SYSTEMS LIMITED was founded on 1995-09-14 and had its registered office in 70 York Street. The company was dissolved on the 2017-04-20 and is no longer trading or active.

Key Data
Company Name
INVISIBLE HEATING SYSTEMS LIMITED
 
Legal Registered Office
70 YORK STREET
GLASGOW
G2
Other companies in G2
 
Filing Information
Company Number SC160334
Date formed 1995-09-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2017-04-20
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 18:21:55
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INVISIBLE HEATING SYSTEMS LIMITED
The following companies were found which have the same name as INVISIBLE HEATING SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INVISIBLE HEATING SYSTEMS LIMITED TALLAGHT BUSINESS PARK DUBLIN 24 Dissolved Company formed on the 2003-05-15

Company Officers of INVISIBLE HEATING SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
BERNADETTE PATRICIA FINLAY
Director 2008-11-25
JAMES TOLAND
Director 2008-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
CONOR MCCULLOUGH
Director 2010-06-01 2011-08-30
ELIZABETH STEWART
Company Secretary 1995-09-14 2011-02-08
ELIZABETH STEWART
Director 1999-04-06 2011-02-08
HENK VERWEIJMEREN
Director 1998-01-01 2011-02-08
CIARAN RAFFERTY
Director 2008-11-25 2010-05-31
WILHELMUS HENDRIPIUS BEZEMER
Director 1996-04-20 1999-09-05
KATHLEEN BLUEFIELD
Director 1996-09-01 1999-04-06
SANDRA MCKENZIE
Director 1996-01-05 1996-04-18
ELIZABETH STEWART
Director 1995-09-14 1996-01-05
HENDRIK VERWEIJMEREN
Director 1995-09-14 1995-12-08
BRIAN REID
Nominated Secretary 1995-09-14 1995-09-14
STEPHEN MABBOTT
Nominated Director 1995-09-14 1995-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNADETTE PATRICIA FINLAY SUSTAINABLE ENERGY HOLDINGS LIMITED Director 2008-11-25 CURRENT 2008-02-19 Dissolved 2014-02-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-204.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2012-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2012 FROM IHS DESIGN CENTRE MOREFIELD INDUSTRIAL ESTATE ULLAPOOL ROSS-SHIRE, IV26 2ZD
2012-05-154.2(Scot)NOTICE OF WINDING UP ORDER
2012-05-15CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2012-04-204.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2012-04-20RES01ADOPT ARTICLES 21/03/2012
2011-10-31LATEST SOC31/10/11 STATEMENT OF CAPITAL;GBP 100
2011-10-31AR0114/09/11 FULL LIST
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CONOR MCCULLOUGH
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH STEWART
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR HENK VERWEIJMEREN
2011-08-09TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH STEWART
2010-11-03AR0114/09/10 FULL LIST
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENK VERWEIJMEREN / 01/10/2009
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES TOLAND / 01/10/2009
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH STEWART / 01/10/2009
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE PATRICIA FINLAY / 01/10/2009
2010-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH STEWART / 01/10/2009
2010-10-26AP01DIRECTOR APPOINTED MR CONOR MCCULLOUGH
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR CIARAN RAFFERTY
2010-08-19AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-08AR0114/09/09 FULL LIST
2009-09-15AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-07288aDIRECTOR APPOINTED BERNADETTE PATRICIA FINLAY
2008-12-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-12-31RES13SECT 288/300 DIVIDEND OF BALANCE BE APPROVED 24/11/2008
2008-12-19RES13SECTION 175(1) 25/11/2008
2008-12-19RES01ALTER ARTICLES 25/11/2008
2008-12-16288aDIRECTOR APPOINTED CIARAN RAFFERTY
2008-12-16288aDIRECTOR APPOINTED JAMES TOLAND
2008-12-11419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-11419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-12-11410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-24363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-08-05AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-14363aRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2007-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-29363aRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-09-01363sRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2005-06-13410(Scot)PARTIC OF MORT/CHARGE *****
2004-09-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-09-13363sRETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2004-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-22363sRETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS
2002-09-11363sRETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS
2002-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-23363sRETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS
2001-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-12363sRETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS
1999-09-17288bDIRECTOR RESIGNED
1999-09-10363(288)DIRECTOR RESIGNED
1999-09-10363sRETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS
1999-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-13288bDIRECTOR RESIGNED
1999-04-13288aNEW DIRECTOR APPOINTED
1998-09-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-09-28363sRETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS
1998-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-06-29287REGISTERED OFFICE CHANGED ON 29/06/98 FROM: 24 SANDYFORD PLACE GLASGOW G3 7NG
1998-01-31288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to INVISIBLE HEATING SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-20
Final Meetings2016-12-20
Appointment of Liquidators2012-06-12
Meetings of Creditors2012-05-18
Fines / Sanctions
No fines or sanctions have been issued against INVISIBLE HEATING SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2008-12-11 Outstanding NORTHERN BANK LIMITED
STANDARD SECURITY 2005-06-08 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1996-09-29 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INVISIBLE HEATING SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of INVISIBLE HEATING SYSTEMS LIMITED registering or being granted any patents
Domain Names

INVISIBLE HEATING SYSTEMS LIMITED owns 1 domain names.

invisibleheating.co.uk  

Trademarks
We have not found any records of INVISIBLE HEATING SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with INVISIBLE HEATING SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Shropshire Council 2010-04-22 GBP £0 Current Assets-Government Debtors

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where INVISIBLE HEATING SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyINVISIBLE HEATING SYSTEMS LIMITEDEvent Date2016-12-16
Principal Trading Address: N/A Notice is hereby given pursuant to Rule 4.31 of the Insolvency (Scotland) Rules 1986, that the Final Meeting of Creditors of the above named company will be held within the offices of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX on 19 January 2017, at 11.00 am, for the purposes of receiving the Liquidators account of the winding-up together with any explanations that may be given. The Liquidator will be seeking his release at the meeting. A resolution at the meeting will be passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to attend and vote at the meeting only if a claim has been lodged with me at or before the meeting and it has been accepted for voting purposes in whole or in part. Proxies may also be lodged with me at the meeting or before the meeting at my office. Date of Appointment: 4 June 2012. Office Holder details: James Bernard Stephen (IP No. 9273) of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX Further details contact: Email: catherine.taylor@bdo.co.uk
 
Initiating party Event TypeFinal Meetings
Defending partyINVISIBLE HEATING SYSTEMS LIMITEDEvent Date2016-12-16
Principal Trading Address: N/A Notice is hereby given pursuant to Rule 4.31 of the Insolvency (Scotland) Rules 1986, that the Final Meeting of Creditors of the above named company will be held within the offices of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX on 19 January 2017, at 11.00 am, for the purposes of receiving the Liquidators account of the winding-up together with any explanations that may be given. The Liquidator will be seeking his release at the meeting. A resolution at the meeting will be passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to attend and vote at the meeting only if a claim has been lodged with me at or before the meeting and it has been accepted for voting purposes in whole or in part. Proxies may also be lodged with me at the meeting or before the meeting at my office. Date of Appointment: 4 June 2012. Office Holder details: James Bernard Stephen (IP No. 9273) of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX Further details contact: Email: catherine.taylor@bdo.co.uk
 
Initiating party Event TypeAppointment of Liquidators
Defending partyINVISIBLE HEATING SYSTEMS LIMITEDEvent Date2012-06-12
Company Number: SC160334 Registered Office: 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX, Former Registered Office: IHS Design Centre, Morefield Industrial Estate, Ullapool, Rosshire, IV26 2ZD I, James Bernard Stephen, of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX, hereby give notice pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986 that I was appointed Liquidator of Invisible Heating Systems Limited by resolution of the first meeting of creditors on 04 June 2012. A Liquidation Committee was not formed. I do not intend to summon another meeting to establish a Liquidation Committee unless requested to do so by one tenth, in value, of the companys creditors. James Bernard Stephen , Liquidator 04 June 2012.
 
Initiating party Event TypeMeetings of Creditors
Defending partyINVISIBLE HEATING SYSTEMS LIMITEDEvent Date2012-05-18
Company Number: SC160334 Registered Office: 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX. Principal Trading Address: IHS Design Centre, Morefield Industrial Estate, Ullapool, Ross-shire, IV26 2ZD. I, James Bernard Stephen of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX hereby give notice that I was appointed Interim Liquidator of Invisible Heating Systems Limited on 24 April 2012, by Interlocutor of the Sheriff at Dingwall Sheriff Court. Notice is hereby given pursuant to Section 138 of the Insolvency Act 1986 that the first meeting of creditors of the above named Company will be held within 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX, on 04 June 2012, at 12.00 noon, for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. A resolution at the meeting will be passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, creditors should note that the date of commencement of the Liquidation is 29 March 2012. Proxies may also be lodged with me at the meeting or before the meeting at my office. Further details contact: Email: andrew.johnston@bdo.co.uk. James Bernard Stephen , Interim Liquidator (IP No. 9273) 14 May 2012.
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyEvent Date2012-04-03
(in Provisional Liquidation) Notice is hereby given that on 23 March 2012, a Petition was presented to Dingwall Sheriff Court by Invisible Heating Systems Limited (Company Number SC160334), having their registered office at IHS Design Centre, Morefield Industrial Estate, Ullapool, Ross-shire IV26 2ZD (the Company) craving the court that the Company be wound up by the court and that a Provisional Liquidator be appointed, in which Petition the Sheriff appointed all persons having an interest if they intend to show cause why the prayer of the petition should not be granted, to lodge Answers in the hands of the Sheriff Clerk, Dingwall Sheriff Court, Ferry Road, Dingwall IV15 9QX within 8 days after intimation, advertisement or service, under certification and appointed James Bernard Stephen, Insolvency Practitioner, 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX to be provisional liquidator of the Company with the right to exercise the powers set out in paragraphs (ii) and (iii) of Schedule 4 to the Insolvency Act 1986, all of which notice is hereby given. McGrigors LLP, Solicitors, 141 Bothwell Street, Glasgow G2 7EQ
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INVISIBLE HEATING SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INVISIBLE HEATING SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G2