EVERWARM LTD
EDINBURGH INSULATION DIRECT SERVICES LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7PE

Company number SC390210
Status Active
Incorporation Date 10 December 2010
Company Type Private Limited Company
Address 3-5 MELVILLE STREET, MELVILLE STREET, EDINBURGH, EH3 7PE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Full accounts made up to 30 September 2015; Termination of appointment of Sean Thomas Birrane as a director on 14 March 2016. The most likely internet sites of EVERWARM LTD are www.everwarm.co.uk, and www.everwarm.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Everwarm Ltd is a Private Limited Company. The company registration number is SC390210. Everwarm Ltd has been working since 10 December 2010. The present status of the company is Active. The registered address of Everwarm Ltd is 3 5 Melville Street Melville Street Edinburgh Eh3 7pe. . HOWELL, Simon John is a Secretary of the company. MCMAHON, Michael is a Director of the company. SIMPSON, Jeremy John Cobbett is a Director of the company. STIRLING, Robert is a Director of the company. Secretary BROIDER, Philip David has been resigned. Secretary MCMAHON, Micheal has been resigned. Secretary TRAINER, Peter has been resigned. Director BIRRANE, Sean Thomas has been resigned. Director BLACK, Stuart John has been resigned. Director COX, Alan Robert has been resigned. Director GRAHAM, Lydia has been resigned. Director MCINTOSH, Susan has been resigned. Director RAWLINGS, Steven Edward has been resigned. Director SAUNDERS, Kennedy Forrester has been resigned. Director TRAINER, Peter has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HOWELL, Simon John
Appointed Date: 02 June 2014

Director
MCMAHON, Michael
Appointed Date: 22 December 2010
49 years old

Director
SIMPSON, Jeremy John Cobbett
Appointed Date: 02 July 2014
54 years old

Director
STIRLING, Robert
Appointed Date: 29 June 2011
57 years old

Resigned Directors

Secretary
BROIDER, Philip David
Resigned: 02 June 2014
Appointed Date: 17 April 2014

Secretary
MCMAHON, Micheal
Resigned: 17 April 2014
Appointed Date: 22 December 2010

Secretary
TRAINER, Peter
Resigned: 10 December 2010
Appointed Date: 10 December 2010

Director
BIRRANE, Sean Thomas
Resigned: 14 March 2016
Appointed Date: 20 June 2014
53 years old

Director
BLACK, Stuart John
Resigned: 20 June 2014
Appointed Date: 17 April 2014
61 years old

Director
COX, Alan Robert
Resigned: 17 March 2015
Appointed Date: 17 April 2014
73 years old

Director
GRAHAM, Lydia
Resigned: 17 March 2015
Appointed Date: 18 February 2011
64 years old

Director
MCINTOSH, Susan
Resigned: 10 December 2010
Appointed Date: 10 December 2010
55 years old

Director
RAWLINGS, Steven Edward
Resigned: 17 March 2015
Appointed Date: 17 April 2014
72 years old

Director
SAUNDERS, Kennedy Forrester
Resigned: 17 March 2015
Appointed Date: 18 February 2011
63 years old

Director
TRAINER, Peter
Resigned: 10 December 2010
Appointed Date: 10 December 2010
73 years old

Persons With Significant Control

Lakehouse Energy Services Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

EVERWARM LTD Events

19 Dec 2016
Confirmation statement made on 10 December 2016 with updates
29 Jun 2016
Full accounts made up to 30 September 2015
20 May 2016
Termination of appointment of Sean Thomas Birrane as a director on 14 March 2016
21 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10,000

08 Jul 2015
Termination of appointment of Steven Edward Rawlings as a director on 17 March 2015
...
... and 46 more events
19 Jan 2011
Current accounting period extended from 31 December 2011 to 31 March 2012
29 Dec 2010
Termination of appointment of Peter Trainer as a secretary
29 Dec 2010
Termination of appointment of Peter Trainer as a director
29 Dec 2010
Termination of appointment of Susan Mcintosh as a director
10 Dec 2010
Incorporation

EVERWARM LTD Charges

8 December 2014
Charge code SC39 0210 0004
Delivered: 9 December 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
5 December 2014
Charge code SC39 0210 0005
Delivered: 15 December 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
17 April 2014
Charge code SC39 0210 0003
Delivered: 30 April 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
17 April 2014
Charge code SC39 0210 0002
Delivered: 30 April 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
26 May 2011
Floating charge
Delivered: 27 May 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…