TECHI BOILERS LTD
GLASGOW

Hellopages » Glasgow City » Glasgow City » G69 6GA

Company number SC523814
Status Active
Incorporation Date 8 January 2016
Company Type Private Limited Company
Address UNIT 7 SPRINGHILL PARKWAY, GLASGOW BUSINESS PARK, BAILLIESTON, GLASGOW, SCOTLAND, G69 6GA
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration ten events have happened. The last three records are Termination of appointment of Graeme Kerr as a director on 13 October 2016; Registered office address changed from 6B Hunter Street the Village East Kilbride G74 4LZ to Unit 7 Springhill Parkway Glasgow Business Park, Baillieston Glasgow G69 6GA on 16 September 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 2 . The most likely internet sites of TECHI BOILERS LTD are www.techiboilers.co.uk, and www.techi-boilers.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and nine months. Techi Boilers Ltd is a Private Limited Company. The company registration number is SC523814. Techi Boilers Ltd has been working since 08 January 2016. The present status of the company is Active. The registered address of Techi Boilers Ltd is Unit 7 Springhill Parkway Glasgow Business Park Baillieston Glasgow Scotland G69 6ga. . Director HOUSTON, Daniel has been resigned. Director KERR, Graeme has been resigned. Director WRIGHT, Helen has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Resigned Directors

Director
HOUSTON, Daniel
Resigned: 01 February 2016
Appointed Date: 08 January 2016
72 years old

Director
KERR, Graeme
Resigned: 13 October 2016
Appointed Date: 31 March 2016
48 years old

Director
WRIGHT, Helen
Resigned: 31 March 2016
Appointed Date: 01 February 2016
60 years old

TECHI BOILERS LTD Events

13 Oct 2016
Termination of appointment of Graeme Kerr as a director on 13 October 2016
16 Sep 2016
Registered office address changed from 6B Hunter Street the Village East Kilbride G74 4LZ to Unit 7 Springhill Parkway Glasgow Business Park, Baillieston Glasgow G69 6GA on 16 September 2016
20 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2

31 Mar 2016
Termination of appointment of Helen Wright as a director on 31 March 2016
31 Mar 2016
Appointment of Graeme Kerr as a director on 31 March 2016
...
... and 0 more events
15 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1

15 Feb 2016
Appointment of Mrs Helen Wright as a director on 1 February 2016
15 Feb 2016
Termination of appointment of Daniel Houston as a director on 1 February 2016
04 Feb 2016
Registered office address changed from 5 Haltons Path Glasgow G71 7JG Scotland to 6B Hunter Street the Village East Kilbride G74 4LZ on 4 February 2016
08 Jan 2016
Incorporation
Statement of capital on 2016-01-08
  • GBP 1