Company number SC456785
Status Active - Proposal to Strike off
Incorporation Date 14 August 2013
Company Type Private Limited Company
Address 21 CRAIGSMILL WYND, CALDERCRUIX, ML6 8UY
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation, 43390 - Other building completion and finishing
Phone, email, etc
Since the company registration ten events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Termination of appointment of Melissa Mccomb as a director on 1 June 2016. The most likely internet sites of ALTAIR GREEN DEAL SERVICES LIMITED are www.altairgreendealservices.co.uk, and www.altair-green-deal-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and six months. Altair Green Deal Services Limited is a Private Limited Company.
The company registration number is SC456785. Altair Green Deal Services Limited has been working since 14 August 2013.
The present status of the company is Active - Proposal to Strike off. The registered address of Altair Green Deal Services Limited is 21 Craigsmill Wynd Caldercruix Ml6 8uy. . Director MCCOMB, James has been resigned. Director MCCOMB, Melissa has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".
Resigned Directors
Director
MCCOMB, James
Resigned: 11 July 2015
Appointed Date: 14 August 2013
103 years old
Director
MCCOMB, Melissa
Resigned: 01 June 2016
Appointed Date: 01 December 2015
29 years old
ALTAIR GREEN DEAL SERVICES LIMITED Events
18 Nov 2016
Compulsory strike-off action has been suspended
01 Nov 2016
First Gazette notice for compulsory strike-off
14 Aug 2016
Termination of appointment of Melissa Mccomb as a director on 1 June 2016
18 Dec 2015
Appointment of Miss Melissa Mccomb as a director on 1 December 2015
11 Sep 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
...
... and 0 more events
11 Sep 2015
Termination of appointment of James Mccomb as a director on 11 July 2015
16 Jun 2015
Total exemption small company accounts made up to 31 August 2014
11 Sep 2014
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
31 Oct 2013
Registered office address changed from Fountain Business Center Ellis Street Coatbridge ML5 3AA Scotland on 31 October 2013
14 Aug 2013
Incorporation
Statement of capital on 2013-08-14