Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Thermal Coatings Limited
Thermal Coatings Limited is a dissolved company incorporated on 12 June 2009 with the registered office located in Glasgow, City of Glasgow. Thermal Coatings Limited was registered 16 years ago.
Watch Company
Status
Dissolved
Dissolved on
26 September 2020
(4 years ago)
Was
11 years old
at the time of dissolution
Following
liquidation
Company No
SC361170
Private limited company
Scottish Company
Age
16 years
Incorporated
12 June 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Thermal Coatings Limited
Contact
Address
GCRR LIMITED
Third Floor
65 Bath Street
Glasgow
G2 2BX
Same address for the past
11 years
Companies in G2 2BX
Telephone
01483716999
Email
Available in Endole App
Website
Thermalcoatings.co.uk
See All Contacts
People
Officers
2
Shareholders
3
Controllers (PSC)
-
Mr Mark Bailkoski
Director • British • Lives in UK • Born in Mar 1968
Mr David Weir
Director • British • Lives in UK • Born in Jan 1987
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2013)
Period Ended
31 Mar 2013
For period
1 Dec
⟶
31 Mar 2013
Traded for
16 months
Cash in Bank
£10.25K
Decreased by £30.87K (-75%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.39M
Increased by £294.05K (+27%)
Total Liabilities
-£1.33M
Decreased by £212.18K (-14%)
Net Assets
£64.25K
Increased by £506.23K (-115%)
Debt Ratio (%)
95%
Decreased by 44.84% (-32%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
4 Years Ago on 26 Sep 2020
Charge Satisfied
11 Years Ago on 11 Sep 2014
Wind Up Notice
11 Years Ago on 23 Jun 2014
Court Order to Wind Up
11 Years Ago on 23 Jun 2014
Registered Address Changed
11 Years Ago on 23 Jun 2014
Registered Address Changed
11 Years Ago on 30 May 2014
Scott Kennedy Resigned
11 Years Ago on 13 Mar 2014
Registered Address Changed
11 Years Ago on 9 Jan 2014
Registered Address Changed
11 Years Ago on 4 Jan 2014
Small Accounts Submitted
12 Years Ago on 1 Aug 2013
Get Alerts
Get Credit Report
Discover Thermal Coatings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 26 Sep 2020
Submitted on 26 Jun 2020
Satisfaction of charge 1 in full
Submitted on 11 Sep 2014
Registered office address changed from 5 Sandpiper Way Strathclyde Business Park Motherwell ML4 3NG United Kingdom on 23 June 2014
Submitted on 23 Jun 2014
Court order notice of winding up
Submitted on 23 Jun 2014
Notice of winding up order
Submitted on 23 Jun 2014
Appointment of a provisional liquidator
Submitted on 7 Jun 2014
Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 30 May 2014
Submitted on 30 May 2014
Termination of appointment of Scott Kennedy as a director
Submitted on 13 Mar 2014
Registered office address changed from C/O Dcw/ Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG Scotland on 9 January 2014
Submitted on 9 Jan 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs