ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Boilers On Finance Limited

Boilers On Finance Limited is a liquidation company incorporated on 22 August 2012 with the registered office located in Dundee, City of Dundee. Boilers On Finance Limited was registered 13 years ago.
Status
Liquidation
Company No
SC430873
Private limited company
Scottish Company
Age
13 years
Incorporated 22 August 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 16 October 2019 (5 years ago)
Next confirmation dated 16 October 2020
Was due on 27 November 2020 (4 years ago)
Last change occurred 6 years ago
Accounts
Overdue
Accounts overdue by 1927 days
For period 1 Sep31 Aug 2018 (12 months)
Next accounts for period 31 August 2019
Was due on 31 May 2020 (5 years ago)
Contact
Address
River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Same address for the past 5 years
Telephone
03333440785
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Secretary • PSC • Director • British • Lives in Scotland • Born in Jan 1988 • Company Owner
Director • British • Lives in Scotland • Born in Jun 1990
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tog Capital Ltd
Andrew Paul Winning is a mutual person.
Active
Dormant Company SC666939 Ltd
Andrew Paul Winning is a mutual person.
Active
Dormant Company SC731111 Ltd
Andrew Paul Winning is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2018)
Period Ended
31 Aug 2018
For period 31 Aug31 Aug 2018
Traded for 12 months
Cash in Bank
£8.05K
Decreased by £1.32K (-14%)
Turnover
Unreported
Same as previous period
Employees
14
Increased by 3 (+27%)
Total Assets
£508.61K
Increased by £75.76K (+18%)
Total Liabilities
-£625K
Increased by £292.22K (+88%)
Net Assets
-£116.39K
Decreased by £216.46K (-216%)
Debt Ratio (%)
123%
Increased by 46% (+60%)
Latest Activity
Charge Satisfied
1 Year 1 Month Ago on 15 Jul 2024
Registered Address Changed
5 Years Ago on 24 Dec 2019
Confirmation Submitted
5 Years Ago on 8 Nov 2019
Winworks Group Ltd Resigned
6 Years Ago on 31 Aug 2019
Winworks Group Ltd (PSC) Resigned
6 Years Ago on 31 Aug 2019
Full Accounts Submitted
6 Years Ago on 31 May 2019
Jamie Friel Resigned
6 Years Ago on 19 Feb 2019
Charge Satisfied
6 Years Ago on 14 Jan 2019
Confirmation Submitted
6 Years Ago on 26 Oct 2018
Winworks Group Ltd (PSC) Appointed
7 Years Ago on 20 Nov 2017
Get Credit Report
Discover Boilers On Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge SC4308730001 in full
Submitted on 15 Jul 2024
Registered office address changed from Building 1 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland to River Court 5 West Victoria Dock Road Dundee DD1 3JT on 24 December 2019
Submitted on 24 Dec 2019
Resolutions
Submitted on 24 Dec 2019
Cessation of Winworks Group Ltd as a person with significant control on 31 August 2019
Submitted on 11 Nov 2019
Termination of appointment of Winworks Group Ltd as a director on 31 August 2019
Submitted on 11 Nov 2019
Confirmation statement made on 16 October 2019 with no updates
Submitted on 8 Nov 2019
Total exemption full accounts made up to 31 August 2018
Submitted on 31 May 2019
Termination of appointment of Jamie Friel as a director on 19 February 2019
Submitted on 19 Feb 2019
Satisfaction of charge SC4308730002 in full
Submitted on 14 Jan 2019
Confirmation statement made on 16 October 2018 with updates
Submitted on 26 Oct 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year