Thermal Insulations Ltd

  • Dissolved
  • Incorporated on 9 May 2012

Reg Address: 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow G1 3NQ, Scotland


  • Summary The company with name "Thermal Insulations Ltd" is a ltd and located in 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow G1 3NQ. Thermal Insulations Ltd is currently in dissolved status and it was incorporated on 9 May 2012 (12 years 4 months 12 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Thermal Insulations Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Mark Bailkoski Director 9 May 2012 British Active
2 Scott Andrew Kennedy Director 9 May 2012 British Active
3 David Weir Director 9 May 2012 British Active
4 COSEC LIMITED Corporate Secretary 9 May 2012 - Resigned
9 May 2012
5 James Stuart Mcmeekin Director 9 May 2012 Scottish Resigned
9 May 2012
6 COSEC LIMITED Corporate Director 9 May 2012 - Resigned
9 May 2012


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
No records available


Latest Filing Activity

List of company filings like confirmation statements, accounts for Thermal Insulations Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 28 Jun 2013 Download PDF
1 Pages
2 Accounts - Total Exemption Small 21 Mar 2013 Download PDF
6 Pages
3 Gazette - Notice Voluntary 8 Mar 2013 Download PDF
1 Pages
4 Dissolution - Application Strike Off Company 25 Feb 2013 Download PDF
3 Pages
5 Accounts - Change Account Reference Date Company Previous Shortened 19 Feb 2013 Download PDF
1 Pages
6 Officers - Change Person Director Company With Change Date 13 Jun 2012 Download PDF
2 Pages
7 Officers - Change Person Director Company With Change Date 13 Jun 2012 Download PDF
2 Pages
8 Capital - Allotment Shares 6 Jun 2012 Download PDF
3 Pages
9 Capital - Allotment Shares 6 Jun 2012 Download PDF
3 Pages
10 Officers - Appoint Person Director Company With Name Date 6 Jun 2012 Download PDF
2 Pages
11 Officers - Appoint Person Director Company With Name Date 6 Jun 2012 Download PDF
2 Pages
12 Officers - Appoint Person Director Company With Name Date 5 Jun 2012 Download PDF
2 Pages
13 Address - Change Registered Office Company With Date Old 9 May 2012 Download PDF
1 Pages
14 Officers - Termination Director Company With Name Termination Date 9 May 2012 Download PDF
1 Pages
15 Officers - Termination Secretary Company With Name Termination Date 9 May 2012 Download PDF
1 Pages
16 Officers - Termination Director Company With Name Termination Date 9 May 2012 Download PDF
1 Pages
17 Incorporation - Company 9 May 2012 Download PDF
28 Pages


Mutual Companies

List of companies mutual between directors of this company.