Background WavePink WaveYellow Wave

ONLINE FURNACE SERVICES LIMITED (SC212200)

ONLINE FURNACE SERVICES LIMITED (SC212200) is an active UK company. incorporated on 23 October 2000. with registered office in Renfrew. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). ONLINE FURNACE SERVICES LIMITED has been registered for 25 years. Current directors include MCGUFFIE, Steven Richard, MITCHELL, Keith Lewis, POWELL, Shauna Margaret.

Company Number
SC212200
Status
active
Type
ltd
Incorporated
23 October 2000
Age
25 years
Address
Unit 26 Lynedoch Ind Est, Renfrew, PA15 4AX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
MCGUFFIE, Steven Richard, MITCHELL, Keith Lewis, POWELL, Shauna Margaret
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONLINE FURNACE SERVICES LIMITED

ONLINE FURNACE SERVICES LIMITED is an active company incorporated on 23 October 2000 with the registered office located in Renfrew. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). ONLINE FURNACE SERVICES LIMITED was registered 25 years ago.(SIC: 32990)

Status

active

Active since 25 years ago

Company No

SC212200

LTD Company

Age

25 Years

Incorporated 23 October 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Unit 26 Lynedoch Ind Est Greenock Renfrew, PA15 4AX,

Timeline

11 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Loan Cleared
May 24
Director Joined
Mar 25
Director Left
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Loan Secured
Mar 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

MCGUFFIE, Steven Richard

Active
Unit 26 Lynedoch Ind Est, RenfrewPA15 4AX
Born March 1983
Director
Appointed 21 Mar 2025

MITCHELL, Keith Lewis

Active
Unit 26 Lynedoch Ind Est, RenfrewPA15 4AX
Born August 1962
Director
Appointed 14 Mar 2025

POWELL, Shauna Margaret

Active
Unit 26 Lynedoch Ind Est, RenfrewPA15 4AX
Born September 1974
Director
Appointed 14 Mar 2025

TURNBULL, Alan Alexander

Resigned
8 Langside Park, KilbarchanPA10 2EP
Secretary
Appointed 14 Jun 2001
Resigned 14 Mar 2025

TURNBULL, Matthew

Resigned
9 Langside Drive, JohnstonePA10 2EL
Secretary
Appointed 23 Oct 2000
Resigned 20 Jun 2001

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 23 Oct 2000
Resigned 23 Oct 2000

HILL, Thomas Flaherty

Resigned
Unit 26 Lynedoch Ind Est, RenfrewPA15 4AX
Born March 1966
Director
Appointed 14 Jun 2001
Resigned 14 Mar 2025

MITCHELL, John Woods

Resigned
10 Station Road, LangbankPA14 6YA
Born February 1948
Director
Appointed 20 Jun 2001
Resigned 06 Aug 2007

MITCHELL, Keith Lewis

Resigned
Unit 26 Lynedoch Ind Est, RenfrewPA15 4AX
Born August 1962
Director
Appointed 14 Mar 2025
Resigned 14 Mar 2025

TURNBULL, Alan Alexander

Resigned
8 Langside Park, KilbarchanPA10 2EP
Born August 1965
Director
Appointed 14 Jun 2001
Resigned 14 Mar 2025

TURNBULL, Jessie Mcguivray Campbell

Resigned
9 Langside Drive, JohnstonePA10 2EL
Born March 1938
Director
Appointed 23 Oct 2000
Resigned 20 Jun 2001

TURNBULL, Matthew

Resigned
9 Langside Drive, JohnstonePA10 2EL
Born October 1937
Director
Appointed 23 Oct 2000
Resigned 20 Jun 2001

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 23 Oct 2000
Resigned 23 Oct 2000

Persons with significant control

2

1 Active
1 Ceased
Atholl Crescent, EdinburghEH3 8HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Mar 2025

Mr Alan Turnbull

Ceased
Unit 26 Lynedoch Ind Est, RenfrewPA15 4AX
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Oct 2016
Ceased 14 Mar 2025
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Notification Of A Person With Significant Control
17 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
3 June 2024
AAMDAAMD
Mortgage Satisfy Charge Full
20 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 May 2008
AAAnnual Accounts
Legacy
10 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2007
AAAnnual Accounts
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
31 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2006
AAAnnual Accounts
Legacy
19 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 August 2005
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 September 2004
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 August 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 November 2002
AAAnnual Accounts
Legacy
5 November 2002
363sAnnual Return (shuttle)
Legacy
5 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2001
AAAnnual Accounts
Legacy
17 July 2001
410(Scot)410(Scot)
Legacy
25 June 2001
288bResignation of Director or Secretary
Legacy
25 June 2001
288bResignation of Director or Secretary
Legacy
25 June 2001
88(2)R88(2)R
Legacy
25 June 2001
225Change of Accounting Reference Date
Legacy
25 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
24 October 2000
288bResignation of Director or Secretary
Legacy
24 October 2000
288bResignation of Director or Secretary
Incorporation Company
23 October 2000
NEWINCIncorporation