Edinburgh
Midlothian
EH16 4BE
Scotland
Director Name | Mr Scott Alexander James Morrison |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2014(32 years, 2 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit H1 Midlothian Innovation Centre Roslin Edinburgh Midlothian EH25 9RE Scotland |
Director Name | Mr Kieran Andrew Morrison |
---|---|
Date of Birth | April 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(38 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Plumber |
Country of Residence | Scotland |
Correspondence Address | Unit H1 Midlothian Innovation Centre Roslin Edinburgh Midlothian EH25 9RE Scotland |
Director Name | Lawrence Hoy |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1989(7 years, 7 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 09 December 2007) |
Role | Heating Engineer |
Correspondence Address | 90 Oxgangs Road Edinburgh Midlothian EH10 7AZ Scotland |
Director Name | Edwin Lomax |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1989(7 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 October 2003) |
Role | Heating Engineer |
Correspondence Address | 36 Biggar Road Edinburgh Midlothian EH10 7BH Scotland |
Secretary Name | Lawrence Hoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1989(7 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 90 Oxgangs Road Edinburgh Midlothian EH10 7AZ Scotland |
Secretary Name | Katrina Middleton Hoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(21 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 January 2014) |
Role | Company Director |
Correspondence Address | 90 Oxgangs Road Edinburgh EH10 7AZ Scotland |
Website | heatfactors.co.uk |
---|
Registered Address | Unit H1 Midlothian Innovation Centre Roslin Edinburgh Midlothian EH25 9RE Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
4.5k at £1 | Stewart Taylor 51.01% Ordinary |
---|---|
4.3k at £1 | Scott Morrison 48.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,519 |
Cash | £30,665 |
Current Liabilities | £70,070 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 6 days from now) |
9 January 2024 | Registered office address changed from Unit 5a Midlothian Innovation Centre Pentlandfield Roslin EH25 9RE Scotland to Unit H1 Midlothian Innovation Centre Roslin Midlothian EH25 9RE on 9 January 2024 (2 pages) |
---|---|
28 November 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
1 June 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
29 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
14 February 2022 | Total exemption full accounts made up to 28 February 2021 (5 pages) |
26 April 2021 | Confirmation statement made on 26 April 2021 with updates (4 pages) |
11 February 2021 | Total exemption full accounts made up to 29 February 2020 (5 pages) |
3 August 2020 | Registered office address changed from 73 Moredun Park Gardens Edinburgh Midlothian EH11 7LQ Scotland to Unit 5a Midlothian Innovation Centre Pentlandfield Roslin EH25 9RE on 3 August 2020 (1 page) |
2 June 2020 | Appointment of Mr Kieran Andrew Morrison as a director on 1 June 2020 (2 pages) |
2 June 2020 | Confirmation statement made on 2 June 2020 with updates (5 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
5 August 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
18 April 2019 | Director's details changed for Stewart Newton Taylor on 18 April 2019 (2 pages) |
18 April 2019 | Change of details for Mr Stewart Taylor as a person with significant control on 18 April 2019 (2 pages) |
15 February 2019 | Statement of capital following an allotment of shares on 15 February 2019
|
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
2 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
3 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
2 August 2017 | Registered office address changed from 3/9 Carmichael Place Edinburgh EH6 5PJ to 73 Moredun Park Gardens Edinburgh Midlothian EH11 7LQ on 2 August 2017 (1 page) |
2 August 2017 | Registered office address changed from 3/9 Carmichael Place Edinburgh EH6 5PJ to 73 Moredun Park Gardens Edinburgh Midlothian EH11 7LQ on 2 August 2017 (1 page) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
2 October 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
8 September 2014 | Termination of appointment of Katrina Middleton Hoy as a secretary on 1 January 2014 (1 page) |
8 September 2014 | Termination of appointment of Katrina Middleton Hoy as a secretary on 1 January 2014 (1 page) |
8 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Termination of appointment of Katrina Middleton Hoy as a secretary on 1 January 2014 (1 page) |
3 April 2014 | Appointment of Mr Scott Alexander James Morrison as a director (2 pages) |
3 April 2014 | Appointment of Mr Scott Alexander James Morrison as a director (2 pages) |
25 September 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
25 September 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
6 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
11 April 2013 | Registered office address changed from 90 Oxgangs Road Edinburgh EH10 7AZ on 11 April 2013 (1 page) |
11 April 2013 | Registered office address changed from 90 Oxgangs Road Edinburgh EH10 7AZ on 11 April 2013 (1 page) |
14 March 2013 | Registered office address changed from 90 Oxgangs Road Edinburgh EH10 7AZ on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from 90 Oxgangs Road Edinburgh EH10 7AZ on 14 March 2013 (2 pages) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
27 June 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
2 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
2 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
1 September 2010 | Director's details changed for Stewart Newton Taylor on 1 December 2009 (2 pages) |
1 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Director's details changed for Stewart Newton Taylor on 1 December 2009 (2 pages) |
1 September 2010 | Director's details changed for Stewart Newton Taylor on 1 December 2009 (2 pages) |
9 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
9 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
31 August 2009 | Return made up to 31/08/09; full list of members (3 pages) |
31 August 2009 | Return made up to 31/08/09; full list of members (3 pages) |
19 September 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
9 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
9 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | Director resigned (1 page) |
16 November 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
16 November 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
3 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
3 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
27 July 2007 | Resolutions
|
27 July 2007 | £ ic 17644/8822 21/06/07 £ sr 8822@1=8822 (1 page) |
27 July 2007 | £ ic 17644/8822 21/06/07 £ sr 8822@1=8822 (1 page) |
27 July 2007 | Resolutions
|
13 October 2006 | Return made up to 31/08/06; full list of members (2 pages) |
13 October 2006 | Return made up to 31/08/06; full list of members (2 pages) |
20 September 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
20 September 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
4 October 2005 | Return made up to 31/08/05; full list of members (2 pages) |
4 October 2005 | Return made up to 31/08/05; full list of members (2 pages) |
9 September 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
9 September 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
14 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
14 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
7 September 2004 | Return made up to 31/08/04; full list of members (6 pages) |
7 September 2004 | Return made up to 31/08/04; full list of members (6 pages) |
6 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
6 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
10 November 2003 | New secretary appointed (1 page) |
10 November 2003 | Secretary resigned (1 page) |
10 November 2003 | Registered office changed on 10/11/03 from: 36 biggar road edinburgh midlothian EH10 7BH (1 page) |
10 November 2003 | New secretary appointed (1 page) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Registered office changed on 10/11/03 from: 36 biggar road edinburgh midlothian EH10 7BH (1 page) |
10 November 2003 | Secretary resigned (1 page) |
5 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
5 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
9 October 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
9 October 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
12 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
12 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
2 October 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
2 October 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
4 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
4 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
28 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
7 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
7 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
23 February 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
23 February 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
11 October 1999 | Return made up to 31/08/99; no change of members (4 pages) |
11 October 1999 | Return made up to 31/08/99; no change of members (4 pages) |
29 September 1999 | Registered office changed on 29/09/99 from: 147 slateford road edinburgh EH14 1NW (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: 147 slateford road edinburgh EH14 1NW (1 page) |
6 February 1999 | Accounts for a small company made up to 28 February 1998 (6 pages) |
6 February 1999 | Accounts for a small company made up to 28 February 1998 (6 pages) |
8 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
8 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
21 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
21 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
17 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
17 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
3 January 1997 | Accounts for a small company made up to 28 February 1996 (8 pages) |
3 January 1997 | Accounts for a small company made up to 28 February 1996 (8 pages) |
24 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
24 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
20 December 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
20 December 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
25 August 1995 | Return made up to 31/08/95; no change of members (4 pages) |
25 August 1995 | Return made up to 31/08/95; no change of members (4 pages) |
12 January 1982 | Incorporation (18 pages) |
12 January 1982 | Incorporation (18 pages) |