Company NameHeatfactors Limited
Company StatusActive
Company NumberSC077140
CategoryPrivate Limited Company
Incorporation Date12 January 1982(42 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameStewart Newton Taylor
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2007(25 years, 11 months after company formation)
Appointment Duration16 years, 4 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address1 Niddrie Mains Road
Edinburgh
Midlothian
EH16 4BE
Scotland
Director NameMr Scott Alexander James Morrison
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(32 years, 2 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit H1 Midlothian Innovation Centre
Roslin
Edinburgh
Midlothian
EH25 9RE
Scotland
Director NameMr Kieran Andrew Morrison
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(38 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RolePlumber
Country of ResidenceScotland
Correspondence AddressUnit H1 Midlothian Innovation Centre
Roslin
Edinburgh
Midlothian
EH25 9RE
Scotland
Director NameLawrence Hoy
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1989(7 years, 7 months after company formation)
Appointment Duration18 years, 3 months (resigned 09 December 2007)
RoleHeating Engineer
Correspondence Address90 Oxgangs Road
Edinburgh
Midlothian
EH10 7AZ
Scotland
Director NameEdwin Lomax
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1989(7 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 30 October 2003)
RoleHeating Engineer
Correspondence Address36 Biggar Road
Edinburgh
Midlothian
EH10 7BH
Scotland
Secretary NameLawrence Hoy
NationalityBritish
StatusResigned
Appointed31 August 1989(7 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address90 Oxgangs Road
Edinburgh
Midlothian
EH10 7AZ
Scotland
Secretary NameKatrina Middleton Hoy
NationalityBritish
StatusResigned
Appointed31 October 2003(21 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 January 2014)
RoleCompany Director
Correspondence Address90 Oxgangs Road
Edinburgh
EH10 7AZ
Scotland

Contact

Websiteheatfactors.co.uk

Location

Registered AddressUnit H1 Midlothian Innovation Centre
Roslin
Edinburgh
Midlothian
EH25 9RE
Scotland
ConstituencyMidlothian
WardMidlothian West

Shareholders

4.5k at £1Stewart Taylor
51.01%
Ordinary
4.3k at £1Scott Morrison
48.99%
Ordinary

Financials

Year2014
Net Worth£20,519
Cash£30,665
Current Liabilities£70,070

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 6 days from now)

Filing History

9 January 2024Registered 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 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
1 June 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
29 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
14 February 2022Total exemption full accounts made up to 28 February 2021 (5 pages)
26 April 2021Confirmation statement made on 26 April 2021 with updates (4 pages)
11 February 2021Total exemption full accounts made up to 29 February 2020 (5 pages)
3 August 2020Registered 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 2020Appointment of Mr Kieran Andrew Morrison as a director on 1 June 2020 (2 pages)
2 June 2020Confirmation statement made on 2 June 2020 with updates (5 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
5 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
18 April 2019Director's details changed for Stewart Newton Taylor on 18 April 2019 (2 pages)
18 April 2019Change of details for Mr Stewart Taylor as a person with significant control on 18 April 2019 (2 pages)
15 February 2019Statement of capital following an allotment of shares on 15 February 2019
  • GBP 8,824
(3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
2 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
3 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 August 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
2 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 8,822
(4 pages)
2 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 8,822
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
8 September 2014Termination of appointment of Katrina Middleton Hoy as a secretary on 1 January 2014 (1 page)
8 September 2014Termination of appointment of Katrina Middleton Hoy as a secretary on 1 January 2014 (1 page)
8 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 8,822
(4 pages)
8 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 8,822
(4 pages)
8 September 2014Termination of appointment of Katrina Middleton Hoy as a secretary on 1 January 2014 (1 page)
3 April 2014Appointment of Mr Scott Alexander James Morrison as a director (2 pages)
3 April 2014Appointment of Mr Scott Alexander James Morrison as a director (2 pages)
25 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
25 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
6 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 8,822
(4 pages)
6 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 8,822
(4 pages)
11 April 2013Registered office address changed from 90 Oxgangs Road Edinburgh EH10 7AZ on 11 April 2013 (1 page)
11 April 2013Registered office address changed from 90 Oxgangs Road Edinburgh EH10 7AZ on 11 April 2013 (1 page)
14 March 2013Registered office address changed from 90 Oxgangs Road Edinburgh EH10 7AZ on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from 90 Oxgangs Road Edinburgh EH10 7AZ on 14 March 2013 (2 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
27 June 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
2 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
2 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
3 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
3 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 September 2010Director's details changed for Stewart Newton Taylor on 1 December 2009 (2 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Stewart Newton Taylor on 1 December 2009 (2 pages)
1 September 2010Director's details changed for Stewart Newton Taylor on 1 December 2009 (2 pages)
9 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
9 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
31 August 2009Return made up to 31/08/09; full list of members (3 pages)
31 August 2009Return made up to 31/08/09; full list of members (3 pages)
19 September 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
19 September 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
9 September 2008Return made up to 31/08/08; full list of members (3 pages)
9 September 2008Return made up to 31/08/08; full list of members (3 pages)
9 January 2008Director resigned (1 page)
9 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
9 January 2008Director resigned (1 page)
16 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
16 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
3 September 2007Return made up to 31/08/07; full list of members (2 pages)
3 September 2007Return made up to 31/08/07; full list of members (2 pages)
27 July 2007Resolutions
  • RES13 ‐ Share contract approved 10/05/07
(1 page)
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 2007Resolutions
  • RES13 ‐ Share contract approved 10/05/07
(1 page)
13 October 2006Return made up to 31/08/06; full list of members (2 pages)
13 October 2006Return made up to 31/08/06; full list of members (2 pages)
20 September 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
20 September 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
4 October 2005Return made up to 31/08/05; full list of members (2 pages)
4 October 2005Return made up to 31/08/05; full list of members (2 pages)
9 September 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
9 September 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
14 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
14 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
7 September 2004Return made up to 31/08/04; full list of members (6 pages)
7 September 2004Return made up to 31/08/04; full list of members (6 pages)
6 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
6 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
10 November 2003New secretary appointed (1 page)
10 November 2003Secretary resigned (1 page)
10 November 2003Registered office changed on 10/11/03 from: 36 biggar road edinburgh midlothian EH10 7BH (1 page)
10 November 2003New secretary appointed (1 page)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
10 November 2003Registered office changed on 10/11/03 from: 36 biggar road edinburgh midlothian EH10 7BH (1 page)
10 November 2003Secretary resigned (1 page)
5 September 2003Return made up to 31/08/03; full list of members (7 pages)
5 September 2003Return made up to 31/08/03; full list of members (7 pages)
9 October 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
9 October 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
12 September 2002Return made up to 31/08/02; full list of members (7 pages)
12 September 2002Return made up to 31/08/02; full list of members (7 pages)
2 October 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
2 October 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
4 September 2001Return made up to 31/08/01; full list of members (6 pages)
4 September 2001Return made up to 31/08/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
7 September 2000Return made up to 31/08/00; full list of members (6 pages)
7 September 2000Return made up to 31/08/00; full list of members (6 pages)
23 February 2000Accounts for a small company made up to 28 February 1999 (6 pages)
23 February 2000Accounts for a small company made up to 28 February 1999 (6 pages)
11 October 1999Return made up to 31/08/99; no change of members (4 pages)
11 October 1999Return made up to 31/08/99; no change of members (4 pages)
29 September 1999Registered office changed on 29/09/99 from: 147 slateford road edinburgh EH14 1NW (1 page)
29 September 1999Registered office changed on 29/09/99 from: 147 slateford road edinburgh EH14 1NW (1 page)
6 February 1999Accounts for a small company made up to 28 February 1998 (6 pages)
6 February 1999Accounts for a small company made up to 28 February 1998 (6 pages)
8 September 1998Return made up to 31/08/98; no change of members (4 pages)
8 September 1998Return made up to 31/08/98; no change of members (4 pages)
21 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
21 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
17 September 1997Return made up to 31/08/97; full list of members (6 pages)
17 September 1997Return made up to 31/08/97; full list of members (6 pages)
3 January 1997Accounts for a small company made up to 28 February 1996 (8 pages)
3 January 1997Accounts for a small company made up to 28 February 1996 (8 pages)
24 September 1996Return made up to 31/08/96; no change of members (4 pages)
24 September 1996Return made up to 31/08/96; no change of members (4 pages)
20 December 1995Accounts for a small company made up to 28 February 1995 (7 pages)
20 December 1995Accounts for a small company made up to 28 February 1995 (7 pages)
25 August 1995Return made up to 31/08/95; no change of members (4 pages)
25 August 1995Return made up to 31/08/95; no change of members (4 pages)
12 January 1982Incorporation (18 pages)
12 January 1982Incorporation (18 pages)