Company NameMetal Heat Limited
DirectorsStella Connolly and Sean Connolly
Company StatusActive
Company NumberSC098891
CategoryPrivate Limited Company
Incorporation Date7 May 1986(37 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Stella Connolly
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1988(2 years, 6 months after company formation)
Appointment Duration35 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStreamwood
Bridge Of Muchalls
Stonehaven
Kincardineshire
AB39 3RR
Scotland
Director NameMr Sean Connolly
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(33 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 St. Ternans Road
Newtonhill
Aberdeen
AB39 3PF
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusCurrent
Appointed14 November 1988(2 years, 6 months after company formation)
Appointment Duration35 years, 5 months
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameDaniel James Connolly
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1988(2 years, 6 months after company formation)
Appointment Duration33 years, 5 months (resigned 26 April 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStreamwood
Bridge Of Muchalls
Stonehaven
Kincardineshire
AB39 3RR
Scotland

Contact

Websitemetalheat.co.uk
Telephone01224 781885
Telephone regionAberdeen

Location

Registered Address100 Union Street
Aberdeen
AB10 1QR
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 60 other UK companies use this postal address

Shareholders

5k at £1Daniel James Connolly
50.00%
Ordinary
5k at £1Stella Connolly
50.00%
Ordinary Non Voting

Financials

Year2014
Net Worth£1,244,317
Cash£938,815
Current Liabilities£181,519

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Charges

11 March 1987Delivered on: 31 March 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

14 July 2023Cessation of Stella Connolly as a person with significant control on 2 June 2023 (1 page)
14 July 2023Notification of Sean Connolly as a person with significant control on 2 June 2023 (2 pages)
14 July 2023Notification of Kathryn Anne Mcnay as a person with significant control on 2 June 2023 (2 pages)
14 July 2023Change of share class name or designation (2 pages)
13 July 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 July 2023Memorandum and Articles of Association (13 pages)
12 July 2023Cessation of Daniel James Connolly as a person with significant control on 2 June 2023 (1 page)
12 July 2023Change of details for Mrs Stella Connolly as a person with significant control on 2 June 2023 (2 pages)
2 June 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
17 January 2023Change of details for Mrs Stella Connolly as a person with significant control on 11 January 2023 (2 pages)
23 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
10 June 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
9 May 2022Termination of appointment of Daniel James Connolly as a director on 26 April 2022 (1 page)
28 January 2022Second filing for the notification of Daniel James Connolly as a person with significant control (7 pages)
22 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
14 June 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
24 December 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
13 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
17 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
11 December 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
2 December 2019Second filing of a statement of capital following an allotment of shares on 22 November 2019
  • GBP 10,004
(7 pages)
28 November 2019Statement of capital following an allotment of shares on 22 November 2019
  • GBP 10,004
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 02/12/2019
(4 pages)
27 November 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 November 2019Appointment of Mr Sean Connolly as a director on 1 November 2019 (2 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
28 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
29 January 2018Withdrawal of a person with significant control statement on 29 January 2018 (2 pages)
28 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
28 November 2017Notification of Stella Connolly as a person with significant control on 6 April 2016 (2 pages)
28 November 2017Notification of Stella Connolly as a person with significant control on 6 April 2016 (2 pages)
28 November 2017Notification of Daniel James Connolly as a person with significant control on 6 April 2016
  • ANNOTATION Second Filing The information on the form PSC01 has been replaced by a second filing on 28/01/2022
(2 pages)
28 November 2017Notification of Daniel James Connolly as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
10 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
25 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 10,000
(6 pages)
25 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 10,000
(6 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
10 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 10,000
(6 pages)
10 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 10,000
(6 pages)
16 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
16 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
11 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 10,000
(6 pages)
11 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 10,000
(6 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
19 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
15 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
20 June 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
20 June 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
17 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
17 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
23 November 2009Director's details changed for Daniel James Connolly on 23 November 2009 (2 pages)
23 November 2009Secretary's details changed for Peterkins, Solicitors on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Stella Connolly on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Stella Connolly on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Daniel James Connolly on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
23 November 2009Secretary's details changed for Peterkins, Solicitors on 23 November 2009 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
14 November 2008Return made up to 14/11/08; full list of members (4 pages)
14 November 2008Return made up to 14/11/08; full list of members (4 pages)
15 May 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
15 May 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
14 November 2007Return made up to 14/11/07; full list of members (2 pages)
14 November 2007Return made up to 14/11/07; full list of members (2 pages)
15 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
15 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
16 November 2006Return made up to 14/11/06; full list of members (2 pages)
16 November 2006Return made up to 14/11/06; full list of members (2 pages)
6 October 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
6 October 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
21 December 2005Return made up to 14/11/05; full list of members (2 pages)
21 December 2005Return made up to 14/11/05; full list of members (2 pages)
23 June 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
23 June 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
16 November 2004Return made up to 14/11/04; full list of members (2 pages)
16 November 2004Return made up to 14/11/04; full list of members (2 pages)
22 July 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
22 July 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
7 January 2004Return made up to 14/11/03; full list of members (5 pages)
7 January 2004Return made up to 14/11/03; full list of members (5 pages)
27 May 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
27 May 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
18 November 2002Return made up to 14/11/02; full list of members (5 pages)
18 November 2002Return made up to 14/11/02; full list of members (5 pages)
18 July 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
18 July 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
16 November 2001Return made up to 14/11/01; full list of members (5 pages)
16 November 2001Return made up to 14/11/01; full list of members (5 pages)
31 July 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
31 July 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
21 November 2000Return made up to 14/11/00; full list of members (5 pages)
21 November 2000Return made up to 14/11/00; full list of members (5 pages)
14 February 2000Accounts for a small company made up to 31 October 1999 (8 pages)
14 February 2000Accounts for a small company made up to 31 October 1999 (8 pages)
26 November 1999Return made up to 14/11/99; full list of members (5 pages)
26 November 1999Return made up to 14/11/99; full list of members (5 pages)
5 July 1999Full accounts made up to 31 October 1998 (13 pages)
5 July 1999Full accounts made up to 31 October 1998 (13 pages)
5 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/12/98
(1 page)
5 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/12/98
(1 page)
16 November 1998Return made up to 14/11/98; full list of members (5 pages)
16 November 1998Return made up to 14/11/98; full list of members (5 pages)
24 August 1998Full accounts made up to 31 October 1997 (14 pages)
24 August 1998Full accounts made up to 31 October 1997 (14 pages)
27 November 1997Return made up to 14/11/97; full list of members (5 pages)
27 November 1997Return made up to 14/11/97; full list of members (5 pages)
27 November 1997Secretary's particulars changed (1 page)
27 November 1997Secretary's particulars changed (1 page)
16 July 1997Full accounts made up to 31 October 1996 (14 pages)
16 July 1997Full accounts made up to 31 October 1996 (14 pages)
19 November 1996Return made up to 14/11/96; full list of members (5 pages)
19 November 1996Return made up to 14/11/96; full list of members (5 pages)
23 February 1996Full accounts made up to 31 October 1995 (13 pages)
23 February 1996Full accounts made up to 31 October 1995 (13 pages)
15 November 1995Return made up to 14/11/95; full list of members (6 pages)
15 November 1995Return made up to 14/11/95; full list of members (6 pages)
1 September 1995Full accounts made up to 31 October 1994 (14 pages)
1 September 1995Full accounts made up to 31 October 1994 (14 pages)
14 November 1994Return made up to 14/11/94; full list of members (6 pages)
13 June 1994Accounts for a small company made up to 31 October 1993 (7 pages)
16 November 1993Return made up to 14/11/93; full list of members (6 pages)
12 February 1993Accounts for a small company made up to 31 October 1992 (6 pages)
20 November 1992Return made up to 14/11/92; full list of members (6 pages)
16 April 1992Accounts for a small company made up to 31 October 1991 (6 pages)
5 December 1991Return made up to 14/11/91; full list of members (6 pages)
13 November 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 November 1991Memorandum and Articles of Association (4 pages)
28 June 1991Accounts for a small company made up to 31 October 1990 (6 pages)
27 November 1990Return made up to 14/11/90; no change of members (6 pages)
22 June 1990Return made up to 14/11/89; full list of members (6 pages)
22 June 1990Memorandum and Articles of Association (6 pages)
19 January 1990Secretary resigned;new secretary appointed (2 pages)
18 April 1989Full accounts made up to 31 October 1988 (13 pages)
12 January 1989Full accounts made up to 31 October 1987 (16 pages)
8 December 1988Return made up to 14/11/88; full list of members (6 pages)
22 March 1988Return made up to 14/11/87; full list of members (6 pages)
17 November 1987Secretary resigned;new secretary appointed (2 pages)
23 April 1987Director's particulars changed (2 pages)
3 December 1986Director resigned;new director appointed (2 pages)
28 November 1986Company name changed place d'or 97 LIMITED\certificate issued on 28/11/86 (2 pages)
7 May 1986Certificate of incorporation (1 page)
7 May 1986Certificate of incorporation (1 page)