Company NameDonside Heating Supplies Limited
DirectorsAndrew Stuart Coomber and Teresa Mary Coomber
Company StatusActive
Company NumberSC156983
CategoryPrivate Limited Company
Incorporation Date28 March 1995(29 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Andrew Stuart Coomber
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1995(3 days after company formation)
Appointment Duration29 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigton Smithy
Kennethmont
Huntly
Aberdeenshire
AB54 4QP
Scotland
Director NameMrs Teresa Mary Coomber
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1995(3 days after company formation)
Appointment Duration29 years, 1 month
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSinnahard House
Glenkindie
Alford
Aberdeenshire
AB33 8SH
Scotland
Secretary NameMrs Teresa Mary Coomber
NationalityBritish
StatusCurrent
Appointed31 March 1995(3 days after company formation)
Appointment Duration29 years, 1 month
RoleAccounts
Country of ResidenceUnited Kingdom
Correspondence AddressSinnahard House
Glenkindie
Alford
Aberdeenshire
AB33 8SH
Scotland
Director NameJack Kenneth Coomber
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(3 days after company formation)
Appointment Duration4 years, 6 months (resigned 11 October 1999)
RoleBusiness Management
Correspondence AddressSinnahard House
Glenkindie
Alford
Aberdeenshire
AB33 8SH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 March 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 March 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitedonsideheatingsupplies.co.uk
Telephone07 710771189
Telephone regionMobile

Location

Registered AddressDonside
Road
Alford
AB33 8WD
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardHuntly, Strathbogie and Howe of Alford

Shareholders

240 at £0.2Mrs Teresa Mary Coomber
60.00%
Ordinary
160 at £0.2Mr Andrew Stuart Coomber
40.00%
Ordinary

Financials

Year2014
Net Worth£627,550
Cash£212,557
Current Liabilities£135,946

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

30 March 2001Delivered on: 10 April 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
24 October 1997Delivered on: 30 October 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

27 February 2024Total exemption full accounts made up to 31 May 2023 (7 pages)
12 February 2024Confirmation statement made on 27 January 2024 with updates (4 pages)
21 April 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
2 February 2023Registered office address changed from Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX to Donside Road Alford AB33 8WD on 2 February 2023 (1 page)
2 February 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
2 February 2023Change of details for Mr Andrew Stuart Coomber as a person with significant control on 20 January 2023 (2 pages)
2 February 2023Director's details changed for Mr Andrew Stuart Coomber on 2 February 2023 (2 pages)
2 February 2023Change of details for Mrs Teresa Mary Coomber as a person with significant control on 6 April 2016 (2 pages)
2 February 2023Change of details for Mr Andrew Stuart Coomber as a person with significant control on 6 April 2016 (2 pages)
2 February 2023Director's details changed for Mr Andrew Stuart Coomber on 20 January 2023 (2 pages)
30 May 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
17 February 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
18 March 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
6 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
31 January 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
4 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (7 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (7 pages)
19 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
19 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
11 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
11 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
10 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
11 November 2013Registered office address changed from Sinnahard House Glenkindie Alford Aberdeenshire AB33 8SH on 11 November 2013 (1 page)
11 November 2013Registered office address changed from Sinnahard House Glenkindie Alford Aberdeenshire AB33 8SH on 11 November 2013 (1 page)
8 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
8 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
7 November 2013Register(s) moved to registered inspection location (1 page)
7 November 2013Register(s) moved to registered inspection location (1 page)
7 November 2013Register inspection address has been changed (1 page)
7 November 2013Register inspection address has been changed (1 page)
16 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
3 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
3 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
16 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
4 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
7 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Andrew Stuart Coomber on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Teresa Mary Coomber on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Teresa Mary Coomber on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Teresa Mary Coomber on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Andrew Stuart Coomber on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Andrew Stuart Coomber on 6 April 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
22 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
17 April 2009Return made up to 28/03/09; full list of members (4 pages)
17 April 2009Return made up to 28/03/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
15 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 April 2008Return made up to 28/03/08; full list of members (4 pages)
3 April 2008Return made up to 28/03/08; full list of members (4 pages)
18 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
20 April 2007Director's particulars changed (1 page)
20 April 2007Return made up to 28/03/07; full list of members (3 pages)
20 April 2007Return made up to 28/03/07; full list of members (3 pages)
20 April 2007Director's particulars changed (1 page)
8 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
8 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
18 April 2006Return made up to 28/03/06; full list of members (7 pages)
18 April 2006Return made up to 28/03/06; full list of members (7 pages)
9 February 2006S-div 03/02/06 (1 page)
9 February 2006S-div 03/02/06 (1 page)
3 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
3 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
12 April 2005Return made up to 28/03/05; full list of members (7 pages)
12 April 2005Return made up to 28/03/05; full list of members (7 pages)
16 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
16 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
1 April 2004Return made up to 28/03/04; full list of members (7 pages)
1 April 2004Return made up to 28/03/04; full list of members (7 pages)
23 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
23 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
2 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
25 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
24 April 2002Return made up to 28/03/02; full list of members (6 pages)
24 April 2002Return made up to 28/03/02; full list of members (6 pages)
20 November 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
20 November 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
10 April 2001Partic of mort/charge * (5 pages)
10 April 2001Partic of mort/charge * (5 pages)
2 April 2001Return made up to 28/03/01; full list of members (6 pages)
2 April 2001Return made up to 28/03/01; full list of members (6 pages)
8 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
8 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
3 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
3 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
25 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
25 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
6 April 1999Return made up to 28/03/99; full list of members (6 pages)
6 April 1999Return made up to 28/03/99; full list of members (6 pages)
16 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
16 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
15 April 1998Return made up to 28/03/98; no change of members (4 pages)
15 April 1998Return made up to 28/03/98; no change of members (4 pages)
10 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
10 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
30 October 1997Partic of mort/charge * (6 pages)
30 October 1997Partic of mort/charge * (6 pages)
9 April 1997Return made up to 28/03/97; no change of members (4 pages)
9 April 1997Return made up to 28/03/97; no change of members (4 pages)
16 January 1997Accounts for a small company made up to 31 May 1996 (6 pages)
16 January 1997Accounts for a small company made up to 31 May 1996 (6 pages)
19 April 1996Return made up to 28/03/96; full list of members (6 pages)
19 April 1996Return made up to 28/03/96; full list of members (6 pages)
31 May 1995Ad 17/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 May 1995Ad 17/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 May 1995Accounting reference date notified as 31/05 (1 page)
30 May 1995Accounting reference date notified as 31/05 (1 page)
27 April 1995Memorandum and Articles of Association (12 pages)
27 April 1995Memorandum and Articles of Association (12 pages)
25 April 1995Company name changed ambermoor LIMITED\certificate issued on 26/04/95 (4 pages)
25 April 1995Company name changed ambermoor LIMITED\certificate issued on 26/04/95 (4 pages)
20 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
20 April 1995Registered office changed on 20/04/95 from: 24 great king street edinburgh EH3 6QN (1 page)
20 April 1995Registered office changed on 20/04/95 from: 24 great king street edinburgh EH3 6QN (1 page)
20 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
20 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
20 April 1995Secretary resigned;new director appointed (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995Secretary resigned;new director appointed (2 pages)