Company NameSurface Heating Systems Limited
Company StatusActive
Company NumberSC178376
CategoryPrivate Limited Company
Incorporation Date1 September 1997(26 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMiss Samantha Louise Cummings
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(25 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 Cavendish Way
Glenrothes
KY6 2SB
Scotland
Director NameMr Richard Thomas Good
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(25 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 Cavendish Way
Glenrothes
KY6 2SB
Scotland
Director NameMr Shane Munro
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(25 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 Cavendish Way
Glenrothes
KY6 2SB
Scotland
Director NameMr Thomas Norman Scott
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(25 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 Cavendish Way
Glenrothes
KY6 2SB
Scotland
Director NameMiss Alison Strobel
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(25 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 Cavendish Way
Glenrothes
KY6 2SB
Scotland
Secretary NameMiss Alison Strobel
StatusCurrent
Appointed30 September 2022(25 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address66 Cavendish Way
Glenrothes
KY6 2SB
Scotland
Director NameThomas Duncan Young
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Church, Main Road
Bow Of Fife
Cupar
Fife
KY15 4NH
Scotland
Director NameDavid Robert Waddell
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(1 day after company formation)
Appointment Duration9 years (resigned 14 September 2006)
RoleCompany Director
Correspondence Address2 Kirk Wynd
Markinch
Fife
KY7 6DT
Scotland
Director NameMr Michael Cummings
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(1 day after company formation)
Appointment Duration25 years, 1 month (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Kinnaird Close
Glenrothes
Fife
KY7 4TF
Scotland
Secretary NameHelen Clark Cummings
NationalityBritish
StatusResigned
Appointed01 April 1999(1 year, 7 months after company formation)
Appointment Duration23 years, 6 months (resigned 30 September 2022)
RoleNurse
Correspondence Address6 Kinnaird Close
Finglasssie
Glenrothes
Fife
KY7 4TF
Scotland
Director NameMrs Andrea McDonald Blyth
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(21 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2022)
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address35 Peploe Drive
Glenrothes
KY7 6FP
Scotland
Director NameMrs Helen Clark Cummings
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(21 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2022)
RoleNurse
Country of ResidenceScotland
Correspondence Address6 Kinnaird Close
Glenrothes
KY7 4TF
Scotland
Secretary NameT D Young & Co (Corporation)
StatusResigned
Appointed01 September 1997(same day as company formation)
Correspondence AddressNew Law House
Saltire Centre
Glenrothes
Fife
KY6 2DA
Scotland

Contact

Websitewww.shs-ltd.com/
Telephone01592 770003
Telephone regionKirkcaldy

Location

Registered Address66 Cavendish Way
Glenrothes
KY6 2SB
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address Matches2 other UK companies use this postal address

Shareholders

55 at £1Michael Cummings
55.00%
Ordinary A
25 at £1Helen Clark Cummings
25.00%
Ordinary B
20 at £1Andrea Blyth
20.00%
Ordinary C

Financials

Year2014
Net Worth£666,384
Cash£465,404
Current Liabilities£100,322

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Charges

5 October 2022Delivered on: 6 October 2022
Persons entitled: Michael Cummings, Helen Cummings and Andrea Blyth

Classification: A registered charge
Particulars: 66 cavendish way, glenrothes (FFE136086).
Outstanding
30 September 2022Delivered on: 5 October 2022
Persons entitled: Michael Cummings, Helen Cummings and Andrea Blyth

Classification: A registered charge
Outstanding

Filing History

28 February 2024Total exemption full accounts made up to 30 September 2023 (13 pages)
20 April 2023Total exemption full accounts made up to 30 September 2022 (13 pages)
23 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
6 October 2022Registration of charge SC1783760002, created on 5 October 2022 (5 pages)
5 October 2022Termination of appointment of Helen Clark Cummings as a director on 30 September 2022 (1 page)
5 October 2022Registration of charge SC1783760001, created on 30 September 2022 (12 pages)
3 October 2022Appointment of Mr Shane Munro as a director on 30 September 2022 (2 pages)
3 October 2022Appointment of Miss Alison Strobel as a secretary on 30 September 2022 (2 pages)
3 October 2022Termination of appointment of Andrea Mcdonald Blyth as a director on 30 September 2022 (1 page)
3 October 2022Appointment of Miss Samantha Louise Cummings as a director on 30 September 2022 (2 pages)
3 October 2022Appointment of Mr Thomas Norman Scott as a director on 30 September 2022 (2 pages)
3 October 2022Appointment of Miss Alison Strobel as a director on 30 September 2022 (2 pages)
3 October 2022Termination of appointment of Helen Clark Cummings as a secretary on 30 September 2022 (1 page)
3 October 2022Notification of Bomad Holdings Limited as a person with significant control on 14 May 2019 (2 pages)
3 October 2022Appointment of Mr Richard Thomas Good as a director on 30 September 2022 (2 pages)
3 October 2022Termination of appointment of Michael Cummings as a director on 30 September 2022 (1 page)
3 October 2022Cessation of Michael Cummings as a person with significant control on 14 May 2019 (1 page)
30 August 2022Registered office address changed from 8 Stirling Road Glenrothes Fife KY6 2st to 66 Cavendish Way Glenrothes KY6 2SB on 30 August 2022 (1 page)
18 May 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
6 May 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
18 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
19 March 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
21 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
17 May 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
5 April 2019Appointment of Mrs Andrea Mcdonald Blyth as a director on 1 April 2019 (2 pages)
5 April 2019Appointment of Mrs Helen Clark Cummings as a director on 1 April 2019 (2 pages)
6 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
8 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
6 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
18 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(5 pages)
18 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(5 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(5 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(5 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 September 2011Registered office address changed from 129-130 Whitehill Road Whitehill Industrial Estate Glenrothes Fife KY6 2RP on 8 September 2011 (1 page)
8 September 2011Registered office address changed from 129-130 Whitehill Road Whitehill Industrial Estate Glenrothes Fife KY6 2RP on 8 September 2011 (1 page)
8 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
8 September 2011Registered office address changed from 129-130 Whitehill Road Whitehill Industrial Estate Glenrothes Fife KY6 2RP on 8 September 2011 (1 page)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
22 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 September 2009Return made up to 01/09/09; full list of members (4 pages)
2 September 2009Return made up to 01/09/09; full list of members (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
10 September 2008Return made up to 01/09/08; full list of members (4 pages)
10 September 2008Return made up to 01/09/08; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
3 September 2007Return made up to 01/09/07; full list of members (3 pages)
3 September 2007Return made up to 01/09/07; full list of members (3 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
13 June 2007Registered office changed on 13/06/07 from: unit 5, katherine street kirkcaldy fife KY2 5JZ (1 page)
13 June 2007Registered office changed on 13/06/07 from: unit 5, katherine street kirkcaldy fife KY2 5JZ (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
6 September 2006Return made up to 01/09/06; full list of members (3 pages)
6 September 2006Return made up to 01/09/06; full list of members (3 pages)
9 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
9 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
23 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 September 2005Return made up to 01/09/05; full list of members (3 pages)
29 September 2005Return made up to 01/09/05; full list of members (3 pages)
30 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
30 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
6 September 2004Return made up to 01/09/04; full list of members (7 pages)
6 September 2004Return made up to 01/09/04; full list of members (7 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
8 October 2003Return made up to 01/09/03; full list of members (7 pages)
8 October 2003Return made up to 01/09/03; full list of members (7 pages)
8 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
8 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
30 September 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/09/02
(7 pages)
30 September 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/09/02
(7 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
6 September 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 September 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
12 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
11 September 2000Return made up to 01/09/00; full list of members (6 pages)
11 September 2000Return made up to 01/09/00; full list of members (6 pages)
29 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
29 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
2 September 1999Return made up to 01/09/99; full list of members (6 pages)
2 September 1999Return made up to 01/09/99; full list of members (6 pages)
10 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
10 April 1999New secretary appointed (2 pages)
10 April 1999Secretary resigned (1 page)
10 April 1999Ad 01/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 April 1999Registered office changed on 10/04/99 from: new law house saltire centre glenrothes fife KY6 2DA (1 page)
10 April 1999Secretary resigned (1 page)
10 April 1999Registered office changed on 10/04/99 from: new law house saltire centre glenrothes fife KY6 2DA (1 page)
10 April 1999Ad 01/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 April 1999New secretary appointed (2 pages)
10 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
8 September 1998Return made up to 01/09/98; full list of members (6 pages)
8 September 1998Return made up to 01/09/98; full list of members (6 pages)
29 September 1997New director appointed (2 pages)
29 September 1997Director resigned (1 page)
29 September 1997New director appointed (2 pages)
29 September 1997Director resigned (1 page)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
1 September 1997Incorporation (19 pages)
1 September 1997Incorporation (19 pages)