14 Burnside Road
Glasgow
G73 4RQ
Scotland
Director Name | David Lindsay McPherson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 1997(2 weeks after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 19 Mount Vernon Ave Coatbridge ML5 1NR Scotland |
Secretary Name | David Lindsay Macpherson |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 December 1997(2 weeks after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 19 Mount Vernon Ave Coatbridge ML5 1NR Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Diane Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Adrian Martin Park |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(2 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 October 2008) |
Role | Branch Director |
Correspondence Address | 70 Broompark Crescent Airdrie Lanarkshire ML6 6DA Scotland |
Website | hevac.ltd.uk |
---|---|
Telephone | 01355 248664 |
Telephone region | East Kilbride |
Registered Address | Unit 1a Young Place Kelvin Industrial Estate East Kilbride G75 0TD Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride South |
Address Matches | 2 other UK companies use this postal address |
27.5k at £1 | Hevac Distribution Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £436,220 |
Cash | £90,085 |
Current Liabilities | £233,475 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 November 2023 (5 months ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 2 weeks from now) |
29 November 2023 | Confirmation statement made on 18 November 2023 with no updates (3 pages) |
---|---|
4 August 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
28 November 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
17 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
23 December 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
27 August 2021 | Secretary's details changed for David Lindsay Mcpherson on 27 August 2021 (1 page) |
18 November 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
21 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
21 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
1 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Purchase of own shares. (3 pages) |
29 March 2011 | Cancellation of shares. Statement of capital on 29 March 2011
|
29 March 2011 | Cancellation of shares. Statement of capital on 29 March 2011
|
29 March 2011 | Purchase of own shares. (3 pages) |
23 February 2011 | Resolutions
|
23 February 2011 | Resolutions
|
23 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 December 2009 | Director's details changed for Mr Daniel Wilson Mckinlay on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for David Lindsay Mcpherson on 8 December 2009 (2 pages) |
9 December 2009 | Registered office address changed from Unita 1 Young Place Kelvin Industrial Estate East Kilbride G75 0TD on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from Unita 1 Young Place Kelvin Industrial Estate East Kilbride G75 0TD on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from Unita 1 Young Place Kelvin Industrial Estate East Kilbride G75 0TD on 9 December 2009 (1 page) |
9 December 2009 | Director's details changed for Mr Daniel Wilson Mckinlay on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for David Lindsay Mcpherson on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for David Lindsay Mcpherson on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Daniel Wilson Mckinlay on 8 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 December 2008 | Appointment terminated director adrian park (1 page) |
11 December 2008 | Return made up to 21/11/08; full list of members (4 pages) |
11 December 2008 | Appointment terminated director adrian park (1 page) |
11 December 2008 | Return made up to 21/11/08; full list of members (4 pages) |
18 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2008 | Return made up to 21/11/07; full list of members (3 pages) |
18 January 2008 | Return made up to 21/11/07; full list of members (3 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 January 2007 | £ sr 12501@1 24/08/06 (1 page) |
18 January 2007 | £ sr 12501@1 24/08/06 (1 page) |
5 January 2007 | Return made up to 21/11/06; full list of members
|
5 January 2007 | Return made up to 21/11/06; full list of members
|
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 November 2005 | Return made up to 21/11/05; full list of members (8 pages) |
10 November 2005 | Return made up to 21/11/05; full list of members (8 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 November 2004 | Return made up to 21/11/04; full list of members
|
25 November 2004 | Return made up to 21/11/04; full list of members
|
8 March 2004 | Return made up to 21/11/03; full list of members (8 pages) |
8 March 2004 | Return made up to 21/11/03; full list of members (8 pages) |
12 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
12 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 November 2002 | Return made up to 21/11/02; full list of members (8 pages) |
22 November 2002 | Return made up to 21/11/02; full list of members (8 pages) |
16 November 2001 | Return made up to 21/11/01; full list of members
|
16 November 2001 | Return made up to 21/11/01; full list of members
|
4 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
4 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
29 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 November 2000 | Return made up to 21/11/00; full list of members (8 pages) |
28 November 2000 | Return made up to 21/11/00; full list of members (8 pages) |
15 November 1999 | Return made up to 21/11/99; full list of members (8 pages) |
15 November 1999 | Return made up to 21/11/99; full list of members (8 pages) |
28 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 March 1999 | Return made up to 21/11/98; full list of members (6 pages) |
12 March 1999 | Return made up to 21/11/98; full list of members (6 pages) |
4 March 1999 | Ad 21/11/97--------- £ si 2@1=2 £ ic 50002/50004 (2 pages) |
4 March 1999 | Ad 21/11/97--------- £ si 2@1=2 £ ic 50002/50004 (2 pages) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
15 January 1998 | Secretary resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Secretary resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
14 January 1998 | Registered office changed on 14/01/98 from: 81/91 haugh road glasgow G3 8TX (1 page) |
14 January 1998 | Ad 08/01/98--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
14 January 1998 | New secretary appointed;new director appointed (2 pages) |
14 January 1998 | Ad 08/01/98--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New secretary appointed;new director appointed (2 pages) |
14 January 1998 | Registered office changed on 14/01/98 from: 81/91 haugh road glasgow G3 8TX (1 page) |
14 January 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
21 November 1997 | Incorporation (15 pages) |
21 November 1997 | Incorporation (15 pages) |