Company NameHevac Limited
DirectorsDaniel Wilson McKinlay and David Lindsay McPherson
Company StatusActive
Company NumberSC180834
CategoryPrivate Limited Company
Incorporation Date21 November 1997(26 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Daniel Wilson McKinlay
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1997(2 weeks after company formation)
Appointment Duration26 years, 4 months
RolePlumbers Merchant
Country of ResidenceScotland
Correspondence AddressThe Ingle
14 Burnside Road
Glasgow
G73 4RQ
Scotland
Director NameDavid Lindsay McPherson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1997(2 weeks after company formation)
Appointment Duration26 years, 4 months
RoleSales Director
Country of ResidenceScotland
Correspondence Address19 Mount Vernon Ave
Coatbridge
ML5 1NR
Scotland
Secretary NameDavid Lindsay Macpherson
NationalityBritish
StatusCurrent
Appointed05 December 1997(2 weeks after company formation)
Appointment Duration26 years, 4 months
RoleSales Director
Country of ResidenceScotland
Correspondence Address19 Mount Vernon Ave
Coatbridge
ML5 1NR
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameDiane Trainer
NationalityBritish
StatusResigned
Appointed21 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameAdrian Martin Park
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(2 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 30 October 2008)
RoleBranch Director
Correspondence Address70 Broompark Crescent
Airdrie
Lanarkshire
ML6 6DA
Scotland

Contact

Websitehevac.ltd.uk
Telephone01355 248664
Telephone regionEast Kilbride

Location

Registered AddressUnit 1a Young Place
Kelvin Industrial Estate
East Kilbride
G75 0TD
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride South
Address Matches2 other UK companies use this postal address

Shareholders

27.5k at £1Hevac Distribution Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£436,220
Cash£90,085
Current Liabilities£233,475

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 November 2023 (5 months ago)
Next Return Due2 December 2024 (7 months, 2 weeks from now)

Filing History

29 November 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
4 August 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
28 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
17 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
23 December 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
27 August 2021Secretary's details changed for David Lindsay Mcpherson on 27 August 2021 (1 page)
18 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
1 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 27,502
(5 pages)
26 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 27,502
(5 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 27,502
(5 pages)
2 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 27,502
(5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 27,502
(5 pages)
9 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 27,502
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
29 March 2011Purchase of own shares. (3 pages)
29 March 2011Cancellation of shares. Statement of capital on 29 March 2011
  • GBP 27,502
(4 pages)
29 March 2011Cancellation of shares. Statement of capital on 29 March 2011
  • GBP 27,502
(4 pages)
29 March 2011Purchase of own shares. (3 pages)
23 February 2011Resolutions
  • RES13 ‐ Share purchase agreement 09/02/2011
(1 page)
23 February 2011Resolutions
  • RES13 ‐ Share purchase agreement 09/02/2011
(1 page)
23 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 December 2009Director's details changed for Mr Daniel Wilson Mckinlay on 8 December 2009 (2 pages)
9 December 2009Director's details changed for David Lindsay Mcpherson on 8 December 2009 (2 pages)
9 December 2009Registered office address changed from Unita 1 Young Place Kelvin Industrial Estate East Kilbride G75 0TD on 9 December 2009 (1 page)
9 December 2009Registered office address changed from Unita 1 Young Place Kelvin Industrial Estate East Kilbride G75 0TD on 9 December 2009 (1 page)
9 December 2009Registered office address changed from Unita 1 Young Place Kelvin Industrial Estate East Kilbride G75 0TD on 9 December 2009 (1 page)
9 December 2009Director's details changed for Mr Daniel Wilson Mckinlay on 8 December 2009 (2 pages)
9 December 2009Director's details changed for David Lindsay Mcpherson on 8 December 2009 (2 pages)
9 December 2009Director's details changed for David Lindsay Mcpherson on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Daniel Wilson Mckinlay on 8 December 2009 (2 pages)
9 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 December 2008Appointment terminated director adrian park (1 page)
11 December 2008Return made up to 21/11/08; full list of members (4 pages)
11 December 2008Appointment terminated director adrian park (1 page)
11 December 2008Return made up to 21/11/08; full list of members (4 pages)
18 January 2008Secretary's particulars changed;director's particulars changed (1 page)
18 January 2008Secretary's particulars changed;director's particulars changed (1 page)
18 January 2008Return made up to 21/11/07; full list of members (3 pages)
18 January 2008Return made up to 21/11/07; full list of members (3 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Total 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 2007Return made up to 21/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 2007Return made up to 21/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 November 2005Return made up to 21/11/05; full list of members (8 pages)
10 November 2005Return made up to 21/11/05; full list of members (8 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 November 2004Return made up to 21/11/04; full list of members
  • 363(287) ‐ Registered office changed on 25/11/04
(8 pages)
25 November 2004Return made up to 21/11/04; full list of members
  • 363(287) ‐ Registered office changed on 25/11/04
(8 pages)
8 March 2004Return made up to 21/11/03; full list of members (8 pages)
8 March 2004Return made up to 21/11/03; full list of members (8 pages)
12 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
12 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
22 November 2002Return made up to 21/11/02; full list of members (8 pages)
22 November 2002Return made up to 21/11/02; full list of members (8 pages)
16 November 2001Return made up to 21/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 November 2001Return made up to 21/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
4 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 November 2000Return made up to 21/11/00; full list of members (8 pages)
28 November 2000Return made up to 21/11/00; full list of members (8 pages)
15 November 1999Return made up to 21/11/99; full list of members (8 pages)
15 November 1999Return made up to 21/11/99; full list of members (8 pages)
28 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 March 1999Return made up to 21/11/98; full list of members (6 pages)
12 March 1999Return made up to 21/11/98; full list of members (6 pages)
4 March 1999Ad 21/11/97--------- £ si 2@1=2 £ ic 50002/50004 (2 pages)
4 March 1999Ad 21/11/97--------- £ si 2@1=2 £ ic 50002/50004 (2 pages)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
15 January 1998Secretary resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Secretary resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
14 January 1998Registered office changed on 14/01/98 from: 81/91 haugh road glasgow G3 8TX (1 page)
14 January 1998Ad 08/01/98--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
14 January 1998New secretary appointed;new director appointed (2 pages)
14 January 1998Ad 08/01/98--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998New secretary appointed;new director appointed (2 pages)
14 January 1998Registered office changed on 14/01/98 from: 81/91 haugh road glasgow G3 8TX (1 page)
14 January 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
21 November 1997Incorporation (15 pages)
21 November 1997Incorporation (15 pages)