Company NameA Tech Heating Limited
DirectorsPrasanth Yerneni and Venkat Yerneni
Company StatusActive
Company NumberSC208281
CategoryPrivate Limited Company
Incorporation Date19 June 2000(23 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Prasanth Yerneni
Date of BirthMay 1984 (Born 40 years ago)
NationalityIndian
StatusCurrent
Appointed08 January 2021(20 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address26 Deerdykes View
Westfield Industrial Estate
Cumbernauld
N. Lanarkshire
G68 9HN
Scotland
Director NameMr Venkat Yerneni
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(20 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address26 Deerdykes View
Westfield Industrial Estate
Cumbernauld
N. Lanarkshire
G68 9HN
Scotland
Director NameMr Donald Robertson Macphie
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address28 Kinpurnie Road
Paisley
Renfrewshire
PA1 3HH
Scotland
Director NameMr Alan Wallace
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(same day as company formation)
RoleHeating Engineer
Country of ResidenceScotland
Correspondence Address8 Troon Gardens
Cumbernauld
Glasgow
Lanarkshire
G68 0JW
Scotland
Secretary NameMr Alan Wallace
NationalityBritish
StatusResigned
Appointed19 June 2000(same day as company formation)
RoleHeating Engineer
Country of ResidenceScotland
Correspondence Address8 Troon Gardens
Cumbernauld
Glasgow
Lanarkshire
G68 0JW
Scotland
Director NameIan Gall
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(7 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 07 January 2021)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressFlat G/R, 7 Kelburn Street
Millport
Isle Of Cumbrae
KA28 0DT
Scotland
Director NameMrs Norma Wallace
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2018(18 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 January 2021)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address26 Deerdykes View
Westfield Industrial Estate
Cumbernauld
N. Lanarkshire
G68 9HN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteatechheat.co.uk

Location

Registered Address26 Deerdykes View
Westfield Industrial Estate
Cumbernauld
N. Lanarkshire
G68 9HN
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCumbernauld North

Shareholders

40 at £1Alan Wallace
40.00%
Ordinary
40 at £1Donald Macphie
40.00%
Ordinary
10 at £1Alison Macphie
10.00%
Ordinary
10 at £1Norma Wallace
10.00%
Ordinary

Financials

Year2014
Net Worth£121,957
Cash£76,585
Current Liabilities£44,531

Accounts

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

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Charges

10 April 2001Delivered on: 18 April 2001
Satisfied on: 19 June 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 26 deerdykes view, westfield, cumbernauld.
Fully Satisfied
3 November 2000Delivered on: 10 November 2000
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

Filing History

19 January 2021Current accounting period shortened from 31 July 2021 to 31 March 2021 (1 page)
11 January 2021Termination of appointment of Ian Gall as a director on 7 January 2021 (1 page)
11 January 2021Cessation of Alan Wallace as a person with significant control on 8 January 2021 (1 page)
11 January 2021Appointment of Mr Venkat Yerneni as a director on 8 January 2021 (2 pages)
11 January 2021Termination of appointment of Alan Wallace as a director on 8 January 2021 (1 page)
11 January 2021Termination of appointment of Alan Wallace as a secretary on 8 January 2021 (1 page)
11 January 2021Notification of Prasanth Yerneni as a person with significant control on 8 January 2021 (2 pages)
11 January 2021Notification of Venkat Yerneni as a person with significant control on 8 January 2021 (2 pages)
11 January 2021Termination of appointment of Norma Wallace as a director on 8 January 2021 (1 page)
11 January 2021Appointment of Mr Prasanth Yerneni as a director on 8 January 2021 (2 pages)
18 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
14 September 2020Total exemption full accounts made up to 31 July 2020 (9 pages)
14 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 July 2019 (6 pages)
17 December 2018Micro company accounts made up to 31 July 2018 (6 pages)
15 November 2018Change of details for Mr Alan Wallace as a person with significant control on 14 November 2018 (2 pages)
15 November 2018Appointment of Mrs Norma Wallace as a director on 8 November 2018 (2 pages)
14 November 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
14 November 2018Termination of appointment of Donald Robertson Macphie as a director on 8 November 2018 (1 page)
14 November 2018Cessation of Donald Robertson Macphie as a person with significant control on 8 November 2018 (1 page)
21 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
14 September 2017Micro company accounts made up to 31 July 2017 (6 pages)
14 September 2017Micro company accounts made up to 31 July 2017 (6 pages)
28 June 2017Notification of Alan Wallace as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Alan Wallace as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Donald Robertson Macphie as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
28 June 2017Notification of Donald Robertson Macphie as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
22 September 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
22 September 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
24 August 2016Satisfaction of charge 1 in full (1 page)
24 August 2016Satisfaction of charge 1 in full (1 page)
12 July 2016Director's details changed for Ian Gall on 4 June 2016 (2 pages)
12 July 2016Director's details changed for Ian Gall on 4 June 2016 (2 pages)
12 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(7 pages)
12 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(7 pages)
16 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
16 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
24 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(6 pages)
24 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(6 pages)
3 October 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
3 October 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(7 pages)
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(7 pages)
19 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
19 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
4 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
8 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
8 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
4 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
13 January 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
13 January 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
29 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
27 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
27 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
22 June 2010Director's details changed for Alan Wallace on 18 June 2010 (2 pages)
22 June 2010Director's details changed for Donald Robertson Macphie on 18 June 2010 (2 pages)
22 June 2010Director's details changed for Ian Gall on 18 June 2010 (2 pages)
22 June 2010Director's details changed for Ian Gall on 18 June 2010 (2 pages)
22 June 2010Director's details changed for Alan Wallace on 18 June 2010 (2 pages)
22 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Donald Robertson Macphie on 18 June 2010 (2 pages)
22 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
12 October 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
12 October 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 June 2009Return made up to 19/06/09; full list of members (4 pages)
30 June 2009Return made up to 19/06/09; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
15 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
24 June 2008Return made up to 19/06/08; full list of members (4 pages)
24 June 2008Return made up to 19/06/08; full list of members (4 pages)
6 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
6 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
7 December 2007Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page)
7 December 2007Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page)
26 November 2007New director appointed (1 page)
26 November 2007New director appointed (1 page)
6 July 2007Return made up to 19/06/07; full list of members (3 pages)
6 July 2007Return made up to 19/06/07; full list of members (3 pages)
7 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
19 June 2006Return made up to 19/06/06; full list of members (3 pages)
19 June 2006Return made up to 19/06/06; full list of members (3 pages)
13 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
13 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
7 July 2005Return made up to 19/06/05; full list of members (3 pages)
7 July 2005Return made up to 19/06/05; full list of members (3 pages)
2 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
2 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
13 July 2004Return made up to 19/06/04; full list of members (7 pages)
13 July 2004Return made up to 19/06/04; full list of members (7 pages)
12 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
12 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
23 June 2003Return made up to 19/06/03; full list of members (7 pages)
23 June 2003Return made up to 19/06/03; full list of members (7 pages)
7 May 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
7 May 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
21 June 2002Return made up to 19/06/02; full list of members (7 pages)
21 June 2002Return made up to 19/06/02; full list of members (7 pages)
19 June 2002Dec mort/charge * (4 pages)
19 June 2002Dec mort/charge * (4 pages)
15 April 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
15 April 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
9 July 2001Return made up to 19/06/01; full list of members (6 pages)
9 July 2001Return made up to 19/06/01; full list of members (6 pages)
16 May 2001Registered office changed on 16/05/01 from: lennox house lennox road, cumbernauld glasgow lanarkshire G67 1LL (1 page)
16 May 2001Registered office changed on 16/05/01 from: lennox house lennox road, cumbernauld glasgow lanarkshire G67 1LL (1 page)
18 April 2001Partic of mort/charge * (5 pages)
18 April 2001Partic of mort/charge * (5 pages)
10 November 2000Partic of mort/charge * (6 pages)
10 November 2000Partic of mort/charge * (6 pages)
4 July 2000New secretary appointed;new director appointed (2 pages)
4 July 2000New secretary appointed;new director appointed (2 pages)
3 July 2000Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
3 July 2000Ad 27/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
3 July 2000Ad 27/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 July 2000New director appointed (2 pages)
19 June 2000Incorporation (15 pages)
19 June 2000Incorporation (15 pages)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Secretary resigned (1 page)
19 June 2000Secretary resigned (1 page)