Westfield Industrial Estate
Cumbernauld
N. Lanarkshire
G68 9HN
Scotland
Director Name | Mr Venkat Yerneni |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2021(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 26 Deerdykes View Westfield Industrial Estate Cumbernauld N. Lanarkshire G68 9HN Scotland |
Director Name | Mr Donald Robertson Macphie |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 28 Kinpurnie Road Paisley Renfrewshire PA1 3HH Scotland |
Director Name | Mr Alan Wallace |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Role | Heating Engineer |
Country of Residence | Scotland |
Correspondence Address | 8 Troon Gardens Cumbernauld Glasgow Lanarkshire G68 0JW Scotland |
Secretary Name | Mr Alan Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Role | Heating Engineer |
Country of Residence | Scotland |
Correspondence Address | 8 Troon Gardens Cumbernauld Glasgow Lanarkshire G68 0JW Scotland |
Director Name | Ian Gall |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(7 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 07 January 2021) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Flat G/R, 7 Kelburn Street Millport Isle Of Cumbrae KA28 0DT Scotland |
Director Name | Mrs Norma Wallace |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2018(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 January 2021) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 26 Deerdykes View Westfield Industrial Estate Cumbernauld N. Lanarkshire G68 9HN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | atechheat.co.uk |
---|
Registered Address | 26 Deerdykes View Westfield Industrial Estate Cumbernauld N. Lanarkshire G68 9HN Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Cumbernauld North |
40 at £1 | Alan Wallace 40.00% Ordinary |
---|---|
40 at £1 | Donald Macphie 40.00% Ordinary |
10 at £1 | Alison Macphie 10.00% Ordinary |
10 at £1 | Norma Wallace 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £121,957 |
Cash | £76,585 |
Current Liabilities | £44,531 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 3 weeks from now) |
10 April 2001 | Delivered 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 2000 | Delivered 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 |
19 January 2021 | Current accounting period shortened from 31 July 2021 to 31 March 2021 (1 page) |
---|---|
11 January 2021 | Termination of appointment of Ian Gall as a director on 7 January 2021 (1 page) |
11 January 2021 | Cessation of Alan Wallace as a person with significant control on 8 January 2021 (1 page) |
11 January 2021 | Appointment of Mr Venkat Yerneni as a director on 8 January 2021 (2 pages) |
11 January 2021 | Termination of appointment of Alan Wallace as a director on 8 January 2021 (1 page) |
11 January 2021 | Termination of appointment of Alan Wallace as a secretary on 8 January 2021 (1 page) |
11 January 2021 | Notification of Prasanth Yerneni as a person with significant control on 8 January 2021 (2 pages) |
11 January 2021 | Notification of Venkat Yerneni as a person with significant control on 8 January 2021 (2 pages) |
11 January 2021 | Termination of appointment of Norma Wallace as a director on 8 January 2021 (1 page) |
11 January 2021 | Appointment of Mr Prasanth Yerneni as a director on 8 January 2021 (2 pages) |
18 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
14 September 2020 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
14 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 31 July 2019 (6 pages) |
17 December 2018 | Micro company accounts made up to 31 July 2018 (6 pages) |
15 November 2018 | Change of details for Mr Alan Wallace as a person with significant control on 14 November 2018 (2 pages) |
15 November 2018 | Appointment of Mrs Norma Wallace as a director on 8 November 2018 (2 pages) |
14 November 2018 | Confirmation statement made on 14 November 2018 with updates (4 pages) |
14 November 2018 | Termination of appointment of Donald Robertson Macphie as a director on 8 November 2018 (1 page) |
14 November 2018 | Cessation of Donald Robertson Macphie as a person with significant control on 8 November 2018 (1 page) |
21 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
14 September 2017 | Micro company accounts made up to 31 July 2017 (6 pages) |
14 September 2017 | Micro company accounts made up to 31 July 2017 (6 pages) |
28 June 2017 | Notification of Alan Wallace as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Alan Wallace as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Donald Robertson Macphie as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Donald Robertson Macphie as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
24 August 2016 | Satisfaction of charge 1 in full (1 page) |
24 August 2016 | Satisfaction of charge 1 in full (1 page) |
12 July 2016 | Director's details changed for Ian Gall on 4 June 2016 (2 pages) |
12 July 2016 | Director's details changed for Ian Gall on 4 June 2016 (2 pages) |
12 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
16 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
24 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
3 October 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
23 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
19 November 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
4 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
4 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
29 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
22 June 2010 | Director's details changed for Alan Wallace on 18 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Donald Robertson Macphie on 18 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Ian Gall on 18 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Ian Gall on 18 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Alan Wallace on 18 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Donald Robertson Macphie on 18 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
30 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
24 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
6 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
6 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
7 December 2007 | Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page) |
7 December 2007 | Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page) |
26 November 2007 | New director appointed (1 page) |
26 November 2007 | New director appointed (1 page) |
6 July 2007 | Return made up to 19/06/07; full list of members (3 pages) |
6 July 2007 | Return made up to 19/06/07; full list of members (3 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
19 June 2006 | Return made up to 19/06/06; full list of members (3 pages) |
19 June 2006 | Return made up to 19/06/06; full list of members (3 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
7 July 2005 | Return made up to 19/06/05; full list of members (3 pages) |
7 July 2005 | Return made up to 19/06/05; full list of members (3 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
13 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
13 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
23 June 2003 | Return made up to 19/06/03; full list of members (7 pages) |
23 June 2003 | Return made up to 19/06/03; full list of members (7 pages) |
7 May 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
7 May 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
21 June 2002 | Return made up to 19/06/02; full list of members (7 pages) |
21 June 2002 | Return made up to 19/06/02; full list of members (7 pages) |
19 June 2002 | Dec mort/charge * (4 pages) |
19 June 2002 | Dec mort/charge * (4 pages) |
15 April 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
15 April 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
9 July 2001 | Return made up to 19/06/01; full list of members (6 pages) |
9 July 2001 | Return made up to 19/06/01; full list of members (6 pages) |
16 May 2001 | Registered office changed on 16/05/01 from: lennox house lennox road, cumbernauld glasgow lanarkshire G67 1LL (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: lennox house lennox road, cumbernauld glasgow lanarkshire G67 1LL (1 page) |
18 April 2001 | Partic of mort/charge * (5 pages) |
18 April 2001 | Partic of mort/charge * (5 pages) |
10 November 2000 | Partic of mort/charge * (6 pages) |
10 November 2000 | Partic of mort/charge * (6 pages) |
4 July 2000 | New secretary appointed;new director appointed (2 pages) |
4 July 2000 | New secretary appointed;new director appointed (2 pages) |
3 July 2000 | Accounting reference date extended from 30/06/01 to 31/08/01 (1 page) |
3 July 2000 | Ad 27/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | Accounting reference date extended from 30/06/01 to 31/08/01 (1 page) |
3 July 2000 | Ad 27/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 July 2000 | New director appointed (2 pages) |
19 June 2000 | Incorporation (15 pages) |
19 June 2000 | Incorporation (15 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | Secretary resigned (1 page) |