Aberdeen
AB11 6XU
Scotland
Secretary Name | Blackadders Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2019(15 years after company formation) |
Appointment Duration | 4 years, 7 months |
Correspondence Address | 30 & 34 Reform Street Dundee DD1 1RJ Scotland |
Director Name | Euan John Alexander Dawson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(same day as company formation) |
Role | Service Engineer |
Correspondence Address | 84 Fountainhall Road Aberdeen Aberdeenshire AB15 4EH Scotland |
Director Name | Derek George Ironside |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(same day as company formation) |
Role | Engineer |
Correspondence Address | Chough Cottage Kinellar Aberdeenshire AB21 0TL Scotland |
Director Name | Mrs Gillian Elizabeth Summers |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Rubislaw Den South Aberdeen AB15 6BD Scotland |
Director Name | Mr William Hay Summers |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Rubislaw Den South Aberdeen AB15 6BD Scotland |
Director Name | Mr David Bruce |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(4 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 26 July 2019) |
Role | Service Manager |
Country of Residence | Scotland |
Correspondence Address | 89 Fairview Crescent Bridge Of Don Aberdeen Aberdeenshire AB22 8ZB Scotland |
Secretary Name | Davies Wood Summers (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2004(same day as company formation) |
Correspondence Address | 8 Albyn Terrace Aberdeen AB10 1YP Scotland |
Secretary Name | Davies Wood Summers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2006(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 January 2009) |
Correspondence Address | 8 Albyn Terrace Aberdeen Aberdeenshire AB10 1YP Scotland |
Secretary Name | Plenderleath Runcie Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2009(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 October 2019) |
Correspondence Address | Anderson House 24 Rose Street Aberdeen Aberdeenshire AB10 1UA Scotland |
Website | heatconnection.co.uk |
---|
Registered Address | 6 Bon Accord Square Aberdeen AB11 6XU Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Greenray LTD 50.00% Ordinary A |
---|---|
50 at £1 | Greenray LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,938,528 |
Cash | £287,827 |
Current Liabilities | £354,698 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 10 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (4 months, 3 weeks from now) |
27 January 2009 | Delivered on: 5 February 2009 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
27 January 2009 | Delivered on: 29 January 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
16 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
---|---|
15 June 2020 | Change of details for Greenray Limited as a person with significant control on 4 February 2020 (2 pages) |
15 June 2020 | Director's details changed for Mr Stephen Alexander Brands on 8 June 2020 (2 pages) |
9 January 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
4 October 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
1 October 2019 | Registered office address changed from Anderson House, 24 Rose Street Aberdeen AB10 1UA to 6 Bon Accord Square Aberdeen AB11 6XU on 1 October 2019 (1 page) |
1 October 2019 | Appointment of Blackadders Llp as a secretary on 1 October 2019 (2 pages) |
1 October 2019 | Termination of appointment of Plenderleath Runcie Llp as a secretary on 1 October 2019 (1 page) |
4 September 2019 | Cessation of David Bruce as a person with significant control on 6 April 2016 (1 page) |
4 September 2019 | Cessation of Stephen Alexander Brands as a person with significant control on 6 April 2016 (1 page) |
4 September 2019 | Notification of Greenray Limited as a person with significant control on 6 April 2016 (2 pages) |
31 July 2019 | Termination of appointment of David Bruce as a director on 26 July 2019 (1 page) |
22 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
12 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
24 January 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
12 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
14 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
11 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
13 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
20 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
14 May 2013 | Registered office address changed from 111 West George Street Glasgow G2 1QX on 14 May 2013 (2 pages) |
14 May 2013 | Registered office address changed from 111 West George Street Glasgow G2 1QX on 14 May 2013 (2 pages) |
13 March 2013 | Registered office address changed from Anderson House 24 Rose Street Aberdeen Grampian AB10 1UA on 13 March 2013 (2 pages) |
13 March 2013 | Registered office address changed from Anderson House 24 Rose Street Aberdeen Grampian AB10 1UA on 13 March 2013 (2 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
19 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
28 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
7 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Secretary's details changed for Plenderleath Runcie Llp on 10 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Secretary's details changed for Plenderleath Runcie Llp on 10 September 2010 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
12 November 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (10 pages) |
12 November 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (10 pages) |
2 May 2009 | Alterations to floating charge 2 (5 pages) |
2 May 2009 | Alterations to floating charge 2 (5 pages) |
25 February 2009 | Alterations to floating charge 1 (5 pages) |
25 February 2009 | Alterations to floating charge 1 (5 pages) |
5 February 2009 | Registered office changed on 05/02/2009 from 8 albyn terrace aberdeen AB10 1YP (1 page) |
5 February 2009 | Appointment terminated secretary davies wood summers LLP (1 page) |
5 February 2009 | Appointment terminated director derek ironside (1 page) |
5 February 2009 | Appointment terminated director euan dawson (1 page) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 February 2009 | Appointment terminated secretary davies wood summers LLP (1 page) |
5 February 2009 | Secretary appointed plenderleath runcie LLP (2 pages) |
5 February 2009 | Appointment terminated director derek ironside (1 page) |
5 February 2009 | Resolutions
|
5 February 2009 | Secretary appointed plenderleath runcie LLP (2 pages) |
5 February 2009 | Appointment terminated director euan dawson (1 page) |
5 February 2009 | Memorandum and Articles of Association (6 pages) |
5 February 2009 | Memorandum and Articles of Association (6 pages) |
5 February 2009 | Registered office changed on 05/02/2009 from 8 albyn terrace aberdeen AB10 1YP (1 page) |
5 February 2009 | Resolutions
|
29 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
1 October 2008 | Return made up to 10/09/08; full list of members (4 pages) |
1 October 2008 | Return made up to 10/09/08; full list of members (4 pages) |
24 September 2008 | Director appointed mr stephen alexander brands (1 page) |
24 September 2008 | Director appointed mr stephen alexander brands (1 page) |
24 September 2008 | Director appointed mr david bruce (1 page) |
24 September 2008 | Director appointed mr david bruce (1 page) |
26 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
21 September 2007 | Return made up to 10/09/07; full list of members (3 pages) |
21 September 2007 | Return made up to 10/09/07; full list of members (3 pages) |
18 August 2007 | Accounting reference date extended from 30/11/06 to 31/05/07 (1 page) |
18 August 2007 | Accounting reference date extended from 30/11/06 to 31/05/07 (1 page) |
30 October 2006 | Return made up to 10/09/06; full list of members (3 pages) |
30 October 2006 | Return made up to 10/09/06; full list of members (3 pages) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | New secretary appointed (1 page) |
18 August 2006 | New secretary appointed (1 page) |
10 July 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
10 July 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
11 October 2005 | Return made up to 10/09/05; full list of members (3 pages) |
11 October 2005 | Return made up to 10/09/05; full list of members (3 pages) |
15 June 2005 | Resolutions
|
15 June 2005 | Resolutions
|
2 December 2004 | Resolutions
|
2 December 2004 | Resolutions
|
2 December 2004 | Ad 30/11/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 December 2004 | Ad 30/11/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 October 2004 | Accounting reference date extended from 30/09/05 to 30/11/05 (1 page) |
9 October 2004 | Accounting reference date extended from 30/09/05 to 30/11/05 (1 page) |
9 October 2004 | New director appointed (2 pages) |
9 October 2004 | Director resigned (1 page) |
9 October 2004 | New director appointed (2 pages) |
9 October 2004 | Director resigned (1 page) |
9 October 2004 | Director resigned (1 page) |
9 October 2004 | New director appointed (2 pages) |
9 October 2004 | New director appointed (2 pages) |
9 October 2004 | Director resigned (1 page) |
10 September 2004 | Incorporation (20 pages) |
10 September 2004 | Incorporation (20 pages) |