Company NameHeat Connection Limited
DirectorStephen Alexander Brands
Company StatusActive
Company NumberSC273201
CategoryPrivate Limited Company
Incorporation Date10 September 2004(19 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen Alexander Brands
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2008(4 years after company formation)
Appointment Duration15 years, 7 months
RoleElectrical/Gas Engineer
Country of ResidenceScotland
Correspondence Address6 Bon Accord Square
Aberdeen
AB11 6XU
Scotland
Secretary NameBlackadders Llp (Corporation)
StatusCurrent
Appointed01 October 2019(15 years after company formation)
Appointment Duration4 years, 7 months
Correspondence Address30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland
Director NameEuan John Alexander Dawson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(same day as company formation)
RoleService Engineer
Correspondence Address84 Fountainhall Road
Aberdeen
Aberdeenshire
AB15 4EH
Scotland
Director NameDerek George Ironside
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(same day as company formation)
RoleEngineer
Correspondence AddressChough Cottage
Kinellar
Aberdeenshire
AB21 0TL
Scotland
Director NameMrs Gillian Elizabeth Summers
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Rubislaw Den South
Aberdeen
AB15 6BD
Scotland
Director NameMr William Hay Summers
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Rubislaw Den South
Aberdeen
AB15 6BD
Scotland
Director NameMr David Bruce
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(4 years after company formation)
Appointment Duration10 years, 10 months (resigned 26 July 2019)
RoleService Manager
Country of ResidenceScotland
Correspondence Address89 Fairview Crescent
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8ZB
Scotland
Secretary NameDavies Wood Summers (Corporation)
StatusResigned
Appointed10 September 2004(same day as company formation)
Correspondence Address8 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
Secretary NameDavies Wood Summers Llp (Corporation)
StatusResigned
Appointed01 May 2006(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 January 2009)
Correspondence Address8 Albyn Terrace
Aberdeen
Aberdeenshire
AB10 1YP
Scotland
Secretary NamePlenderleath Runcie Llp (Corporation)
StatusResigned
Appointed27 January 2009(4 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 October 2019)
Correspondence AddressAnderson House 24 Rose Street
Aberdeen
Aberdeenshire
AB10 1UA
Scotland

Contact

Websiteheatconnection.co.uk

Location

Registered Address6 Bon Accord Square
Aberdeen
AB11 6XU
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Greenray LTD
50.00%
Ordinary A
50 at £1Greenray LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£1,938,528
Cash£287,827
Current Liabilities£354,698

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 September 2023 (7 months, 3 weeks ago)
Next Return Due24 September 2024 (4 months, 3 weeks from now)

Charges

27 January 2009Delivered 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 2009Delivered 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

Filing History

16 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
15 June 2020Change of details for Greenray Limited as a person with significant control on 4 February 2020 (2 pages)
15 June 2020Director's details changed for Mr Stephen Alexander Brands on 8 June 2020 (2 pages)
9 January 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
4 October 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
1 October 2019Registered 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 2019Appointment of Blackadders Llp as a secretary on 1 October 2019 (2 pages)
1 October 2019Termination of appointment of Plenderleath Runcie Llp as a secretary on 1 October 2019 (1 page)
4 September 2019Cessation of David Bruce as a person with significant control on 6 April 2016 (1 page)
4 September 2019Cessation of Stephen Alexander Brands as a person with significant control on 6 April 2016 (1 page)
4 September 2019Notification of Greenray Limited as a person with significant control on 6 April 2016 (2 pages)
31 July 2019Termination of appointment of David Bruce as a director on 26 July 2019 (1 page)
22 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
12 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
12 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
14 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
11 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(6 pages)
11 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(6 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
13 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(6 pages)
13 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(6 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
20 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(6 pages)
20 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(6 pages)
14 May 2013Registered office address changed from 111 West George Street Glasgow G2 1QX on 14 May 2013 (2 pages)
14 May 2013Registered office address changed from 111 West George Street Glasgow G2 1QX on 14 May 2013 (2 pages)
13 March 2013Registered office address changed from Anderson House 24 Rose Street Aberdeen Grampian AB10 1UA on 13 March 2013 (2 pages)
13 March 2013Registered office address changed from Anderson House 24 Rose Street Aberdeen Grampian AB10 1UA on 13 March 2013 (2 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
19 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (6 pages)
19 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (6 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
28 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
28 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
7 October 2010Secretary's details changed for Plenderleath Runcie Llp on 10 September 2010 (2 pages)
7 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
7 October 2010Secretary's details changed for Plenderleath Runcie Llp on 10 September 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
29 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
12 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (10 pages)
12 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (10 pages)
2 May 2009Alterations to floating charge 2 (5 pages)
2 May 2009Alterations to floating charge 2 (5 pages)
25 February 2009Alterations to floating charge 1 (5 pages)
25 February 2009Alterations to floating charge 1 (5 pages)
5 February 2009Registered office changed on 05/02/2009 from 8 albyn terrace aberdeen AB10 1YP (1 page)
5 February 2009Appointment terminated secretary davies wood summers LLP (1 page)
5 February 2009Appointment terminated director derek ironside (1 page)
5 February 2009Appointment terminated director euan dawson (1 page)
5 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 February 2009Appointment terminated secretary davies wood summers LLP (1 page)
5 February 2009Secretary appointed plenderleath runcie LLP (2 pages)
5 February 2009Appointment terminated director derek ironside (1 page)
5 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 27/01/2009
(4 pages)
5 February 2009Secretary appointed plenderleath runcie LLP (2 pages)
5 February 2009Appointment terminated director euan dawson (1 page)
5 February 2009Memorandum and Articles of Association (6 pages)
5 February 2009Memorandum and Articles of Association (6 pages)
5 February 2009Registered office changed on 05/02/2009 from 8 albyn terrace aberdeen AB10 1YP (1 page)
5 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 27/01/2009
(4 pages)
29 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
31 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
1 October 2008Return made up to 10/09/08; full list of members (4 pages)
1 October 2008Return made up to 10/09/08; full list of members (4 pages)
24 September 2008Director appointed mr stephen alexander brands (1 page)
24 September 2008Director appointed mr stephen alexander brands (1 page)
24 September 2008Director appointed mr david bruce (1 page)
24 September 2008Director appointed mr david bruce (1 page)
26 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
26 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
21 September 2007Return made up to 10/09/07; full list of members (3 pages)
21 September 2007Return made up to 10/09/07; full list of members (3 pages)
18 August 2007Accounting reference date extended from 30/11/06 to 31/05/07 (1 page)
18 August 2007Accounting reference date extended from 30/11/06 to 31/05/07 (1 page)
30 October 2006Return made up to 10/09/06; full list of members (3 pages)
30 October 2006Return made up to 10/09/06; full list of members (3 pages)
18 August 2006Secretary resigned (1 page)
18 August 2006Secretary resigned (1 page)
18 August 2006New secretary appointed (1 page)
18 August 2006New secretary appointed (1 page)
10 July 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
10 July 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
11 October 2005Return made up to 10/09/05; full list of members (3 pages)
11 October 2005Return made up to 10/09/05; full list of members (3 pages)
15 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 December 2004Ad 30/11/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 December 2004Ad 30/11/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 October 2004Accounting reference date extended from 30/09/05 to 30/11/05 (1 page)
9 October 2004Accounting reference date extended from 30/09/05 to 30/11/05 (1 page)
9 October 2004New director appointed (2 pages)
9 October 2004Director resigned (1 page)
9 October 2004New director appointed (2 pages)
9 October 2004Director resigned (1 page)
9 October 2004Director resigned (1 page)
9 October 2004New director appointed (2 pages)
9 October 2004New director appointed (2 pages)
9 October 2004Director resigned (1 page)
10 September 2004Incorporation (20 pages)
10 September 2004Incorporation (20 pages)