Company NameFirth Heating Ltd.
DirectorsJacqueline Leslie and Raymond Leslie
Company StatusActive
Company NumberSC278402
CategoryPrivate Limited Company
Incorporation Date13 January 2005(19 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Jacqueline Leslie
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2005(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address13 High Street
Lossiemouth
Morayshire
IV31 6PH
Scotland
Director NameMr Raymond Leslie
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2005(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address13 High Street
Lossiemouth
Morayshire
IV31 6PH
Scotland
Secretary NameMrs Jacqueline Leslie
NationalityBritish
StatusCurrent
Appointed13 January 2005(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address13 High Street
Lossiemouth
Morayshire
IV31 6PH
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed13 January 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed13 January 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed13 January 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Telephone01343 814172
Telephone regionElgin

Location

Registered Address13 High Street
Lossiemouth
Moray
IV31 6PH
Scotland
ConstituencyMoray
WardHeldon and Laich

Shareholders

60 at £1Jacqueline Leslie
50.00%
Ordinary
60 at £1Raymond Leslie
50.00%
Ordinary

Financials

Year2014
Net Worth£203
Cash£134,874
Current Liabilities£200,980

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Filing History

16 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
14 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
16 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
18 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
26 February 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 120
(5 pages)
10 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 120
(5 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 120
(5 pages)
23 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 120
(5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 120
(5 pages)
14 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 120
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Raymond Leslie on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Jacqueline Leslie on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Jacqueline Leslie on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Raymond Leslie on 15 January 2010 (2 pages)
26 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 January 2009Return made up to 13/01/09; full list of members (4 pages)
26 January 2009Return made up to 13/01/09; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 February 2008Return made up to 13/01/08; full list of members (2 pages)
19 February 2008Return made up to 13/01/08; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
7 February 2007Return made up to 13/01/07; full list of members (2 pages)
7 February 2007Return made up to 13/01/07; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 February 2006Return made up to 13/01/06; full list of members (2 pages)
14 February 2006Return made up to 13/01/06; full list of members (2 pages)
2 March 2005New director appointed (1 page)
2 March 2005New director appointed (1 page)
2 March 2005New secretary appointed;new director appointed (1 page)
2 March 2005New secretary appointed;new director appointed (1 page)
1 March 2005Registered office changed on 01/03/05 from: 22 high street lossiemouth morayshire IV31 6PH (1 page)
1 March 2005Registered office changed on 01/03/05 from: 22 high street lossiemouth morayshire IV31 6PH (1 page)
1 March 2005Ad 13/01/05--------- £ si 119@1=119 £ ic 1/120 (2 pages)
1 March 2005Ad 13/01/05--------- £ si 119@1=119 £ ic 1/120 (2 pages)
1 March 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
1 March 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
13 January 2005Incorporation (15 pages)
13 January 2005Incorporation (15 pages)