Company NameE & A Heating Limited
DirectorsArthur McVey and Edward Jamieson
Company StatusActive
Company NumberSC285385
CategoryPrivate Limited Company
Incorporation Date26 May 2005(18 years, 11 months ago)

Business Activity

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

Directors

Director NameArthur McVey
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2005(same day as company formation)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address104 Cardross Road
Dumbarton
Dunbartonshire
G82 5DF
Scotland
Secretary NameArthur McVey
NationalityBritish
StatusCurrent
Appointed26 May 2005(same day as company formation)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address104 Cardross Road
Dumbarton
Dunbartonshire
G82 5DF
Scotland
Director NameMr Edward Jamieson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2006(10 months, 1 week after company formation)
Appointment Duration18 years, 1 month
RoleHeating Engineer
Country of ResidenceScotland
Correspondence Address23 Victoria Road
Paisley
Renfrewshire
PA2 9PT
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteeaheating.com

Location

Registered Address23 Victoria Road
Paisley
PA2 9PT
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley North West

Shareholders

30 at £1Arthur Mcvey
30.00%
Ordinary
30 at £1Edward Jamieson
30.00%
Ordinary
20 at £1Anne Marie Mcvey
20.00%
Ordinary
20 at £1Elaine Jamieson
20.00%
Ordinary

Financials

Year2014
Net Worth£407,357
Cash£423,831
Current Liabilities£299,903

Accounts

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

Returns

Latest Return18 May 2023 (11 months, 3 weeks ago)
Next Return Due1 June 2024 (3 weeks, 6 days from now)

Filing History

10 November 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
18 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
21 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
30 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
14 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
29 June 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
24 July 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 July 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
29 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 July 2017Notification of Edward Jamieson as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
6 July 2017Notification of Arthur Mcvey as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Edward Jamieson as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
6 July 2017Notification of Arthur Mcvey as a person with significant control on 6 April 2016 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(5 pages)
10 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
2 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(5 pages)
5 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(5 pages)
12 March 2014Statement of capital following an allotment of shares on 30 June 2013
  • GBP 100
(3 pages)
12 March 2014Statement of capital following an allotment of shares on 30 June 2013
  • GBP 100
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
22 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 October 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
25 October 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
31 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
29 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
29 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
1 August 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
25 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
25 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
6 July 2010Director's details changed for Arthur Mcvey on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Arthur Mcvey on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Edward Jamieson on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Edward Jamieson on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Arthur Mcvey on 1 January 2010 (2 pages)
6 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Edward Jamieson on 1 January 2010 (2 pages)
22 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
22 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
9 June 2009Return made up to 26/05/09; full list of members (4 pages)
9 June 2009Return made up to 26/05/09; full list of members (4 pages)
22 January 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
22 January 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
5 January 2009Return made up to 26/05/08; full list of members (4 pages)
5 January 2009Return made up to 26/05/08; full list of members (4 pages)
2 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
2 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
25 June 2007Return made up to 26/05/07; full list of members (2 pages)
25 June 2007Return made up to 26/05/07; full list of members (2 pages)
7 February 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
7 February 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
30 June 2006Return made up to 26/05/06; full list of members (7 pages)
30 June 2006Return made up to 26/05/06; full list of members (7 pages)
12 June 2006New director appointed (3 pages)
12 June 2006New director appointed (3 pages)
25 July 2005Registered office changed on 25/07/05 from: 60 st enochs square glasgow G1 4AG (1 page)
25 July 2005Registered office changed on 25/07/05 from: 60 st enochs square glasgow G1 4AG (1 page)
25 July 2005New secretary appointed;new director appointed (1 page)
25 July 2005New secretary appointed;new director appointed (2 pages)
25 July 2005New secretary appointed;new director appointed (1 page)
25 July 2005New secretary appointed;new director appointed (2 pages)
27 May 2005Secretary resigned (1 page)
27 May 2005Secretary resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
26 May 2005Incorporation (9 pages)
26 May 2005Incorporation (9 pages)