Dumbarton
Dunbartonshire
G82 5DF
Scotland
Secretary Name | Arthur McVey |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 May 2005(same day as company formation) |
Role | Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 104 Cardross Road Dumbarton Dunbartonshire G82 5DF Scotland |
Director Name | Mr Edward Jamieson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2006(10 months, 1 week after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Heating Engineer |
Country of Residence | Scotland |
Correspondence Address | 23 Victoria Road Paisley Renfrewshire PA2 9PT Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | eaheating.com |
---|
Registered Address | 23 Victoria Road Paisley PA2 9PT Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley North West |
30 at £1 | Arthur Mcvey 30.00% Ordinary |
---|---|
30 at £1 | Edward Jamieson 30.00% Ordinary |
20 at £1 | Anne Marie Mcvey 20.00% Ordinary |
20 at £1 | Elaine Jamieson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £407,357 |
Cash | £423,831 |
Current Liabilities | £299,903 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (3 weeks, 6 days from now) |
10 November 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
---|---|
18 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
21 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
30 May 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
14 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
29 June 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
7 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
24 July 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 July 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
23 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
29 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 July 2017 | Notification of Edward Jamieson as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
6 July 2017 | Notification of Arthur Mcvey as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Edward Jamieson as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
6 July 2017 | Notification of Arthur Mcvey as a person with significant control on 6 April 2016 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
12 March 2014 | Statement of capital following an allotment of shares on 30 June 2013
|
12 March 2014 | Statement of capital following an allotment of shares on 30 June 2013
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 October 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
25 October 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
31 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
29 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
1 August 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
6 July 2010 | Director's details changed for Arthur Mcvey on 1 January 2010 (2 pages) |
6 July 2010 | Director's details changed for Arthur Mcvey on 1 January 2010 (2 pages) |
6 July 2010 | Director's details changed for Edward Jamieson on 1 January 2010 (2 pages) |
6 July 2010 | Director's details changed for Edward Jamieson on 1 January 2010 (2 pages) |
6 July 2010 | Director's details changed for Arthur Mcvey on 1 January 2010 (2 pages) |
6 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Edward Jamieson on 1 January 2010 (2 pages) |
22 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
22 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
9 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
5 January 2009 | Return made up to 26/05/08; full list of members (4 pages) |
5 January 2009 | Return made up to 26/05/08; full list of members (4 pages) |
2 April 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
2 April 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
25 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
25 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
7 February 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
7 February 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
30 June 2006 | Return made up to 26/05/06; full list of members (7 pages) |
30 June 2006 | Return made up to 26/05/06; full list of members (7 pages) |
12 June 2006 | New director appointed (3 pages) |
12 June 2006 | New director appointed (3 pages) |
25 July 2005 | Registered office changed on 25/07/05 from: 60 st enochs square glasgow G1 4AG (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: 60 st enochs square glasgow G1 4AG (1 page) |
25 July 2005 | New secretary appointed;new director appointed (1 page) |
25 July 2005 | New secretary appointed;new director appointed (2 pages) |
25 July 2005 | New secretary appointed;new director appointed (1 page) |
25 July 2005 | New secretary appointed;new director appointed (2 pages) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
26 May 2005 | Incorporation (9 pages) |
26 May 2005 | Incorporation (9 pages) |