Company NameG R Heating Limited
DirectorsDeborah Rae and Gordon Rae
Company StatusActive
Company NumberSC291640
CategoryPrivate Limited Company
Incorporation Date12 October 2005(18 years, 6 months ago)
Previous NameG R Plumbing Limited

Business Activity

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

Directors

Director NameDeborah Rae
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2005(same day as company formation)
RoleTravel Consultant
Country of ResidenceScotland
Correspondence Address1 Randolph Crescent
Dunbar
East Lothian
EH42 1GL
Scotland
Director NameMr Gordon Rae
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2019(13 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RolePlumber
Country of ResidenceScotland
Correspondence Address4 Lothian Street
Dalkeith
Midlothian
EH22 1DS
Scotland
Secretary NameBernard Conners
NationalityBritish
StatusResigned
Appointed12 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address123 Dunvant Road
Killay
Swansea
SA2 7NN
Wales
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 October 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteheatingdunbar.com
Telephone01368 862346
Telephone regionDunbar

Location

Registered AddressLothian Secretarial Limited
4 Lothian Street
Dalkeith
Midlothian
EH22 1DS
Scotland
ConstituencyMidlothian
WardDalkeith
Address MatchesOver 90 other UK companies use this postal address

Shareholders

500 at £1Deborah Rae
50.00%
Ordinary
500 at £1Gordon Rae
50.00%
Ordinary

Financials

Year2014
Net Worth£912
Cash£5,910
Current Liabilities£29,984

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

7 November 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
13 October 2023Micro company accounts made up to 31 March 2023 (8 pages)
16 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
6 October 2022Micro company accounts made up to 31 March 2022 (8 pages)
26 November 2021Micro company accounts made up to 31 March 2021 (8 pages)
4 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
24 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
27 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
12 November 2019Notification of Gordon Rae as a person with significant control on 6 April 2016 (2 pages)
7 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
26 March 2019Appointment of Mr Gordon Rae as a director on 14 March 2019 (2 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(3 pages)
28 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(3 pages)
20 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(3 pages)
6 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(3 pages)
6 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
17 December 2012Registered office address changed from 17-21 East Mayfield Edinburgh EH9 1SE United Kingdom on 17 December 2012 (1 page)
17 December 2012Registered office address changed from 17-21 East Mayfield Edinburgh EH9 1SE United Kingdom on 17 December 2012 (1 page)
12 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
22 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-10
(1 page)
22 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-10
(1 page)
22 August 2011Company name changed g r plumbing LIMITED\certificate issued on 22/08/11
  • CONNOT ‐
(3 pages)
22 August 2011Company name changed g r plumbing LIMITED\certificate issued on 22/08/11
  • CONNOT ‐
(3 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
6 September 2010Registered office address changed from 10B High Street Dunbar East Lothian EH42 1EL on 6 September 2010 (1 page)
6 September 2010Termination of appointment of Bernard Conners as a secretary (1 page)
6 September 2010Termination of appointment of Bernard Conners as a secretary (1 page)
6 September 2010Registered office address changed from 10B High Street Dunbar East Lothian EH42 1EL on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 10B High Street Dunbar East Lothian EH42 1EL on 6 September 2010 (1 page)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 October 2009Director's details changed for Deborah Rae on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Deborah Rae on 23 October 2009 (2 pages)
23 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
16 October 2008Return made up to 12/10/08; full list of members (3 pages)
16 October 2008Return made up to 12/10/08; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 January 2008Registered office changed on 25/01/08 from: 10B high street dunbar EH42 (1 page)
25 January 2008Return made up to 12/10/07; full list of members (2 pages)
25 January 2008Return made up to 12/10/07; full list of members (2 pages)
25 January 2008Registered office changed on 25/01/08 from: 10B high street dunbar EH42 (1 page)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 May 2007Accounting reference date shortened from 05/04/07 to 31/03/07 (1 page)
30 May 2007Accounting reference date shortened from 05/04/07 to 31/03/07 (1 page)
10 November 2006Return made up to 12/10/06; full list of members
  • 363(287) ‐ Registered office changed on 10/11/06
(6 pages)
10 November 2006Return made up to 12/10/06; full list of members
  • 363(287) ‐ Registered office changed on 10/11/06
(6 pages)
31 August 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
31 August 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
31 August 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
18 October 2005Accounting reference date shortened from 31/10/06 to 05/04/06 (1 page)
18 October 2005Accounting reference date shortened from 31/10/06 to 05/04/06 (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005Incorporation (17 pages)
12 October 2005Incorporation (17 pages)