Company NameAbercorn Heating Limited
DirectorsMark Brooks and Paul Bryan
Company StatusActive
Company NumberSC317133
CategoryPrivate Limited Company
Incorporation Date23 February 2007(17 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Mark Brooks
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 107 Abercorn Street
Paisley
Renfrewshire
PA3 4AT
Scotland
Director NameMr Paul Bryan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Amochrie Glen
Paisley
Renfrewshire
PA2 0DY
Scotland
Secretary NameMr Paul Bryan
NationalityBritish
StatusCurrent
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Amochrie Glen
Paisley
Renfrewshire
PA2 0DY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 February 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 February 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.abercorn-heating.co.uk/
Telephone0141 8870308
Telephone regionGlasgow

Location

Registered AddressUnit 2
107 Abercorn Street
Paisley
Renfrewshire
PA3 4AT
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

1 at £1Mark Brooks
50.00%
Ordinary
1 at £1Paul Bryan
50.00%
Ordinary

Financials

Year2014
Net Worth£54,974
Cash£20,897
Current Liabilities£235,702

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 February 2024 (1 month, 3 weeks ago)
Next Return Due9 March 2025 (10 months, 3 weeks from now)

Charges

10 April 2007Delivered on: 12 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

1 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
25 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
24 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
29 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
25 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
25 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 March 2012Director's details changed for Mark Brooks on 1 March 2012 (2 pages)
19 March 2012Director's details changed for Mark Brooks on 1 March 2012 (2 pages)
19 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
19 March 2012Director's details changed for Mark Brooks on 1 March 2012 (2 pages)
19 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
2 March 2011Director's details changed for Mark Brooks on 1 June 2010 (2 pages)
2 March 2011Director's details changed for Mark Brooks on 1 June 2010 (2 pages)
2 March 2011Director's details changed for Mark Brooks on 1 June 2010 (2 pages)
2 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Paul Bryan on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Paul Bryan on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Paul Bryan on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 March 2009Location of debenture register (1 page)
9 March 2009Return made up to 23/02/09; full list of members (4 pages)
9 March 2009Return made up to 23/02/09; full list of members (4 pages)
9 March 2009Location of debenture register (1 page)
9 March 2009Registered office changed on 09/03/2009 from unit 2, 105 abercorn industrial estate paisley PA3 4AT (1 page)
9 March 2009Location of register of members (1 page)
9 March 2009Location of register of members (1 page)
9 March 2009Registered office changed on 09/03/2009 from unit 2, 105 abercorn industrial estate paisley PA3 4AT (1 page)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 February 2008Return made up to 23/02/08; full list of members (4 pages)
26 February 2008Return made up to 23/02/08; full list of members (4 pages)
12 April 2007Partic of mort/charge * (3 pages)
12 April 2007Partic of mort/charge * (3 pages)
14 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
14 March 2007New secretary appointed;new director appointed (2 pages)
14 March 2007New director appointed (2 pages)
14 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
14 March 2007New secretary appointed;new director appointed (2 pages)
14 March 2007New director appointed (2 pages)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Secretary resigned (1 page)
8 March 2007Secretary resigned (1 page)
23 February 2007Incorporation (16 pages)
23 February 2007Incorporation (16 pages)