Edinburgh
EH3 7RF
Scotland
Director Name | Mr Vincenzo Crolla |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22a Colinton Road Edinburgh Midlothian EH10 5EQ Scotland |
Website | heat-innovation.co.uk |
---|
Registered Address | 29 Sciennes Road Edinburgh EH9 1NX Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Southside/Newington |
Address Matches | 5 other UK companies use this postal address |
500 at £1 | Mr Franco Martone 50.00% Ordinary |
---|---|
500 at £1 | Mr Vincenzo Crolla 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£586,267 |
Cash | £648 |
Current Liabilities | £1,141,878 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 4 days from now) |
23 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
23 December 2020 | Micro company accounts made up to 30 April 2019 (7 pages) |
22 December 2020 | Termination of appointment of Vincenzo Crolla as a director on 7 November 2020 (1 page) |
22 December 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 30 April 2018 (7 pages) |
14 August 2018 | Director's details changed for Mr Franco Martone on 1 December 2016 (2 pages) |
13 August 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
7 August 2018 | Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh Mid Lothian EH12 5HD to C/O Bdo Llp Citypoint, 4th Floor 65 Haymarket Terrace Edinburgh EH12 5HD on 7 August 2018 (2 pages) |
25 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2018 | Micro company accounts made up to 30 April 2017 (7 pages) |
12 June 2017 | Confirmation statement made on 29 April 2017 with updates (10 pages) |
12 June 2017 | Confirmation statement made on 29 April 2017 with updates (10 pages) |
9 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
6 May 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
13 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
31 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
3 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (14 pages) |
3 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (14 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
29 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (14 pages) |
29 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (14 pages) |
13 April 2012 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
13 April 2012 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
24 May 2011 | Director's details changed for Mr Vincenzo Crolla on 10 December 2010 (3 pages) |
24 May 2011 | Director's details changed for Mr Vincenzo Crolla on 10 December 2010 (3 pages) |
24 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (14 pages) |
24 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (14 pages) |
8 March 2011 | Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 8 March 2011 (2 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
23 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (14 pages) |
23 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (14 pages) |
11 July 2009 | Company name changed heating innovation technology LIMITED\certificate issued on 13/07/09 (2 pages) |
11 July 2009 | Company name changed heating innovation technology LIMITED\certificate issued on 13/07/09 (2 pages) |
29 April 2009 | Incorporation (18 pages) |
29 April 2009 | Incorporation (18 pages) |