Company NameHeat Innovation Technology Limited
DirectorFranco Martone
Company StatusActive - Proposal to Strike off
Company NumberSC358862
CategoryPrivate Limited Company
Incorporation Date29 April 2009(14 years, 12 months ago)
Previous NameHeating Innovation Technology Limited

Business Activity

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

Directors

Director NameMr Franco Martone
Date of BirthMarch 1960 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed29 April 2009(same day as company formation)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address3 Chester Street
Edinburgh
EH3 7RF
Scotland
Director NameMr Vincenzo Crolla
Date of BirthMarch 1954 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22a Colinton Road
Edinburgh
Midlothian
EH10 5EQ
Scotland

Contact

Websiteheat-innovation.co.uk

Location

Registered Address29 Sciennes Road
Edinburgh
EH9 1NX
Scotland
ConstituencyEdinburgh South
WardSouthside/Newington
Address Matches5 other UK companies use this postal address

Shareholders

500 at £1Mr Franco Martone
50.00%
Ordinary
500 at £1Mr Vincenzo Crolla
50.00%
Ordinary

Financials

Year2014
Net Worth-£586,267
Cash£648
Current Liabilities£1,141,878

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 4 days from now)

Filing History

23 December 2020Compulsory strike-off action has been discontinued (1 page)
23 December 2020Micro company accounts made up to 30 April 2019 (7 pages)
22 December 2020Termination of appointment of Vincenzo Crolla as a director on 7 November 2020 (1 page)
22 December 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
17 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 30 April 2018 (7 pages)
14 August 2018Director's details changed for Mr Franco Martone on 1 December 2016 (2 pages)
13 August 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
7 August 2018Registered 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 2018Compulsory strike-off action has been discontinued (1 page)
17 July 2018First Gazette notice for compulsory strike-off (1 page)
5 January 2018Micro company accounts made up to 30 April 2017 (7 pages)
12 June 2017Confirmation statement made on 29 April 2017 with updates (10 pages)
12 June 2017Confirmation statement made on 29 April 2017 with updates (10 pages)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
6 May 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
6 May 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(19 pages)
6 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(19 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
13 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(14 pages)
13 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(14 pages)
31 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(14 pages)
16 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(14 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (14 pages)
3 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (14 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (14 pages)
29 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (14 pages)
13 April 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
13 April 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
24 May 2011Director's details changed for Mr Vincenzo Crolla on 10 December 2010 (3 pages)
24 May 2011Director's details changed for Mr Vincenzo Crolla on 10 December 2010 (3 pages)
24 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (14 pages)
24 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (14 pages)
8 March 2011Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 8 March 2011 (2 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
23 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (14 pages)
23 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (14 pages)
11 July 2009Company name changed heating innovation technology LIMITED\certificate issued on 13/07/09 (2 pages)
11 July 2009Company name changed heating innovation technology LIMITED\certificate issued on 13/07/09 (2 pages)
29 April 2009Incorporation (18 pages)
29 April 2009Incorporation (18 pages)