Company NameHeatworks Stove And Cooker Centre Limited
DirectorsNeil McEwan and Sophie Louise McEwan
Company StatusActive
Company NumberSC368313
CategoryPrivate Limited Company
Incorporation Date10 November 2009(14 years, 6 months ago)
Previous NameHeatworks Stove And Solar Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNeil McEwan
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address64-68 Princes Street
Perth
PH2 8LJ
Scotland
Director NameMrs Sophie Louise McEwan
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2014(4 years, 11 months after company formation)
Appointment Duration9 years, 6 months
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address64-68 Princes Street
Perth
PH2 8LJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMrs Jill McEwan
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Tabor House Mount Tabor Road
Kinnoull
Perth
PH2 7DE
Scotland
Director NameMr John McEwan
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMount Tabor House Mount Tabor Road
Kinnoull
Perth
PH2 7DE
Scotland

Location

Registered Address64-68 Princes Street
Perth
PH2 8LJ
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Shareholders

1 at £1Mrs Sophie Louise Mcewan
33.33%
Ordinary
1 at £1Neil Mcewan
33.33%
Ordinary
1 at £1Trustees Of Finlay Jack Mcewan
33.33%
Ordinary A

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 November 2023 (5 months, 4 weeks ago)
Next Return Due24 November 2024 (6 months, 2 weeks from now)

Filing History

23 November 2023Confirmation statement made on 10 November 2023 with updates (4 pages)
27 April 2023Director's details changed for Neil Mcewan on 27 April 2023 (2 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
17 November 2022Confirmation statement made on 10 November 2022 with updates (4 pages)
17 November 2022Change of details for Neil Mcewan as a person with significant control on 6 April 2016 (2 pages)
17 November 2022Change of details for Mrs Sophie Louise Mcewan as a person with significant control on 6 April 2016 (2 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
10 November 2021Director's details changed for Neil Mcewan on 31 October 2021 (2 pages)
10 November 2021Change of details for Mrs Sophie Louise Mcewan as a person with significant control on 31 October 2021 (2 pages)
10 November 2021Registered office address changed from Heatworks Stove and Cooker Centre Ruthvenfield Road Inveralmond Industrial Estate Perth PH1 3EE Scotland to 64-68 Princes Street Perth PH2 8LJ on 10 November 2021 (1 page)
10 November 2021Change of details for Neil Mcewan as a person with significant control on 31 October 2021 (2 pages)
10 November 2021Confirmation statement made on 10 November 2021 with updates (4 pages)
10 November 2021Director's details changed for Mrs Sophie Louise Mcewan on 31 October 2021 (2 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
11 January 2021Confirmation statement made on 10 November 2020 with updates (4 pages)
11 November 2019Confirmation statement made on 10 November 2019 with updates (4 pages)
7 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
30 September 2019Change of details for Mrs Sophie Louise Mcewan as a person with significant control on 30 September 2019 (2 pages)
30 September 2019Change of details for Neil Mcewan as a person with significant control on 30 September 2019 (2 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
22 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 July 2017Change of details for Neil Mcewan as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Change of details for Mrs Sophie Louise Mcewan as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Registered office address changed from 24 King Street Perth PH2 8JB to Heatworks Stove and Cooker Centre Ruthvenfield Road Inveralmond Industrial Estate Perth PH1 3EE on 6 July 2017 (1 page)
6 July 2017Director's details changed for Neil Mcewan on 6 July 2017 (2 pages)
6 July 2017Director's details changed for Neil Mcewan on 6 July 2017 (2 pages)
6 July 2017Director's details changed for Mrs Sophie Louise Mcewan on 6 July 2017 (2 pages)
6 July 2017Change of details for Mrs Sophie Louise Mcewan as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Registered office address changed from 24 King Street Perth PH2 8JB to Heatworks Stove and Cooker Centre Ruthvenfield Road Inveralmond Industrial Estate Perth PH1 3EE on 6 July 2017 (1 page)
6 July 2017Change of details for Neil Mcewan as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Director's details changed for Mrs Sophie Louise Mcewan on 6 July 2017 (2 pages)
28 November 2016Statement of capital following an allotment of shares on 11 November 2016
  • GBP 4.00
(4 pages)
28 November 2016Statement of capital following an allotment of shares on 11 November 2016
  • GBP 4.00
(4 pages)
11 November 2016Confirmation statement made on 10 November 2016 with updates (7 pages)
11 November 2016Confirmation statement made on 10 November 2016 with updates (7 pages)
1 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
9 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 3
(6 pages)
9 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 3
(6 pages)
15 December 2014Statement of capital following an allotment of shares on 19 November 2014
  • GBP 3
(4 pages)
15 December 2014Statement of capital following an allotment of shares on 19 November 2014
  • GBP 3
(4 pages)
9 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
9 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
25 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(5 pages)
25 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(5 pages)
18 November 2014Registered office address changed from Mount Tabor House Mount Tabor Road Kinnoull Perth PH2 7DE to 24 King Street Perth PH2 8JB on 18 November 2014 (1 page)
18 November 2014Registered office address changed from Mount Tabor House Mount Tabor Road Kinnoull Perth PH2 7DE to 24 King Street Perth PH2 8JB on 18 November 2014 (1 page)
31 October 2014Director's details changed for Neil Mcewan on 15 August 2014 (2 pages)
31 October 2014Termination of appointment of John Mcewan as a director on 31 October 2014 (1 page)
31 October 2014Director's details changed for Neil Mcewan on 15 August 2014 (2 pages)
31 October 2014Company name changed heatworks stove and solar LIMITED\certificate issued on 31/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-31
(3 pages)
31 October 2014Appointment of Mrs Sophie Louise Mcewan as a director on 31 October 2014 (2 pages)
31 October 2014Appointment of Mrs Sophie Louise Mcewan as a director on 31 October 2014 (2 pages)
31 October 2014Company name changed heatworks stove and solar LIMITED\certificate issued on 31/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-31
(3 pages)
31 October 2014Termination of appointment of Jill Mcewan as a director on 31 August 2014 (1 page)
31 October 2014Termination of appointment of John Mcewan as a director on 31 October 2014 (1 page)
31 October 2014Termination of appointment of Jill Mcewan as a director on 31 August 2014 (1 page)
24 October 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
24 October 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
15 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(6 pages)
15 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(6 pages)
4 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
4 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
22 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (6 pages)
22 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (6 pages)
2 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
2 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
19 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
19 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
26 July 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
26 July 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
15 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (6 pages)
15 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (6 pages)
27 November 2009Appointment of Neil Mcewan as a director (3 pages)
27 November 2009Appointment of John Mcewan as a director (3 pages)
27 November 2009Appointment of John Mcewan as a director (3 pages)
27 November 2009Appointment of Neil Mcewan as a director (3 pages)
27 November 2009Appointment of Jill Mcewan as a director (3 pages)
27 November 2009Appointment of Jill Mcewan as a director (3 pages)
24 November 2009Register(s) moved to registered inspection location (1 page)
24 November 2009Register(s) moved to registered inspection location (1 page)
24 November 2009Register inspection address has been changed (1 page)
24 November 2009Register inspection address has been changed (1 page)
12 November 2009Current accounting period extended from 30 November 2010 to 31 March 2011 (2 pages)
12 November 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
12 November 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
12 November 2009Current accounting period extended from 30 November 2010 to 31 March 2011 (2 pages)
10 November 2009Incorporation (22 pages)
10 November 2009Incorporation (22 pages)