Company NameWaste Heat Recovery Ltd
DirectorsColin Thomas Thomson and Stephen Paul Faulkner
Company StatusActive
Company NumberSC422607
CategoryPrivate Limited Company
Incorporation Date24 April 2012(12 years ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Colin Thomas Thomson
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1115 Timber Creek Drive
76401
Stephenville
Texas
Director NameMr Stephen Paul Faulkner
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2019(6 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Knoweholm Doonfoot
Ayr
KA7 4HB
Scotland
Director NameMr Neil Laurie Stoddart
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHalflawkiln Tynehead
Pathhead
Lothian
EH37 5XU
Scotland
Director NameMr Christopher Ian Mather
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkconnel Lea Glencaple
Dumfries
Dumfries & Galloway
DG1 4RG
Scotland
Director NameMr Robert Cairns Shearlaw
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHigh Garphar By Straiton
Maybole
Ayrshire
KA19 7QT
Scotland

Location

Registered Address11 Knoweholm
Doonfoot
Ayrshire
KA7 4HB
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£35,177
Cash£31,977
Current Liabilities£800

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 day from now)

Charges

23 December 2015Delivered on: 6 January 2016
Persons entitled: West of Scotland Loan Fund

Classification: A registered charge
Outstanding

Filing History

19 June 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
24 April 2023Confirmation statement made on 24 April 2023 with updates (5 pages)
10 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
9 August 2022Satisfaction of charge SC4226070001 in full (1 page)
20 May 2022Confirmation statement made on 24 April 2022 with updates (5 pages)
16 July 2021Termination of appointment of Robert Cairns Shearlaw as a director on 4 June 2021 (1 page)
22 June 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
29 April 2021Confirmation statement made on 24 April 2021 with updates (5 pages)
22 April 2021Director's details changed for Mr Colin Thomas Thomson on 31 December 2019 (2 pages)
5 March 2021Registered office address changed from High Garphar by Straiton Maybole Ayrshire KA19 7QT to 11 Knoweholm Doonfoot Ayrshire KA7 4HB on 5 March 2021 (1 page)
29 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
1 June 2020Confirmation statement made on 24 April 2020 with updates (4 pages)
6 February 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 February 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 1,250
(4 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
1 May 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
8 February 2019Appointment of Mr Stephen Paul Faulkner as a director on 7 February 2019 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
3 May 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
19 April 2017Termination of appointment of Christopher Ian Mather as a director on 31 January 2017 (1 page)
19 April 2017Termination of appointment of Christopher Ian Mather as a director on 31 January 2017 (1 page)
20 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
20 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(6 pages)
9 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(6 pages)
6 January 2016Registration of charge SC4226070001, created on 23 December 2015 (10 pages)
6 January 2016Registration of charge SC4226070001, created on 23 December 2015 (10 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(6 pages)
11 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(6 pages)
27 March 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
27 March 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 January 2015Statement of capital following an allotment of shares on 27 March 2013
  • GBP 1,000
(6 pages)
13 January 2015Second filing of AR01 previously delivered to Companies House made up to 24 April 2014 (17 pages)
13 January 2015Statement of capital following an allotment of shares on 27 March 2013
  • GBP 1,000
(6 pages)
13 January 2015Second filing of AR01 previously delivered to Companies House made up to 24 April 2013 (17 pages)
13 January 2015Second filing of AR01 previously delivered to Companies House made up to 24 April 2014 (17 pages)
13 January 2015Second filing of AR01 previously delivered to Companies House made up to 24 April 2013 (17 pages)
8 July 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,004
(6 pages)
8 July 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,004
(6 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
25 January 2013Termination of appointment of Neil Stoddart as a director (1 page)
25 January 2013Termination of appointment of Neil Stoddart as a director (1 page)
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)