Company NameATC (Heat) Ltd
DirectorSteven Michael Anderson
Company StatusActive
Company NumberSC440240
CategoryPrivate Limited Company
Incorporation Date14 January 2013(11 years, 3 months ago)
Previous NamesIMOD Ecu Remaps Ltd and Gener8 Power & Efficiency Ltd

Business Activity

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

Directors

Director NameMr Steven Michael Anderson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed11 November 2019(6 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCrombie House 72-90 Crombie Road
Aberdeen
AB11 9QP
Scotland
Secretary NameMr Steven Michael Anderson
StatusCurrent
Appointed11 November 2019(6 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence AddressCrombie House 72-90 Crombie Road
Aberdeen
AB11 9QP
Scotland
Director NameMiss Lynn Catherine Anderson
Date of BirthApril 1977 (Born 47 years ago)
NationalityScottish
StatusResigned
Appointed14 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Le Roux Drive
Oldmeldrum
Aberdeenshire
AB51 0PJ
Scotland
Director NameMr Steven Michael Anderson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Le Roux Drive
Oldmeldrum
Aberdeenshire
AB51 0PJ
Scotland
Secretary NameLynn Catherine Anderson
StatusResigned
Appointed14 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address23 Le Roux Drive
Oldmeldrum
Aberdeenshire
AB51 0PJ
Scotland
Director NameMaureen Anderson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(1 year, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThainstone Business Centre Thainstone
Inverurie
Aberdeenshire
AB51 5TB
Scotland
Director NameMr John Toet
Date of BirthJuly 1979 (Born 44 years ago)
NationalityScottish
StatusResigned
Appointed24 December 2019(6 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 April 2023)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressCrombie House 72-90 Crombie Road
Aberdeen
AB11 9QP
Scotland

Location

Registered AddressCrombie House
72-90 Crombie Road
Aberdeen
AB11 9QP
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Maureen Anderson
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (4 days from now)

Filing History

2 March 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
12 February 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
19 January 2020Confirmation statement made on 19 January 2020 with updates (4 pages)
15 January 2020Statement of capital following an allotment of shares on 24 December 2019
  • GBP 100
(3 pages)
15 January 2020Confirmation statement made on 15 January 2020 with updates (4 pages)
24 December 2019Director's details changed for Mr Steven Michael Anderson on 24 December 2019 (2 pages)
24 December 2019Appointment of Mr John Toet as a director on 24 December 2019 (2 pages)
17 November 2019Confirmation statement made on 17 November 2019 with updates (4 pages)
17 November 2019Statement of capital following an allotment of shares on 13 November 2019
  • GBP 100
(3 pages)
13 November 2019Appointment of Mr Steven Michael Anderson as a director on 11 November 2019 (2 pages)
13 November 2019Termination of appointment of Maureen Anderson as a director on 11 November 2019 (1 page)
13 November 2019Appointment of Mr Steven Michael Anderson as a secretary on 11 November 2019 (2 pages)
13 November 2019Registered office address changed from Thainstone Business Centre Thainstone Inverurie Aberdeenshire AB51 5TB to Crombie House 72-90 Crombie Road Aberdeen AB11 9QP on 13 November 2019 (1 page)
12 November 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
21 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-18
(3 pages)
12 July 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
22 September 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
10 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
21 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
6 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
6 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
11 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
11 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
31 January 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
31 January 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
6 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
6 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
23 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
23 June 2014Company name changed imod ecu remaps LTD\certificate issued on 23/06/14
  • CONNOT ‐
(3 pages)
23 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
23 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-09
(1 page)
23 June 2014Company name changed imod ecu remaps LTD\certificate issued on 23/06/14
  • CONNOT ‐
(3 pages)
23 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-09
(1 page)
11 June 2014Termination of appointment of Lynn Anderson as a secretary (1 page)
11 June 2014Termination of appointment of Lynn Anderson as a secretary (1 page)
10 June 2014Termination of appointment of Lynn Anderson as a director (2 pages)
10 June 2014Termination of appointment of Lynn Anderson as a director (2 pages)
10 June 2014Appointment of Maureen Anderson as a director (3 pages)
10 June 2014Termination of appointment of Steven Anderson as a director (2 pages)
10 June 2014Termination of appointment of Steven Anderson as a director (2 pages)
10 June 2014Appointment of Maureen Anderson as a director (3 pages)
19 January 2014Annual return made up to 14 January 2014 with a full list of shareholders (5 pages)
19 January 2014Secretary's details changed for Lynn Catherine Park on 24 March 2013 (1 page)
19 January 2014Director's details changed for Miss Lynn Catherine Park on 24 March 2013 (2 pages)
19 January 2014Secretary's details changed for Lynn Catherine Park on 24 March 2013 (1 page)
19 January 2014Annual return made up to 14 January 2014 with a full list of shareholders (5 pages)
19 January 2014Director's details changed for Miss Lynn Catherine Park on 24 March 2013 (2 pages)
18 January 2013Registered office address changed from Thainstone Business Centre Thainstone Inverurie Aberdeenshire AB51 0PJ Scotland on 18 January 2013 (2 pages)
18 January 2013Registered office address changed from Thainstone Business Centre Thainstone Inverurie Aberdeenshire AB51 0PJ Scotland on 18 January 2013 (2 pages)
14 January 2013Incorporation (31 pages)
14 January 2013Incorporation (31 pages)