Company NameNk Heating Solutions Limited
DirectorsStuart Nicol and Jonathan Ross Kelly
Company StatusActive
Company NumberSC450390
CategoryPrivate Limited Company
Incorporation Date21 May 2013(10 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Stuart Nicol
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Inchcape Place
North Muirton Industrial Estate
Perth
PH1 3DU
Scotland
Director NameMr Jonathan Ross Kelly
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Inchcape Place
North Muirton Industrial Estate
Perth
PH1 3DU
Scotland

Location

Registered Address9 Inchcape Place
North Muirton Industrial Estate
Perth
PH1 3DU
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Shareholders

1 at £1Jonathan Ross Kelly
50.00%
Ordinary
1 at £1Stuart Nicol
50.00%
Ordinary

Financials

Year2014
Net Worth£1,476
Current Liabilities£50,983

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return21 May 2023 (11 months, 3 weeks ago)
Next Return Due4 June 2024 (4 weeks from now)

Filing History

4 December 2023Micro company accounts made up to 31 May 2023 (4 pages)
29 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
24 March 2023Micro company accounts made up to 31 May 2022 (4 pages)
29 June 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
25 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
8 June 2021Registered office address changed from 7 Frances Gordon Road Perth PH2 8EW to 9 Inchcape Place North Muirton Industrial Estate Perth PH1 3DU on 8 June 2021 (1 page)
8 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
3 May 2021Micro company accounts made up to 31 May 2020 (4 pages)
2 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
21 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (15 pages)
21 November 2018Notification of Jonathan Ross Kelly as a person with significant control on 20 May 2016 (2 pages)
21 November 2018Change of details for Mr Jonathan Ross Kelly as a person with significant control on 20 May 2016 (2 pages)
21 November 2018Notification of Stuart Nicol as a person with significant control on 20 May 2016 (2 pages)
5 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
13 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
5 July 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
28 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(3 pages)
16 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(3 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
16 June 2015Registered office address changed from 7 7 Frances Gordon Road Perth PH2 8EW United Kingdom to 7 Frances Gordon Road Perth PH2 8EW on 16 June 2015 (1 page)
16 June 2015Registered office address changed from 7 7 Frances Gordon Road Perth PH2 8EW United Kingdom to 7 Frances Gordon Road Perth PH2 8EW on 16 June 2015 (1 page)
16 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(3 pages)
16 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(3 pages)
9 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
9 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
8 October 2014Registered office address changed from 1 Dalwhinnie Place Perth PH1 3GS to 7 7 Frances Gordon Road Perth PH2 8EW on 8 October 2014 (1 page)
8 October 2014Director's details changed for Mr Jonathan Ross Kelly on 1 September 2014 (2 pages)
8 October 2014Director's details changed for Mr Jonathan Ross Kelly on 1 September 2014 (2 pages)
8 October 2014Director's details changed for Mr Jonathan Ross Kelly on 1 September 2014 (2 pages)
8 October 2014Registered office address changed from 1 Dalwhinnie Place Perth PH1 3GS to 7 7 Frances Gordon Road Perth PH2 8EW on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 1 Dalwhinnie Place Perth PH1 3GS to 7 7 Frances Gordon Road Perth PH2 8EW on 8 October 2014 (1 page)
9 June 2014Director's details changed for Mr Stuart Nicol on 21 May 2013 (2 pages)
9 June 2014Director's details changed for Mr Stuart Nicol on 21 May 2013 (2 pages)
9 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
9 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
21 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)