Company NameHeatsource Plumbing & Heating Limited
DirectorDouglas Hill
Company StatusActive
Company NumberSC498223
CategoryPrivate Limited Company
Incorporation Date18 February 2015(9 years, 2 months ago)

Business Activity

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

Director

Director NameMr Douglas Hill
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2015(same day as company formation)
RolePlumber
Country of ResidenceScotland
Correspondence Address9 Ratcliffe Terrace
Edinburgh
EH9 1SX
Scotland

Contact

Website

Location

Registered Address9 Ratcliffe Terrace
Edinburgh
EH9 1SX
Scotland
ConstituencyEdinburgh South
WardSouthside/Newington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

20 July 2023Registered office address changed from 433 Gilmerton Road Edinburgh EH17 7JJ Scotland to 9 Ratcliffe Terrace Edinburgh EH9 1SX on 20 July 2023 (1 page)
14 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
22 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
9 March 2022Confirmation statement made on 18 February 2022 with updates (4 pages)
18 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
8 April 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
4 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
2 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
20 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
6 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
8 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
8 June 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
8 June 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
7 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
18 November 2016Registered office address changed from 2C Miners Walk Dalkeith EH22 2AL Scotland to 433 Gilmerton Road Edinburgh EH17 7JJ on 18 November 2016 (1 page)
18 November 2016Director's details changed for Douglas Hill on 8 November 2016 (2 pages)
18 November 2016Registered office address changed from 2C Miners Walk Dalkeith EH22 2AL Scotland to 433 Gilmerton Road Edinburgh EH17 7JJ on 18 November 2016 (1 page)
18 November 2016Director's details changed for Douglas Hill on 8 November 2016 (2 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 June 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
15 June 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
24 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10
(3 pages)
24 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10
(3 pages)
18 February 2015Incorporation
Statement of capital on 2015-02-18
  • GBP 10
(27 pages)
18 February 2015Incorporation
Statement of capital on 2015-02-18
  • GBP 10
(27 pages)