Company NameThe Underfloor Heating Company London Limited
DirectorsAlan Walter Logan and Paul Gerrard McCormack
Company StatusActive
Company NumberSC503707
CategoryPrivate Limited Company
Incorporation Date20 April 2015(9 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Secretary NameMrs Amanda Henderson
StatusCurrent
Appointed20 April 2015(same day as company formation)
RoleCompany Director
Correspondence AddressCoast Business Centre Ainslie Street
West Pitkerro Industrial Estate
Dundee
DD5 3RR
Scotland
Director NameMr Alan Walter Logan
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(3 months, 1 week after company formation)
Appointment Duration8 years, 9 months
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Gauston House Markfield Road
London
N15 4QQ
Director NameMr Paul Gerrard McCormack
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(3 months, 1 week after company formation)
Appointment Duration8 years, 9 months
RoleHeating Engineer
Country of ResidenceScotland
Correspondence Address3 Gauston House Markfield Road
London
N15 4QQ
Director NameMr Alan Logan
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2015(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1d Kinnoull House
Friarton Road
Perth
Perth And Kinross
PH2 8DF
Scotland
Director NameMr Paul McCormack
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2015(same day as company formation)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1d Kinnoull House
Friarton Road
Perth
Perth And Kinross
PH2 8DF
Scotland

Contact

Websitewww.underfloor-heating-company.com
Email address[email protected]
Telephone020 35986301
Telephone regionLondon

Location

Registered AddressCoast Business Centre Ainslie Street
West Pitkerro Industrial Estate
Dundee
DD5 3RR
Scotland
ConstituencyDundee East
WardThe Ferry
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 March 2023 (1 year, 1 month ago)
Next Return Due13 April 2024 (overdue)

Charges

17 July 2020Delivered on: 6 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 February 2021Registered office address changed from 22, Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW on 17 February 2021 (1 page)
20 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
6 August 2020Registration of charge SC5037070001, created on 17 July 2020 (18 pages)
30 March 2020Director's details changed for Mr Paul Gerrard Mccormack on 30 March 2020 (2 pages)
30 March 2020Director's details changed for Mr Paul Gerrard Mccormack on 30 March 2020 (2 pages)
30 March 2020Change of details for Mr Paul Gerrard Mccormack as a person with significant control on 9 March 2020 (2 pages)
30 March 2020Confirmation statement made on 30 March 2020 with updates (5 pages)
30 March 2020Change of details for Mr Paul Gerrard Mccormack as a person with significant control on 30 March 2020 (2 pages)
30 March 2020Director's details changed for Mr Alan Walter Logan on 30 March 2020 (2 pages)
30 March 2020Change of details for Mr Alan Walter Logan as a person with significant control on 9 March 2020 (2 pages)
6 November 2019Amended total exemption full accounts made up to 31 October 2018 (7 pages)
1 August 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
1 April 2019Change of details for Mr Paul Gerrard Mccormack as a person with significant control on 1 April 2019 (2 pages)
1 April 2019Change of details for Mr Alan Walter Logan as a person with significant control on 1 April 2019 (2 pages)
1 April 2019Register inspection address has been changed from C/O Arh Accountant Services Limited Riverview House E2 Friarton Road Perth Perth and Kinross PH2 8DF Scotland to Unit 22, Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW (1 page)
1 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
8 November 2018Registered office address changed from Suite 3a, Elizabeth House Barclay Court Mitchelston Industrial Estate Kirkcaldy Fife KY1 3WE Scotland to 22, Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW on 8 November 2018 (1 page)
22 August 2018Registered office address changed from C/O Arh Accountant Services Ltd Suite E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF Scotland to Suite 3a, Elizabeth House Barclay Court Mitchelston Industrial Estate Kirkcaldy Fife KY1 3WE on 22 August 2018 (1 page)
4 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
26 March 2018Current accounting period extended from 30 April 2018 to 31 October 2018 (1 page)
13 March 2018Change of details for Mr Alan Walter Logan as a person with significant control on 13 March 2018 (2 pages)
25 February 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
1 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
1 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
1 April 2017Register(s) moved to registered inspection location C/O Arh Accountant Services Limited Riverview House E2 Friarton Road Perth Perth and Kinross PH2 8DF (1 page)
1 April 2017Register(s) moved to registered inspection location C/O Arh Accountant Services Limited Riverview House E2 Friarton Road Perth Perth and Kinross PH2 8DF (1 page)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
1 April 2016Register(s) moved to registered inspection location C/O Arh Accountant Services Limited Riverview House E2 Friarton Road Perth Perth and Kinross PH2 8DF (1 page)
1 April 2016Director's details changed for Mr Alan Walter Logan on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Mr Alan Walter Logan on 1 April 2016 (2 pages)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 200
(6 pages)
1 April 2016Director's details changed for Mr Paul Gerrard Mccormack on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Mr Paul Gerrard Mccormack on 1 April 2016 (2 pages)
1 April 2016Register(s) moved to registered inspection location C/O Arh Accountant Services Limited Riverview House E2 Friarton Road Perth Perth and Kinross PH2 8DF (1 page)
1 April 2016Register inspection address has been changed to C/O Arh Accountant Services Limited Riverview House E2 Friarton Road Perth Perth and Kinross PH2 8DF (1 page)
1 April 2016Register inspection address has been changed from C/O Arh Accountant Services Ltd E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF Scotland to C/O Arh Accountant Services Limited Riverview House E2 Friarton Road Perth Perth and Kinross PH2 8DF (1 page)
1 April 2016Director's details changed for Mr Alan Walter Logan on 1 April 2016 (2 pages)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 200
(6 pages)
1 April 2016Director's details changed for Mr Alan Walter Logan on 1 April 2016 (2 pages)
1 April 2016Register inspection address has been changed from C/O Arh Accountant Services Ltd E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF Scotland to C/O Arh Accountant Services Limited Riverview House E2 Friarton Road Perth Perth and Kinross PH2 8DF (1 page)
1 April 2016Register inspection address has been changed to C/O Arh Accountant Services Limited Riverview House E2 Friarton Road Perth Perth and Kinross PH2 8DF (1 page)
25 November 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 150
(3 pages)
25 November 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 125
(3 pages)
25 November 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 200
(3 pages)
25 November 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 175
(3 pages)
25 November 2015Director's details changed for Mr Alan Walter Logan on 25 November 2015 (2 pages)
25 November 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 175
(3 pages)
25 November 2015Director's details changed for Mr Paul Gerrard Mccormack on 25 November 2015 (2 pages)
25 November 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 125
(3 pages)
25 November 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 150
(3 pages)
25 November 2015Director's details changed for Mr Alan Walter Logan on 25 November 2015 (2 pages)
25 November 2015Director's details changed for Mr Paul Gerrard Mccormack on 25 November 2015 (2 pages)
25 November 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 200
(3 pages)
23 October 2015Registered office address changed from C/O Arh Accountant Services Ltd Suite 1D Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF United Kingdom to C/O Arh Accountant Services Ltd Suite E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF on 23 October 2015 (1 page)
23 October 2015Registered office address changed from C/O Arh Accountant Services Ltd Suite 1D Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF United Kingdom to C/O Arh Accountant Services Ltd Suite E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF on 23 October 2015 (1 page)
14 August 2015Appointment of Mr Paul Gerrard Mccormack as a director on 1 August 2015 (2 pages)
14 August 2015Appointment of Mr Paul Gerrard Mccormack as a director on 1 August 2015 (2 pages)
14 August 2015Appointment of Mr Alan Walter Logan as a director on 1 August 2015 (2 pages)
14 August 2015Appointment of Mr Paul Gerrard Mccormack as a director on 1 August 2015 (2 pages)
14 August 2015Termination of appointment of Paul Mccormack as a director on 1 August 2015 (1 page)
14 August 2015Termination of appointment of Alan Logan as a director on 1 August 2015 (1 page)
14 August 2015Termination of appointment of Paul Mccormack as a director on 1 August 2015 (1 page)
14 August 2015Appointment of Mr Alan Walter Logan as a director on 1 August 2015 (2 pages)
14 August 2015Appointment of Mr Alan Walter Logan as a director on 1 August 2015 (2 pages)
14 August 2015Termination of appointment of Alan Logan as a director on 1 August 2015 (1 page)
14 August 2015Termination of appointment of Alan Logan as a director on 1 August 2015 (1 page)
14 August 2015Termination of appointment of Paul Mccormack as a director on 1 August 2015 (1 page)
20 April 2015Incorporation
Statement of capital on 2015-04-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 April 2015Incorporation
Statement of capital on 2015-04-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)