West Pitkerro Industrial Estate
Dundee
DD5 3RR
Scotland
Director Name | Mr Alan Walter Logan |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2015(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Gauston House Markfield Road London N15 4QQ |
Director Name | Mr Paul Gerrard McCormack |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2015(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Heating Engineer |
Country of Residence | Scotland |
Correspondence Address | 3 Gauston House Markfield Road London N15 4QQ |
Director Name | Mr Alan Logan |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2015(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1d Kinnoull House Friarton Road Perth Perth And Kinross PH2 8DF Scotland |
Director Name | Mr Paul McCormack |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2015(same day as company formation) |
Role | Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1d Kinnoull House Friarton Road Perth Perth And Kinross PH2 8DF Scotland |
Website | www.underfloor-heating-company.com |
---|---|
Email address | [email protected] |
Telephone | 020 35986301 |
Telephone region | London |
Registered Address | Coast Business Centre Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
17 July 2020 | Delivered on: 6 August 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|
17 February 2021 | Registered 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 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
6 August 2020 | Registration of charge SC5037070001, created on 17 July 2020 (18 pages) |
30 March 2020 | Director's details changed for Mr Paul Gerrard Mccormack on 30 March 2020 (2 pages) |
30 March 2020 | Director's details changed for Mr Paul Gerrard Mccormack on 30 March 2020 (2 pages) |
30 March 2020 | Change of details for Mr Paul Gerrard Mccormack as a person with significant control on 9 March 2020 (2 pages) |
30 March 2020 | Confirmation statement made on 30 March 2020 with updates (5 pages) |
30 March 2020 | Change of details for Mr Paul Gerrard Mccormack as a person with significant control on 30 March 2020 (2 pages) |
30 March 2020 | Director's details changed for Mr Alan Walter Logan on 30 March 2020 (2 pages) |
30 March 2020 | Change of details for Mr Alan Walter Logan as a person with significant control on 9 March 2020 (2 pages) |
6 November 2019 | Amended total exemption full accounts made up to 31 October 2018 (7 pages) |
1 August 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
1 April 2019 | Change of details for Mr Paul Gerrard Mccormack as a person with significant control on 1 April 2019 (2 pages) |
1 April 2019 | Change of details for Mr Alan Walter Logan as a person with significant control on 1 April 2019 (2 pages) |
1 April 2019 | Register 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 2019 | Confirmation statement made on 1 April 2019 with updates (4 pages) |
8 November 2018 | Registered 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 2018 | Registered 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 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
26 March 2018 | Current accounting period extended from 30 April 2018 to 31 October 2018 (1 page) |
13 March 2018 | Change of details for Mr Alan Walter Logan as a person with significant control on 13 March 2018 (2 pages) |
25 February 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
1 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
1 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
1 April 2017 | Register(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 2017 | Register(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 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
1 April 2016 | Register(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 2016 | Director's details changed for Mr Alan Walter Logan on 1 April 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Alan Walter Logan on 1 April 2016 (2 pages) |
1 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Director's details changed for Mr Paul Gerrard Mccormack on 1 April 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Paul Gerrard Mccormack on 1 April 2016 (2 pages) |
1 April 2016 | Register(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 2016 | Register 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 2016 | Register 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 2016 | Director's details changed for Mr Alan Walter Logan on 1 April 2016 (2 pages) |
1 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Director's details changed for Mr Alan Walter Logan on 1 April 2016 (2 pages) |
1 April 2016 | Register 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 2016 | Register 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 2015 | Statement of capital following an allotment of shares on 25 November 2015
|
25 November 2015 | Statement of capital following an allotment of shares on 25 November 2015
|
25 November 2015 | Statement of capital following an allotment of shares on 25 November 2015
|
25 November 2015 | Statement of capital following an allotment of shares on 25 November 2015
|
25 November 2015 | Director's details changed for Mr Alan Walter Logan on 25 November 2015 (2 pages) |
25 November 2015 | Statement of capital following an allotment of shares on 25 November 2015
|
25 November 2015 | Director's details changed for Mr Paul Gerrard Mccormack on 25 November 2015 (2 pages) |
25 November 2015 | Statement of capital following an allotment of shares on 25 November 2015
|
25 November 2015 | Statement of capital following an allotment of shares on 25 November 2015
|
25 November 2015 | Director's details changed for Mr Alan Walter Logan on 25 November 2015 (2 pages) |
25 November 2015 | Director's details changed for Mr Paul Gerrard Mccormack on 25 November 2015 (2 pages) |
25 November 2015 | Statement of capital following an allotment of shares on 25 November 2015
|
23 October 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Mr Paul Gerrard Mccormack as a director on 1 August 2015 (2 pages) |
14 August 2015 | Appointment of Mr Paul Gerrard Mccormack as a director on 1 August 2015 (2 pages) |
14 August 2015 | Appointment of Mr Alan Walter Logan as a director on 1 August 2015 (2 pages) |
14 August 2015 | Appointment of Mr Paul Gerrard Mccormack as a director on 1 August 2015 (2 pages) |
14 August 2015 | Termination of appointment of Paul Mccormack as a director on 1 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Alan Logan as a director on 1 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Paul Mccormack as a director on 1 August 2015 (1 page) |
14 August 2015 | Appointment of Mr Alan Walter Logan as a director on 1 August 2015 (2 pages) |
14 August 2015 | Appointment of Mr Alan Walter Logan as a director on 1 August 2015 (2 pages) |
14 August 2015 | Termination of appointment of Alan Logan as a director on 1 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Alan Logan as a director on 1 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Paul Mccormack as a director on 1 August 2015 (1 page) |
20 April 2015 | Incorporation Statement of capital on 2015-04-20
|
20 April 2015 | Incorporation Statement of capital on 2015-04-20
|