Company NameHomeheat Group Limited
Company StatusLiquidation
Company NumberSC571086
CategoryPrivate Limited Company
Incorporation Date12 July 2017(6 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Kevin Robert Whitters
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoralinn House 4 Royston Road
Livingston
West Lothian
EH54 8AH
Scotland
Director NameMr Hugh Stewart
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(4 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLevel 2 The Beacon
176 St Vincent Street
Glasgow
G2 5SG
Scotland
Director NameMr John Robert Wardlaw
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(4 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLevel 2 The Beacon
176 St Vincent Street
Glasgow
G2 5SG
Scotland

Location

Registered AddressLevel 2 The Beacon
176 St Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 March 2021 (3 years ago)
Next Return Due12 April 2022 (overdue)

Charges

25 May 2020Delivered on: 29 May 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
9 August 2019Delivered on: 27 August 2019
Persons entitled: Coralinn LLP

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

29 May 2020Registration of charge SC5710860002, created on 25 May 2020 (17 pages)
11 May 2020Satisfaction of charge SC5710860001 in full (1 page)
3 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
27 August 2019Registration of charge SC5710860001, created on 9 August 2019 (22 pages)
13 August 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
13 August 2019Change of details for Mr Kevin Robert Whitters as a person with significant control on 29 March 2019 (2 pages)
13 August 2019Notification of Coralinn Llp as a person with significant control on 29 March 2019 (2 pages)
10 January 2019Confirmation statement made on 1 December 2018 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
17 January 2018Statement of capital following an allotment of shares on 1 December 2017
  • GBP 1
(3 pages)
17 January 2018Confirmation statement made on 1 December 2017 with updates (4 pages)
17 January 2018Appointment of Mr Hugh Stewart as a director on 1 December 2017 (2 pages)
17 January 2018Appointment of Mr John Robert Wardlaw as a director on 1 December 2017 (2 pages)
22 September 2017Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
22 September 2017Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
12 July 2017Incorporation
Statement of capital on 2017-07-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
12 July 2017Incorporation
Statement of capital on 2017-07-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)