This company is commonly known as A Tech Heating Limited. The company was founded 23 years ago and was given the registration number SC208281. The firm's registered office is in CUMBERNAULD. You can find them at 26 Deerdykes View, Westfield Industrial Estate, Cumbernauld, N. Lanarkshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | A TECH HEATING LIMITED |
---|---|---|
Company Number | : | SC208281 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 26 Deerdykes View, Westfield Industrial Estate, Cumbernauld, N. Lanarkshire, G68 9HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26 Deerdykes View, Westfield Industrial Estate, Cumbernauld, G68 9HN | Director | 08 January 2021 | Active |
8 Troon Gardens, Cumbernauld, Glasgow, G68 0JW | Secretary | 19 June 2000 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 19 June 2000 | Active |
Flat G/R, 7, Kelburn Street, Millport, Isle Of Cumbrae, Scotland, KA28 0DT | Director | 01 November 2007 | Active |
28 Kinpurnie Road, Paisley, PA1 3HH | Director | 19 June 2000 | Active |
8 Troon Gardens, Cumbernauld, Glasgow, G68 0JW | Director | 19 June 2000 | Active |
26 Deerdykes View, Westfield Industrial Estate, Cumbernauld, G68 9HN | Director | 08 November 2018 | Active |
26 Deerdykes View, Westfield Industrial Estate, Cumbernauld, G68 9HN | Director | 08 January 2021 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 19 June 2000 | Active |
Mr Venkat Yerneni | ||
Notified on | : | 08 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1987 |
Nationality | : | British |
Address | : | 26 Deerdykes View, Cumbernauld, G68 9HN |
Nature of control | : |
|
Mr Prasanth Yerneni | ||
Notified on | : | 08 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1984 |
Nationality | : | Indian |
Address | : | 26 Deerdykes View, Cumbernauld, G68 9HN |
Nature of control | : |
|
Mr Alan Wallace | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Address | : | 26 Deerdykes View, Cumbernauld, G68 9HN |
Nature of control | : |
|
Mr Donald Robertson Macphie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Address | : | 26 Deerdykes View, Cumbernauld, G68 9HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2024-03-13 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-08-01 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-10 | Officers | Termination director company with name termination date. | Download |
2023-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-21 | Officers | Change person director company with change date. | Download |
2022-04-21 | Officers | Change person director company with change date. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-19 | Accounts | Change account reference date company current shortened. | Download |
2021-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-11 | Officers | Appoint person director company with name date. | Download |
2021-01-11 | Officers | Appoint person director company with name date. | Download |
2021-01-11 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.