UKBizDB.co.uk

HEARTWOOD INSTALLATIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Heartwood Installations Ltd. The company was founded 10 years ago and was given the registration number SC468306. The firm's registered office is in GLASGOW. You can find them at 48 Nithsdale Road, , Glasgow, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HEARTWOOD INSTALLATIONS LTD
Company Number:SC468306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2014
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:48 Nithsdale Road, Glasgow, G41 2AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor,, 22-24 Blythswood Square, Glasgow, Scotland, G2 4BG

Director27 January 2014Active
2nd Floor,, 22-24 Blythswood Square, Glasgow, Scotland, G2 4BG

Director01 October 2019Active
48, Nithsdale Road, Glasgow, G41 2AN

Director01 October 2019Active

People with Significant Control

Mrs Jacqueline Kane
Notified on:01 June 2020
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:Scotland
Address:2nd Floor,, 22-24 Blythswood Square, Glasgow, Scotland, G2 4BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Kane
Notified on:29 January 2020
Status:Active
Date of birth:October 1986
Nationality:British
Address:48, Nithsdale Road, Glasgow, G41 2AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Kane
Notified on:29 January 2020
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:Scotland
Address:2nd Floor,, 22-24 Blythswood Square, Glasgow, Scotland, G2 4BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jacqueline Kane
Notified on:27 January 2017
Status:Active
Date of birth:July 1961
Nationality:British
Address:48, Nithsdale Road, Glasgow, G41 2AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Address

Change registered office address company with date old address new address.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-20Address

Change registered office address company with date old address new address.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Persons with significant control

Change to a person with significant control.

Download
2021-03-09Officers

Change person director company with change date.

Download
2021-03-09Officers

Change person director company with change date.

Download
2021-03-09Persons with significant control

Change to a person with significant control.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-11-14Officers

Termination director company with name termination date.

Download
2020-11-14Persons with significant control

Cessation of a person with significant control.

Download
2020-06-23Persons with significant control

Notification of a person with significant control.

Download
2020-06-23Capital

Capital allotment shares.

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Persons with significant control

Notification of a person with significant control.

Download
2020-01-29Persons with significant control

Notification of a person with significant control.

Download
2020-01-29Persons with significant control

Cessation of a person with significant control.

Download
2019-10-04Officers

Appoint person director company with name date.

Download
2019-10-04Officers

Appoint person director company with name date.

Download
2019-05-20Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.