This company is commonly known as Heat Connection Limited. The company was founded 19 years ago and was given the registration number SC273201. The firm's registered office is in ABERDEEN. You can find them at 6 Bon Accord Square, , Aberdeen, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | HEAT CONNECTION LIMITED |
---|---|---|
Company Number | : | SC273201 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 September 2004 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 6 Bon Accord Square, Aberdeen, Scotland, AB11 6XU |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30 & 34, Reform Street, Dundee, Scotland, DD1 1RJ | Corporate Secretary | 01 October 2019 | Active |
6, Bon Accord Square, Aberdeen, Scotland, AB11 6XU | Director | 19 September 2008 | Active |
8 Albyn Terrace, Aberdeen, AB10 1YP | Corporate Nominee Secretary | 10 September 2004 | Active |
8 Albyn Terrace, Aberdeen, AB10 1YP | Corporate Secretary | 01 May 2006 | Active |
Anderson House, 24 Rose Street, Aberdeen, Scotland, AB10 1UA | Corporate Secretary | 27 January 2009 | Active |
89 Fairview Crescent, Bridge Of Don, Aberdeen, AB22 8ZB | Director | 19 September 2008 | Active |
84 Fountainhall Road, Aberdeen, AB15 4EH | Director | 10 September 2004 | Active |
Chough Cottage, Kinellar, AB21 0TL | Director | 10 September 2004 | Active |
39 Rubislaw Den South, Aberdeen, AB15 6BD | Director | 10 September 2004 | Active |
39 Rubislaw Den South, Aberdeen, AB15 6BD | Director | 10 September 2004 | Active |
Mr David Bruce | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 89, Fairview Crescent, Aberdeen, Scotland, AB22 8ZB |
Nature of control | : |
|
Mr Stephen Alexander Brands | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 9, Gean Court, Aberdeen, Scotland, AB23 8ST |
Nature of control | : |
|
Greenray Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 6, Bon Accord Square, Aberdeen, Scotland, AB11 6XU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-15 | Officers | Change person director company with change date. | Download |
2020-06-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Officers | Appoint corporate secretary company with name date. | Download |
2019-10-01 | Officers | Termination secretary company with name termination date. | Download |
2019-10-01 | Address | Change registered office address company with date old address new address. | Download |
2019-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-31 | Officers | Termination director company with name termination date. | Download |
2019-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.