Warning: file_put_contents(c/8fbcaf4e1dcc4bed7ae82450accf0403.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Heat Connection Limited, AB11 6XU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HEAT CONNECTION LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:6 Bon Accord Square, Aberdeen, Scotland, AB11 6XU
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 & 34, Reform Street, Dundee, Scotland, DD1 1RJ

Corporate Secretary01 October 2019Active
6, Bon Accord Square, Aberdeen, Scotland, AB11 6XU

Director19 September 2008Active
8 Albyn Terrace, Aberdeen, AB10 1YP

Corporate Nominee Secretary10 September 2004Active
8 Albyn Terrace, Aberdeen, AB10 1YP

Corporate Secretary01 May 2006Active
Anderson House, 24 Rose Street, Aberdeen, Scotland, AB10 1UA

Corporate Secretary27 January 2009Active
89 Fairview Crescent, Bridge Of Don, Aberdeen, AB22 8ZB

Director19 September 2008Active
84 Fountainhall Road, Aberdeen, AB15 4EH

Director10 September 2004Active
Chough Cottage, Kinellar, AB21 0TL

Director10 September 2004Active
39 Rubislaw Den South, Aberdeen, AB15 6BD

Director10 September 2004Active
39 Rubislaw Den South, Aberdeen, AB15 6BD

Director10 September 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Officers

Change person director company with change date.

Download
2020-06-15Persons with significant control

Change to a person with significant control.

Download
2020-01-09Accounts

Accounts with accounts type total exemption full.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Officers

Appoint corporate secretary company with name date.

Download
2019-10-01Officers

Termination secretary company with name termination date.

Download
2019-10-01Address

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

Download
2019-09-04Persons with significant control

Cessation of a person with significant control.

Download
2019-09-04Persons with significant control

Cessation of a person with significant control.

Download
2019-09-04Persons with significant control

Notification of a person with significant control.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-02-22Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Confirmation statement

Confirmation statement with no updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.