UKBizDB.co.uk

HEAT FOR HIRE (SCOTLAND) LIMITED

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

This company is commonly known as Heat For Hire (scotland) Limited. The company was founded 46 years ago and was given the registration number SC063547. The firm's registered office is in STIRLINGSHIRE. You can find them at West Mains Industrial Estate, Grangemouth, Stirlingshire, Scotland. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HEAT FOR HIRE (SCOTLAND) LIMITED
Company Number:SC063547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 1977
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:West Mains Industrial Estate, Grangemouth, Stirlingshire, Scotland, FK3 8YE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Mains Industrial Estate, Grangemouth, Stirlingshire, FK3 8YE

Secretary25 June 2021Active
West Mains Industrial Estate, Grangemouth, Stirlingshire, FK3 8YE

Director07 March 2023Active
West Mains Industrial Estate, Grangemouth, Stirlingshire, FK3 8YE

Director09 January 2020Active
West Mains Industrial Estate, Grangemouth, Stirlingshire, FK3 8YE

Secretary13 October 1999Active
Charlbury House, Marlbrook Lane, Sale Green, Droitwich, WR9 7LW

Secretary01 January 1995Active
Dragons City, Bledlow Ridge, High Wycombe, HP14 4AB

Secretary31 May 1991Active
61 Gordon Road, Harborne, Birmingham, B17 9HA

Secretary04 August 1992Active
15 Mckay Road, London, SW20 0HT

Secretary23 April 1992Active
86 Stevens Road, Pedmore, Stourbridge, DY9 0XW

Secretary-Active
Olde Orchards, Upper Westbeech, Pattingham, WV6 7HG

Director-Active
West Mains Industrial Estate, Grangemouth, Stirlingshire, FK3 8YE

Director28 February 2002Active
19 Mainwood Road, Timperley, Altrincham, WA15 7BX

Director05 October 1999Active
Charlbury House, Marlbrook Lane, Sale Green, Droitwich, WR9 7LW

Director26 October 1995Active
West Mains Industrial Estate, Grangemouth, Stirlingshire, FK3 8YE

Director07 January 2015Active
Woodside House, Longville In The Dale, Much Wenlock, TF13 6DR

Director31 May 1994Active
Longville, Perton, Wolverhampton, WV6 7HD

Director-Active
Dragons City, Bledlow Ridge, High Wycombe, HP14 4AB

Director05 April 1990Active
West Mains Industrial Estate, Grangemouth, Stirlingshire, FK3 8YE

Director05 May 2015Active
63, Oakley Gardens, London, United Kingdom, SW3 5QQ

Director27 January 2011Active
West Mains Industrial Estate, Grangemouth, Stirlingshire, FK3 8YE

Director27 January 2021Active
15 Mckay Road, London, SW20 0HT

Director23 April 1992Active
24 Ringley Park Avenue, Reigate, RH2 7ET

Director17 January 2000Active
Parana Wolverton Fields, Norton Lindsey, Warwick, CV35 8JN

Director31 May 1990Active
West Mains Industrial Estate, Grangemouth, Stirlingshire, FK3 8YE

Director21 December 2011Active

People with Significant Control

Andrews Sykes Group Plc
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:St David's Court, Union Street, Wolverhampton, England, WV1 3JE
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 (5 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
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type dormant.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type dormant.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type dormant.

Download
2021-06-25Officers

Appoint person secretary company with name date.

Download
2021-06-25Officers

Termination secretary company with name termination date.

Download
2021-02-06Officers

Appoint person director company with name date.

Download
2021-02-06Officers

Termination director company with name termination date.

Download
2020-10-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type dormant.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2019-10-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type dormant.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Accounts with accounts type dormant.

Download
2018-06-05Officers

Change person director company with change date.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Accounts

Accounts with accounts type dormant.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.