UKBizDB.co.uk

SOUTH EAST HEATING SERVICES LIMITED

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

This company is commonly known as South East Heating Services Limited. The company was founded 22 years ago and was given the registration number SC230951. The firm's registered office is in SELKIRK. You can find them at Riverside Mills, Dunsdalehaugh, Selkirk, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:SOUTH EAST HEATING SERVICES LIMITED
Company Number:SC230951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2002
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Riverside Mills, Dunsdalehaugh, Selkirk, TD7 5EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Priory Park, Ettrick Road, Selkirk, United Kingdom, TD7 5AJ

Secretary10 March 2004Active
Riverside Mills, Dunsdalehaugh, Selkirk, TD7 5EF

Director26 January 2024Active
Riverside Mills, Dunsdalehaugh, Selkirk, TD7 5EF

Director26 January 2024Active
4, Priory Park, Ettrick Road, Selkirk, United Kingdom, TD7 5AJ

Director30 April 2002Active
Riverside Mills, Dunsdalehaugh, Selkirk, TD7 5EF

Director26 January 2024Active
13 Daykins Drive, Hawick, TD9 8PF

Secretary30 April 2002Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary30 April 2002Active
Burnfoot Ale Farm, Ashkirk, Selkirk, Scotland, TD7 4PH

Director25 April 2007Active
Ivy Bank, Hillside Terrace, Selkirk, TD7 4LT

Director25 June 2002Active
13 Daykins Drive, Hawick, TD9 8PF

Director25 June 2002Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director30 April 2002Active

People with Significant Control

Mr Donald Ian Mackenzie
Notified on:01 May 2016
Status:Active
Date of birth:September 1969
Nationality:British
Address:Riverside Mills, Selkirk, TD7 5EF
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 (6 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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Accounts

Accounts with accounts type micro entity.

Download
2021-06-08Accounts

Accounts with accounts type micro entity.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type micro entity.

Download
2020-02-19Officers

Change person director company with change date.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Officers

Change person director company with change date.

Download
2018-03-14Accounts

Accounts with accounts type total exemption full.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Accounts

Accounts with accounts type total exemption small.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-10Accounts

Accounts with accounts type total exemption small.

Download
2015-05-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.