UKBizDB.co.uk

SURFACE HEATING SYSTEMS LIMITED

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

This company is commonly known as Surface Heating Systems Limited. The company was founded 26 years ago and was given the registration number SC178376. The firm's registered office is in GLENROTHES. You can find them at 8 Stirling Road, , Glenrothes, Fife. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:SURFACE HEATING SYSTEMS LIMITED
Company Number:SC178376
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1997
End of financial year:30 September 2023
Jurisdiction:Scotland
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:8 Stirling Road, Glenrothes, Fife, KY6 2ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66, Cavendish Way, Glenrothes, Scotland, KY6 2SB

Secretary30 September 2022Active
66, Cavendish Way, Glenrothes, Scotland, KY6 2SB

Director30 September 2022Active
66, Cavendish Way, Glenrothes, Scotland, KY6 2SB

Director30 September 2022Active
66, Cavendish Way, Glenrothes, Scotland, KY6 2SB

Director30 September 2022Active
66, Cavendish Way, Glenrothes, Scotland, KY6 2SB

Director30 September 2022Active
66, Cavendish Way, Glenrothes, Scotland, KY6 2SB

Director30 September 2022Active
6 Kinnaird Close, Finglasssie, Glenrothes, Scotland, KY7 4TF

Secretary01 April 1999Active
New Law House, Saltire Centre, Glenrothes, KY6 2DA

Nominee Secretary01 September 1997Active
35, Peploe Drive, Glenrothes, Scotland, KY7 6FP

Director01 April 2019Active
6, Kinnaird Close, Glenrothes, Scotland, KY7 4TF

Director01 April 2019Active
6 Kinnaird Close, Glenrothes, KY7 4TF

Director02 September 1997Active
2 Kirk Wynd, Markinch, Fife, KY7 6DT

Director02 September 1997Active
The Church, Main Road, Bow Of Fife, Cupar, KY15 4NH

Nominee Director01 September 1997Active

People with Significant Control

Bomad Holdings Limited
Notified on:14 May 2019
Status:Active
Country of residence:Scotland
Address:66, Cavendish Way, Glenrothes, Scotland, KY6 2SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael Cummings
Notified on:01 September 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:Scotland
Address:66, Cavendish Way, Glenrothes, Scotland, KY6 2SB
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-03Persons with significant control

Notification of a person with significant control.

Download
2022-10-03Persons with significant control

Cessation of a person with significant control.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Termination secretary company with name termination date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Appoint person secretary company with name date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-08-30Address

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

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.