Heat Connection Limited
- Active
- Incorporated on 10 Sep 2004
Reg Address: 6 Bon Accord Square, Aberdeen AB11 6XU, Scotland
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Heat Connection Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | BLACKADDERS LLP | Corporate Secretary | 1 Oct 2019 | - | Active |
2 | PLENDERLEATH RUNCIE LLP | Corporate Secretary | 27 Jan 2009 | - | Resigned 1 Oct 2019 |
3 | David Bruce | Director | 19 Sep 2008 | British | Resigned 26 Jul 2019 |
4 | Stephen Alexander Brands | Director | 19 Sep 2008 | British | Active |
5 | DAVIES WOOD SUMMERS LLP | Corporate Secretary | 1 May 2006 | - | Resigned 27 Jan 2009 |
6 | DAVIES WOOD SUMMERS | Corporate Nominee Secretary | 10 Sep 2004 | - | Resigned 1 May 2006 |
7 | Euan John Alexander Dawson | Director | 10 Sep 2004 | British | Resigned 27 Jan 2009 |
8 | Derek George Ironside | Director | 10 Sep 2004 | British | Resigned 27 Jan 2009 |
9 | Gillian Elizabeth Summers | Director | 10 Sep 2004 | Scottish | Resigned 10 Sep 2004 |
10 | William Hay Summers | Director | 10 Sep 2004 | British | Resigned 10 Sep 2004 |
11 | Gillian Elizabeth Summers | Director | 10 Sep 2004 | British | Resigned 10 Sep 2004 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr David Bruce Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Ceased 6 Apr 2016 |
2 | Mr Stephen Alexander Brands Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Ceased 6 Apr 2016 |
3 | Greenray Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Heat Connection Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Total Exemption Full | 28 Feb 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 2 Oct 2023 | Download PDF |
3 | Accounts - Total Exemption Full | 27 Feb 2023 | Download PDF |
4 | Confirmation Statement - No Updates | 15 Sep 2022 | Download PDF |
5 | Accounts - Total Exemption Full | 25 Mar 2021 | Download PDF |
6 | Confirmation Statement - No Updates | 16 Sep 2020 | Download PDF 3 Pages |
7 | Officers - Change Person Director Company With Change Date | 15 Jun 2020 | Download PDF 2 Pages |
8 | Persons With Significant Control - Change To A Person With Significant Control | 15 Jun 2020 | Download PDF 2 Pages |
9 | Accounts - Total Exemption Full | 9 Jan 2020 | Download PDF 9 Pages |
10 | Confirmation Statement - No Updates | 4 Oct 2019 | Download PDF 3 Pages |
11 | Officers - Appoint Corporate Secretary Company With Name Date | 1 Oct 2019 | Download PDF 2 Pages |
12 | Address - Change Registered Office Company With Date Old New | 1 Oct 2019 | Download PDF 1 Pages |
13 | Officers - Termination Secretary Company With Name Termination Date | 1 Oct 2019 | Download PDF 1 Pages |
14 | Persons With Significant Control - Cessation Of A Person With Significant Control | 4 Sep 2019 | Download PDF 1 Pages |
15 | Persons With Significant Control - Cessation Of A Person With Significant Control | 4 Sep 2019 | Download PDF 1 Pages |
16 | Persons With Significant Control - Notification Of A Person With Significant Control | 4 Sep 2019 | Download PDF 2 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 31 Jul 2019 | Download PDF 1 Pages |
18 | Accounts - Total Exemption Full | 22 Feb 2019 | Download PDF 9 Pages |
19 | Confirmation Statement - No Updates | 12 Sep 2018 | Download PDF 3 Pages |
20 | Accounts - Total Exemption Full | 24 Jan 2018 | Download PDF 8 Pages |
21 | Confirmation Statement - No Updates | 12 Sep 2017 | Download PDF 3 Pages |
22 | Accounts - Total Exemption Small | 28 Feb 2017 | Download PDF 8 Pages |
23 | Confirmation Statement - Updates | 14 Sep 2016 | Download PDF 6 Pages |
24 | Accounts - Total Exemption Small | 25 Feb 2016 | Download PDF 7 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Sep 2015 | Download PDF 6 Pages |
26 | Accounts - Total Exemption Small | 19 Feb 2015 | Download PDF 7 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Oct 2014 | Download PDF 6 Pages |
28 | Accounts - Total Exemption Small | 4 Mar 2014 | Download PDF 8 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Sep 2013 | Download PDF 6 Pages |
30 | Address - Change Registered Office Company With Date Old | 14 May 2013 | Download PDF 2 Pages |
31 | Address - Change Registered Office Company With Date Old | 13 Mar 2013 | Download PDF 2 Pages |
32 | Accounts - Total Exemption Small | 27 Feb 2013 | Download PDF 8 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Sep 2012 | Download PDF 6 Pages |
34 | Accounts - Total Exemption Small | 2 Mar 2012 | Download PDF 8 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Sep 2011 | Download PDF 6 Pages |
36 | Accounts - Total Exemption Small | 21 Feb 2011 | Download PDF 5 Pages |
37 | Officers - Change Corporate Secretary Company With Change Date | 7 Oct 2010 | Download PDF 2 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Oct 2010 | Download PDF 6 Pages |
39 | Accounts - Total Exemption Small | 29 Mar 2010 | Download PDF 6 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Nov 2009 | Download PDF 10 Pages |
41 | Mortgage - Alter Floating Charge With Number | 2 May 2009 | Download PDF 5 Pages |
42 | Mortgage - Alter Floating Charge With Number | 25 Feb 2009 | Download PDF 5 Pages |
43 | Resolution | 5 Feb 2009 | Download PDF 4 Pages |
44 | Incorporation - Memorandum Articles | 5 Feb 2009 | Download PDF 6 Pages |
45 | Officers - Legacy | 5 Feb 2009 | Download PDF 2 Pages |
46 | Address - Legacy | 5 Feb 2009 | Download PDF 1 Pages |
47 | Officers - Legacy | 5 Feb 2009 | Download PDF 1 Pages |
48 | Officers - Legacy | 5 Feb 2009 | Download PDF 1 Pages |
49 | Officers - Legacy | 5 Feb 2009 | Download PDF 1 Pages |
50 | Mortgage - Legacy | 5 Feb 2009 | Download PDF 3 Pages |
51 | Mortgage - Legacy | 29 Jan 2009 | Download PDF 3 Pages |
52 | Accounts - Total Exemption Small | 31 Dec 2008 | Download PDF 7 Pages |
53 | Annual Return - Legacy | 1 Oct 2008 | Download PDF 4 Pages |
54 | Officers - Legacy | 24 Sep 2008 | Download PDF 1 Pages |
55 | Officers - Legacy | 24 Sep 2008 | Download PDF 1 Pages |
56 | Accounts - Total Exemption Small | 26 Nov 2007 | Download PDF 7 Pages |
57 | Annual Return - Legacy | 21 Sep 2007 | Download PDF 3 Pages |
58 | Accounts - Legacy | 18 Aug 2007 | Download PDF 1 Pages |
59 | Annual Return - Legacy | 30 Oct 2006 | Download PDF 3 Pages |
60 | Officers - Legacy | 18 Aug 2006 | Download PDF 1 Pages |
61 | Officers - Legacy | 18 Aug 2006 | Download PDF 1 Pages |
62 | Accounts - Total Exemption Small | 10 Jul 2006 | Download PDF 5 Pages |
63 | Annual Return - Legacy | 11 Oct 2005 | Download PDF 3 Pages |
64 | Resolution | 15 Jun 2005 | Download PDF |
65 | Resolution | 15 Jun 2005 | Download PDF |
66 | Resolution | 15 Jun 2005 | Download PDF 1 Pages |
67 | Resolution | 2 Dec 2004 | Download PDF |
68 | Resolution | 2 Dec 2004 | Download PDF |
69 | Resolution | 2 Dec 2004 | Download PDF 15 Pages |
70 | Capital - Legacy | 2 Dec 2004 | Download PDF 2 Pages |
71 | Officers - Legacy | 9 Oct 2004 | Download PDF 1 Pages |
72 | Officers - Legacy | 9 Oct 2004 | Download PDF 2 Pages |
73 | Officers - Legacy | 9 Oct 2004 | Download PDF 2 Pages |
74 | Officers - Legacy | 9 Oct 2004 | Download PDF 1 Pages |
75 | Accounts - Legacy | 9 Oct 2004 | Download PDF 1 Pages |
76 | Incorporation - Company | 10 Sep 2004 | Download PDF 20 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Greenray Limited Mutual People: Stephen Alexander Brands | Active |