Heat Connection Limited

  • Active
  • Incorporated on 10 Sep 2004

Reg Address: 6 Bon Accord Square, Aberdeen AB11 6XU, Scotland

Company Classifications:
96090 - Other service activities n.e.c.


  • Summary The company with name "Heat Connection Limited" is a ltd and located in 6 Bon Accord Square, Aberdeen AB11 6XU. Heat Connection Limited is currently in active status and it was incorporated on 10 Sep 2004 (20 years 11 days ago). Details about company profile is given in below sections.

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