Magnum Heating Ltd.
- Active
- Incorporated on 23 Dec 1996
Reg Address: 10 Knockbreck Street, Tain IV19 1BJ, Scotland
Previous Names:
Enerfoil Limited - 29 Jun 2007
Enerfoil Limited - 13 Feb 1997
Mountwest 95 Limited - 23 Dec 1996
Company Classifications:
43999 - Other specialised construction activities n.e.c.
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 Magnum Heating Ltd..
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Ewan George Matthew Weir | Director | 11 Feb 2017 | British | Active |
2 | Colin Douglas Shearer | Director | 12 Nov 1998 | British | Active |
3 | Colin Douglas Shearer | Secretary | 5 Feb 1997 | British | Active |
4 | Shirley Helen Shearer | Director | 5 Feb 1997 | British | Active |
5 | STRONACHS | Corporate Nominee Secretary | 23 Dec 1996 | - | Resigned 5 Feb 1997 |
6 | Sarah Marion Keith | Director | 23 Dec 1996 | British | Resigned 5 Feb 1997 |
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 | Colin Douglas Shearer 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 | Active |
2 | Shirley Helen Shearer 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 | Active |
3 | Colin Douglas Shearer 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 | Active |
4 | Shirley Helen Shearer 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 | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Magnum Heating Ltd..
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 | 14 Sep 2023 | Download PDF |
2 | Confirmation Statement - No Updates | 24 Oct 2022 | Download PDF 3 Pages |
3 | Accounts - Total Exemption Full | 12 Sep 2022 | Download PDF |
4 | Persons With Significant Control - Cessation Of A Person With Significant Control | 18 May 2022 | Download PDF 1 Pages |
5 | Persons With Significant Control - Cessation Of A Person With Significant Control | 18 May 2022 | Download PDF 1 Pages |
6 | Persons With Significant Control - Cessation Of A Person With Significant Control | 18 May 2022 | Download PDF 1 Pages |
7 | Accounts - Total Exemption Full | 8 Jun 2021 | Download PDF |
8 | Confirmation Statement - No Updates | 14 Dec 2020 | Download PDF 3 Pages |
9 | Accounts - Total Exemption Full | 28 Sep 2020 | Download PDF 8 Pages |
10 | Confirmation Statement - No Updates | 11 Dec 2019 | Download PDF 3 Pages |
11 | Accounts - Total Exemption Full | 18 Mar 2019 | Download PDF 8 Pages |
12 | Confirmation Statement - No Updates | 19 Dec 2018 | Download PDF 3 Pages |
13 | Mortgage - Satisfy Charge Full | 21 Nov 2018 | Download PDF 1 Pages |
14 | Address - Change Registered Office Company With Date Old New | 20 Sep 2018 | Download PDF 1 Pages |
15 | Accounts - Total Exemption Full | 20 Sep 2018 | Download PDF 8 Pages |
16 | Confirmation Statement - No Updates | 12 Dec 2017 | Download PDF 3 Pages |
17 | Persons With Significant Control - Notification Of A Person With Significant Control | 12 Dec 2017 | Download PDF 2 Pages |
18 | Persons With Significant Control - Notification Of A Person With Significant Control | 12 Dec 2017 | Download PDF 2 Pages |
19 | Accounts - Micro Entity | 30 Sep 2017 | Download PDF 2 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 14 Mar 2017 | Download PDF 2 Pages |
21 | Confirmation Statement - Updates | 24 Dec 2016 | Download PDF 7 Pages |
22 | Accounts - Total Exemption Small | 27 May 2016 | Download PDF 3 Pages |
23 | Officers - Change Person Secretary Company With Change Date | 6 May 2016 | Download PDF 1 Pages |
24 | Officers - Change Person Director Company With Change Date | 6 May 2016 | Download PDF 2 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Jan 2016 | Download PDF 6 Pages |
26 | Accounts - Total Exemption Small | 30 Sep 2015 | Download PDF 3 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Feb 2015 | Download PDF 5 Pages |
28 | Accounts - Total Exemption Small | 17 Sep 2014 | Download PDF 6 Pages |
29 | Officers - Change Person Director Company With Change Date | 3 Mar 2014 | Download PDF 2 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Mar 2014 | Download PDF 5 Pages |
31 | Address - Change Registered Office Company With Date Old | 8 Jan 2014 | Download PDF 1 Pages |
32 | Accounts - Total Exemption Small | 30 Sep 2013 | Download PDF 3 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Jan 2013 | Download PDF 5 Pages |
34 | Accounts - Total Exemption Small | 12 Sep 2012 | Download PDF 6 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Jan 2012 | Download PDF 5 Pages |
36 | Accounts - Total Exemption Full | 25 Aug 2011 | Download PDF 9 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jan 2011 | Download PDF 5 Pages |
38 | Accounts - Total Exemption Full | 20 Apr 2010 | Download PDF 10 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Feb 2010 | Download PDF 5 Pages |
40 | Officers - Change Person Director Company With Change Date | 5 Feb 2010 | Download PDF 2 Pages |
41 | Accounts - Total Exemption Full | 29 Oct 2009 | Download PDF 9 Pages |
42 | Annual Return - Legacy | 15 Jan 2009 | Download PDF 4 Pages |
43 | Accounts - Total Exemption Full | 9 Oct 2008 | Download PDF 9 Pages |
44 | Annual Return - Legacy | 5 Feb 2008 | Download PDF 2 Pages |
45 | Accounts - Total Exemption Full | 5 Oct 2007 | Download PDF 9 Pages |
46 | Change Of Name - Certificate Company | 29 Jun 2007 | Download PDF 2 Pages |
47 | Annual Return - Legacy | 28 Dec 2006 | Download PDF 2 Pages |
48 | Accounts - Total Exemption Full | 22 Jun 2006 | Download PDF 9 Pages |
49 | Annual Return - Legacy | 6 Feb 2006 | Download PDF 2 Pages |
50 | Accounts - Total Exemption Full | 25 Apr 2005 | Download PDF 8 Pages |
51 | Annual Return - Legacy | 22 Dec 2004 | Download PDF 7 Pages |
52 | Accounts - Total Exemption Full | 11 Jun 2004 | Download PDF 8 Pages |
53 | Annual Return - Legacy | 16 Dec 2003 | Download PDF 7 Pages |
54 | Accounts - Total Exemption Full | 30 Oct 2003 | Download PDF 8 Pages |
55 | Annual Return - Legacy | 5 Feb 2003 | Download PDF 7 Pages |
56 | Accounts - Total Exemption Full | 1 Jul 2002 | Download PDF 8 Pages |
57 | Annual Return - Legacy | 13 Dec 2001 | Download PDF 6 Pages |
58 | Accounts - Total Exemption Full | 10 Aug 2001 | Download PDF 8 Pages |
59 | Annual Return - Legacy | 5 Feb 2001 | Download PDF 6 Pages |
60 | Accounts - Made Up Date | 28 Jun 2000 | Download PDF 8 Pages |
61 | Annual Return - Legacy | 15 Feb 2000 | Download PDF 6 Pages |
62 | Mortgage - Legacy | 1 Dec 1999 | Download PDF 5 Pages |
63 | Accounts - Made Up Date | 28 Sep 1999 | Download PDF 8 Pages |
64 | Annual Return - Legacy | 31 Dec 1998 | Download PDF 4 Pages |
65 | Officers - Legacy | 16 Nov 1998 | Download PDF 2 Pages |
66 | Accounts - Made Up Date | 23 Oct 1998 | Download PDF 8 Pages |
67 | Annual Return - Legacy | 11 Feb 1998 | Download PDF 6 Pages |
68 | Officers - Legacy | 13 May 1997 | Download PDF 2 Pages |
69 | Officers - Legacy | 13 May 1997 | Download PDF 2 Pages |
70 | Officers - Legacy | 24 Apr 1997 | Download PDF 1 Pages |
71 | Officers - Legacy | 24 Apr 1997 | Download PDF 1 Pages |
72 | Address - Legacy | 24 Apr 1997 | Download PDF 1 Pages |
73 | Change Of Name - Certificate Company | 12 Feb 1997 | Download PDF 2 Pages |
74 | Incorporation - Company | 23 Dec 1996 | Download PDF 15 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 | Enerfoil Magnum Limited Mutual People: Shirley Helen Shearer , Colin Douglas Shearer | Active |
2 | Karelia House Ltd. Mutual People: Shirley Helen Shearer | Active |