Advanced company searchLink opens in new window

HEATWISE LIMITED

Company number SC103925

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 May 2013 CH01 Director's details changed for Keith Stuart Anderson on 8 May 2013
23 Oct 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/09/2022 under section 1088 of the Companies Act 2006
20 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
27 Oct 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/09/2022 under section 1088 of the Companies Act 2006
19 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
03 Nov 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/09/2022 under section 1088 of the Companies Act 2006
21 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
20 Jan 2010 AR01 Annual return made up to 20 October 2009 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/09/2022 under section 1088 of the Companies Act 2006
20 Jan 2010 CH01 Director's details changed for Laurie Russell on 20 January 2010
20 Jan 2010 TM01 Termination of appointment of James Stretton as a director
15 Jan 2010 TM02 Termination of appointment of a secretary
29 Dec 2009 AP01 Appointment of Keith Stuart Anderson as a director
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/09/2022 under section 1088 of the Companies Act 2006
29 Dec 2009 TM02 Termination of appointment of a secretary
29 Dec 2009 TM02 Termination of appointment of Carron Garmory as a secretary
28 Jul 2009 AA Accounts for a dormant company made up to 31 December 2008
13 Nov 2008 288a Director appointed laurie russell
04 Nov 2008 363a Return made up to 20/10/08; full list of members
04 Nov 2008 288b Appointment terminated director stephen inch
03 Oct 2008 AA Accounts for a dormant company made up to 31 December 2007
29 Nov 2007 363s Return made up to 20/10/07; no change of members
19 Jul 2007 AA Accounts for a dormant company made up to 31 December 2006
14 Nov 2006 363s Return made up to 20/10/06; full list of members
14 Jul 2006 AA Accounts for a dormant company made up to 31 December 2005
23 Jan 2006 288b Director resigned
18 Nov 2005 363s Return made up to 20/10/05; full list of members
  • 363(288) ‐ Secretary resigned