HEAT SMART ORKNEY LTD

The Cabin Pier The Cabin Pier, Rousay, KW17 2PU, Orkney, United Kingdom
StatusACTIVE
Company No.SC535744
CategoryPrivate Limited Company
Incorporated18 May 2016
Age8 years, 10 days
JurisdictionScotland

SUMMARY

HEAT SMART ORKNEY LTD is an active private limited company with number SC535744. It was incorporated 8 years, 10 days ago, on 18 May 2016. The company address is The Cabin Pier The Cabin Pier, Rousay, KW17 2PU, Orkney, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 05 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-12

Old address: Gowsterie Rousay Orkney Orkney KW17 2PT

New address: The Cabin Pier Brinian Rousay Orkney KW17 2PU

Documents

View document PDF

Change sail address company with new address

Date: 31 Jan 2024

Category: Address

Type: AD02

New address: The Cabin, Pier Brinian Rousay Orkney KW17 2PU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 05 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-22

Old address: Gowsterie Rousay Orkney KW17 2PT Scotland

New address: Gowsterie Rousay Orkney Orkney KW17 2PT

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Address

Type: AD01

New address: Gowsterie Rousay Orkney KW17 2PT

Old address: Manse Rousay Orkney KW17 2PR Scotland

Change date: 2022-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Accounts with accounts type small

Date: 09 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Memorandum articles

Date: 12 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diana Amelia Compton

Termination date: 2021-03-25

Documents

View document PDF

Accounts with accounts type small

Date: 26 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 05 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-04

Officer name: Ms Alice Foulds

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 21 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-20

Officer name: Mrs Carole Margery Maguire

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-20

Officer name: Mrs Diana Amelia Compton

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-20

Officer name: Ms Laura French

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-04

Officer name: Cecilia Ann Knibbs

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-28

Officer name: Michelle Elisabeth Koster

Documents

View document PDF

Accounts with accounts type small

Date: 10 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-10

Officer name: Paul Caress

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-16

Officer name: Mr Paul Caress

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen James Abbott

Termination date: 2018-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen James Abbott

Appointment date: 2018-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-17

Officer name: Mrs Cecilia Ann Knibbs

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2018

Action Date: 14 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart James Sailor

Termination date: 2018-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2018

Action Date: 14 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-14

Officer name: Clare Theresa Daintith

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-18

Officer name: Mr Mark Quentin Hull

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Sailor

Appointment date: 2016-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2016

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-15

Officer name: Mr John Gibson Garson

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2016

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-15

Officer name: Mrs Clare Theresa Daintith

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2016

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rousay Egilsay & Wyre Development Trust

Termination date: 2016-08-15

Documents

View document PDF

Change account reference date company current shortened

Date: 23 May 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-05-31

Documents

View document PDF

Incorporation company

Date: 18 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESTFORT DEVELOPMENT LLP

CORNWALL BUILDINGS 45-51 NEWHALL STREET,BIRMINGHAM,B3 3QR

Number:OC361220
Status:ACTIVE
Category:Limited Liability Partnership

BIOBEST LABORATORIES LIMITED

171 MAYFIELD ROAD,EDINBURGH,EH9 3AZ

Number:SC199355
Status:ACTIVE
Category:Private Limited Company

EXTRAMED LTD.

THE CAPITAL BUILDING,EDINBURGH,EH2 2AF

Number:SC211048
Status:ACTIVE
Category:Private Limited Company

HELLOJG LIMITED

THE ELMS,ROTHERHAM,S65 1DY

Number:08558327
Status:ACTIVE
Category:Private Limited Company

OBELISK ASSET MANAGEMENT LIMITED

4 BELMONT HILL,ST ALBANS,AL1 1RD

Number:07555890
Status:ACTIVE
Category:Private Limited Company

SERENDIPITY DIGITAL LIMITED

2 HALFWAY HOUSES,MAIDENHEAD,SL6 6PP

Number:09250904
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source