About

Registered Number: SC338807
Date of Incorporation: 04/03/2008 (17 years and 1 month ago)
Company Status: Active
Registered Address: The Old Bus Depot Main Street, Fyvie, Turriff, AB53 8QB,

 

Having been setup in 2008, A D Heating Ltd has its registered office in Turriff, it's status at Companies House is "Active". We don't currently know the number of employees at A D Heating Ltd. The companies directors are listed as Duckett, Athol John, Sameday Company Services Limited, Timperley, Helen Elizabeth, Wildman & Battell Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUCKETT, Athol John 04 March 2008 - 1
Wildman & Battell Limited 04 March 2008 04 March 2008 1
Secretary Name Appointed Resigned Total Appointments
Sameday Company Services Limited 04 March 2008 04 March 2008 1
TIMPERLEY, Helen Elizabeth 04 March 2008 30 May 2013 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 05 March 2018
PSC04 - N/A 05 March 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 01 March 2017
AD01 - Change of registered office address 01 June 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 09 December 2013
MR01 - N/A 31 July 2013
MR01 - N/A 20 June 2013
TM02 - Termination of appointment of secretary 30 May 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 13 December 2010
CH01 - Change of particulars for director 09 December 2010
CH03 - Change of particulars for secretary 08 December 2010
AD01 - Change of registered office address 08 December 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 06 March 2009
288b - Notice of resignation of directors or secretaries 08 March 2008
288b - Notice of resignation of directors or secretaries 08 March 2008
288a - Notice of appointment of directors or secretaries 08 March 2008
288a - Notice of appointment of directors or secretaries 08 March 2008
NEWINC - New incorporation documents 04 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2013 Outstanding

N/A

A registered charge 15 June 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.