About

Registered Number: SC181331
Date of Incorporation: 08/12/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: Mcdermott House, Inveralmond Industrial Estate, Perth, Perthshire, PH1 3TS

 

Founded in 1997, Easy Heat Systems Ltd are based in Perthshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. There is one director listed for Easy Heat Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDERMOTT JNR, William Michael 01 May 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 16 December 2019
MR04 - N/A 19 February 2019
MR04 - N/A 19 February 2019
MR04 - N/A 19 February 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 31 January 2017
MR01 - N/A 09 December 2016
CS01 - N/A 08 December 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 29 December 2014
CH01 - Change of particulars for director 29 December 2014
CH01 - Change of particulars for director 29 December 2014
CH01 - Change of particulars for director 29 December 2014
MR05 - N/A 27 May 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 20 March 2013
TM01 - Termination of appointment of director 20 March 2013
AA - Annual Accounts 30 January 2013
TM02 - Termination of appointment of secretary 12 October 2012
MG01s - Particulars of a charge created by a company registered in Scotland 12 July 2012
MG01s - Particulars of a charge created by a company registered in Scotland 10 July 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 23 May 2012
MG01s - Particulars of a charge created by a company registered in Scotland 17 May 2012
MG01s - Particulars of a charge created by a company registered in Scotland 17 May 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 27 September 2011
MG01s - Particulars of a charge created by a company registered in Scotland 26 January 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 08 January 2011
AAMD - Amended Accounts 12 March 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 15 January 2009
410(Scot) - N/A 30 October 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 28 June 2007
363a - Annual Return 15 December 2006
AA - Annual Accounts 05 June 2006
363a - Annual Return 18 January 2006
AA - Annual Accounts 28 February 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 22 January 2004
363s - Annual Return 28 May 2003
AA - Annual Accounts 15 April 2003
410(Scot) - N/A 11 June 2002
363s - Annual Return 06 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
AA - Annual Accounts 15 May 2001
AA - Annual Accounts 18 April 2001
363s - Annual Return 21 December 2000
363s - Annual Return 31 May 2000
288a - Notice of appointment of directors or secretaries 18 August 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
AA - Annual Accounts 17 August 1999
225 - Change of Accounting Reference Date 17 August 1999
287 - Change in situation or address of Registered Office 17 August 1999
288b - Notice of resignation of directors or secretaries 01 August 1999
288b - Notice of resignation of directors or secretaries 01 August 1999
363s - Annual Return 26 May 1999
CERTNM - Change of name certificate 25 March 1998
287 - Change in situation or address of Registered Office 07 January 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
NEWINC - New incorporation documents 08 December 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 December 2016 Outstanding

N/A

Standard security 04 July 2012 Fully Satisfied

N/A

Standard security 04 July 2012 Outstanding

N/A

Floating charge 10 May 2012 Outstanding

N/A

Standard security 24 January 2011 Fully Satisfied

N/A

Standard security 24 October 2008 Fully Satisfied

N/A

Bond & floating charge 04 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.