About

Registered Number: SC289495
Date of Incorporation: 26/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Unit 40, Block 5 Third Road, Blantyre Industrial, Estate, Blantyre, Glasgow, G72 0UP

 

Established in 2005, The Electric Heating Company Ltd has its registered office in Glasgow, it's status in the Companies House registry is set to "Active". 11-20 people work at this organisation. This business has one director listed as Stevenson, David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEVENSON, David 22 February 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 19 December 2018
PSC04 - N/A 19 December 2018
PSC07 - N/A 19 December 2018
PSC02 - N/A 17 December 2018
AA - Annual Accounts 24 July 2018
TM01 - Termination of appointment of director 05 April 2018
MR01 - N/A 13 March 2018
AP01 - Appointment of director 23 February 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 19 December 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 18 December 2015
MR04 - N/A 18 November 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 19 December 2014
MR04 - N/A 02 May 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 10 December 2013
RESOLUTIONS - N/A 21 October 2013
SH06 - Notice of cancellation of shares 21 October 2013
SH03 - Return of purchase of own shares 21 October 2013
AA01 - Change of accounting reference date 09 October 2013
AR01 - Annual Return 01 July 2013
CH03 - Change of particulars for secretary 01 July 2013
AA - Annual Accounts 25 January 2013
466(Scot) - N/A 09 August 2012
466(Scot) - N/A 09 August 2012
466(Scot) - N/A 09 August 2012
466(Scot) - N/A 14 July 2012
SH01 - Return of Allotment of shares 05 July 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 30 September 2011
MG01s - Particulars of a charge created by a company registered in Scotland 01 July 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 18 January 2011
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 16 July 2010
466(Scot) - N/A 11 March 2010
MG01s - Particulars of a charge created by a company registered in Scotland 28 January 2010
SH01 - Return of Allotment of shares 07 January 2010
363a - Annual Return 13 September 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 30 June 2008
287 - Change in situation or address of Registered Office 04 March 2008
CERTNM - Change of name certificate 28 December 2007
363a - Annual Return 10 September 2007
AA - Annual Accounts 16 August 2007
410(Scot) - N/A 13 February 2007
287 - Change in situation or address of Registered Office 09 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2006
AA - Annual Accounts 10 October 2006
363a - Annual Return 07 September 2006
287 - Change in situation or address of Registered Office 06 September 2006
410(Scot) - N/A 12 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2005
225 - Change of Accounting Reference Date 29 September 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
NEWINC - New incorporation documents 26 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 March 2018 Outstanding

N/A

Floating charge 27 June 2011 Outstanding

N/A

Bond & floating charge 25 January 2010 Fully Satisfied

N/A

Floating charge 05 February 2007 Fully Satisfied

N/A

Floating charge 01 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.