About

Registered Number: SC109701
Date of Incorporation: 09/03/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: 50 Nasmyth Road, Southfield Industrial Estate, Glenrothes, Fife, KY6 2SD

 

J R F Chimney Specialists & Heating Distributors Ltd was founded on 09 March 1988 with its registered office in Glenrothes, Fife. We don't know the number of employees at this company. The business has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCEY, David Roy N/A - 1
FRANCEY, John Roy N/A - 1
FRANCEY, Louis 01 August 2020 - 1
FRANCEY, Margaret 26 September 2000 - 1

Filing History

Document Type Date
AP01 - Appointment of director 19 August 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 08 April 2019
CH01 - Change of particulars for director 06 March 2019
CH01 - Change of particulars for director 06 March 2019
CH01 - Change of particulars for director 06 March 2019
CH03 - Change of particulars for secretary 06 March 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 02 September 2013
CH01 - Change of particulars for director 02 September 2013
CH01 - Change of particulars for director 02 September 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 19 February 2009
AUD - Auditor's letter of resignation 05 December 2008
363a - Annual Return 01 October 2008
AA - Annual Accounts 14 March 2008
RESOLUTIONS - N/A 05 October 2007
MEM/ARTS - N/A 05 October 2007
RESOLUTIONS - N/A 04 October 2007
RESOLUTIONS - N/A 04 October 2007
363a - Annual Return 26 September 2007
353 - Register of members 06 March 2007
AA - Annual Accounts 20 February 2007
363a - Annual Return 12 September 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 September 2006
353 - Register of members 12 September 2006
287 - Change in situation or address of Registered Office 12 September 2006
AA - Annual Accounts 20 March 2006
RESOLUTIONS - N/A 07 October 2005
363s - Annual Return 28 September 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 17 September 2003
RESOLUTIONS - N/A 11 April 2003
RESOLUTIONS - N/A 12 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 19 March 2002
363s - Annual Return 04 September 2001
AA - Annual Accounts 23 January 2001
288a - Notice of appointment of directors or secretaries 21 November 2000
363s - Annual Return 27 September 2000
AA - Annual Accounts 28 February 2000
363s - Annual Return 13 September 1999
AA - Annual Accounts 11 January 1999
363s - Annual Return 30 September 1998
AA - Annual Accounts 03 March 1998
AUD - Auditor's letter of resignation 11 September 1997
363s - Annual Return 04 September 1997
AA - Annual Accounts 25 February 1997
363s - Annual Return 18 September 1996
AA - Annual Accounts 20 February 1996
363s - Annual Return 11 October 1995
419a(Scot) - N/A 03 August 1995
410(Scot) - N/A 21 February 1995
AA - Annual Accounts 08 February 1995
363s - Annual Return 12 September 1994
AA - Annual Accounts 12 April 1994
363s - Annual Return 12 September 1993
353 - Register of members 16 April 1993
AA - Annual Accounts 23 February 1993
363s - Annual Return 15 October 1992
RESOLUTIONS - N/A 06 May 1992
RESOLUTIONS - N/A 06 May 1992
RESOLUTIONS - N/A 06 May 1992
AA - Annual Accounts 17 March 1992
363 - Annual Return 30 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1991
123 - Notice of increase in nominal capital 18 April 1991
363a - Annual Return 18 April 1991
RESOLUTIONS - N/A 17 April 1991
RESOLUTIONS - N/A 17 April 1991
AA - Annual Accounts 24 February 1991
AA - Annual Accounts 03 May 1990
363 - Annual Return 26 April 1990
466(Scot) - N/A 14 November 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 July 1989
410(Scot) - N/A 12 June 1989
410(Scot) - N/A 29 December 1988
410(Scot) - N/A 05 December 1988
RESOLUTIONS - N/A 22 November 1988
RESOLUTIONS - N/A 22 November 1988
RESOLUTIONS - N/A 22 November 1988
288 - N/A 22 November 1988
287 - Change in situation or address of Registered Office 22 November 1988
MISC - Miscellaneous document 22 November 1988
MISC - Miscellaneous document 22 November 1988
MEM/ARTS - N/A 13 September 1988
RESOLUTIONS - N/A 07 September 1988
287 - Change in situation or address of Registered Office 05 September 1988
288 - N/A 05 September 1988
288 - N/A 05 September 1988
CERTNM - Change of name certificate 23 August 1988
NEWINC - New incorporation documents 09 March 1988

Mortgages & Charges

Description Date Status Charge by
Standard security 06 February 1995 Outstanding

N/A

Standard security 01 June 1989 Fully Satisfied

N/A

Standard security 13 December 1988 Outstanding

N/A

Floating charge 16 November 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.