About

Registered Number: SC170867
Date of Incorporation: 23/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: 10 Knockbreck Street, Tain, IV19 1BJ,

 

Based in Tain, Magnum Heating Ltd was founded on 23 December 1996, it has a status of "Active". We don't know the number of employees at the company. The current directors of the organisation are listed as Shearer, Shirley Helen, Weir, Ewan George Matthew, Keith, Sarah Marion in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEARER, Shirley Helen 05 February 1997 - 1
WEIR, Ewan George Matthew 11 February 2017 - 1
KEITH, Sarah Marion 23 December 1996 05 February 1997 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 19 December 2018
MR04 - N/A 21 November 2018
AA - Annual Accounts 20 September 2018
AD01 - Change of registered office address 20 September 2018
CS01 - N/A 12 December 2017
PSC01 - N/A 12 December 2017
PSC01 - N/A 12 December 2017
AA - Annual Accounts 30 September 2017
AP01 - Appointment of director 14 March 2017
CS01 - N/A 24 December 2016
AA - Annual Accounts 27 May 2016
CH03 - Change of particulars for secretary 06 May 2016
CH01 - Change of particulars for director 06 May 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 03 March 2014
CH01 - Change of particulars for director 03 March 2014
AD01 - Change of registered office address 08 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 05 October 2007
CERTNM - Change of name certificate 29 June 2007
363a - Annual Return 28 December 2006
AA - Annual Accounts 22 June 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 25 April 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 11 June 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 30 October 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 01 July 2002
363s - Annual Return 13 December 2001
AA - Annual Accounts 10 August 2001
363s - Annual Return 05 February 2001
AA - Annual Accounts 28 June 2000
363s - Annual Return 15 February 2000
410(Scot) - N/A 01 December 1999
AA - Annual Accounts 28 September 1999
363s - Annual Return 31 December 1998
288a - Notice of appointment of directors or secretaries 16 November 1998
AA - Annual Accounts 23 October 1998
363s - Annual Return 11 February 1998
288a - Notice of appointment of directors or secretaries 13 May 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
287 - Change in situation or address of Registered Office 24 April 1997
288b - Notice of resignation of directors or secretaries 24 April 1997
288b - Notice of resignation of directors or secretaries 24 April 1997
CERTNM - Change of name certificate 12 February 1997
NEWINC - New incorporation documents 23 December 1996

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 19 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.