EASY HEAT SYSTEMS LIMITED

SC181331
MCDERMOTT HOUSE TWEED PLACE PERTH SCOTLAND PH1 1TJ

Documents

Documents
Date Category Description Pages
21 May 2024 accounts Annual Accounts 38 Buy now
14 Mar 2024 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2023 officers Appointment of director (Mr Iain Campbell Muir) 2 Buy now
06 Jul 2023 accounts Annual Accounts 25 Buy now
05 Jul 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Jun 2023 gazette Gazette Notice Compulsory 1 Buy now
20 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2022 accounts Annual Accounts 23 Buy now
23 Nov 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
21 May 2021 accounts Annual Accounts 21 Buy now
29 Apr 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
09 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2020 accounts Annual Accounts 11 Buy now
16 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
19 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
19 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jan 2019 accounts Annual Accounts 11 Buy now
13 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2018 accounts Annual Accounts 11 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2017 accounts Annual Accounts 9 Buy now
09 Dec 2016 mortgage Registration of a charge 10 Buy now
08 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jan 2016 accounts Annual Accounts 8 Buy now
04 Jan 2016 annual-return Annual Return 4 Buy now
29 Jan 2015 accounts Annual Accounts 8 Buy now
29 Dec 2014 annual-return Annual Return 4 Buy now
29 Dec 2014 officers Change of particulars for director (William Michael Mcdermott Jnr) 2 Buy now
29 Dec 2014 officers Change of particulars for director (Jason Daniel Mcdermott) 2 Buy now
29 Dec 2014 officers Change of particulars for director (Mr Darren George Mcdermott) 2 Buy now
27 May 2014 mortgage Statement of release/cease from a charge 1 Buy now
22 Jan 2014 annual-return Annual Return 5 Buy now
15 Jul 2013 accounts Annual Accounts 9 Buy now
20 Mar 2013 annual-return Annual Return 5 Buy now
20 Mar 2013 officers Termination of appointment of director (William Mcdermott) 1 Buy now
30 Jan 2013 accounts Annual Accounts 8 Buy now
12 Oct 2012 officers Termination of appointment of secretary (William Mcdermott) 1 Buy now
12 Jul 2012 mortgage Particulars of a mortgage or charge / charge no: 6 6 Buy now
10 Jul 2012 mortgage Particulars of a mortgage or charge / charge no: 5 6 Buy now
23 May 2012 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 1 3 Buy now
17 May 2012 mortgage Duplicate mortgage certificatecharge no:4 5 Buy now
17 May 2012 mortgage Particulars of a mortgage or charge / charge no: 4 5 Buy now
17 Jan 2012 annual-return Annual Return 7 Buy now
27 Sep 2011 accounts Annual Accounts 8 Buy now
26 Jan 2011 mortgage Particulars of a mortgage or charge / charge no: 3 5 Buy now
14 Jan 2011 accounts Annual Accounts 8 Buy now
08 Jan 2011 annual-return Annual Return 7 Buy now
12 Mar 2010 accounts Amended Accounts 8 Buy now
03 Feb 2010 accounts Annual Accounts 8 Buy now
14 Dec 2009 annual-return Annual Return 6 Buy now
14 Dec 2009 officers Change of particulars for director (William Michael Mcdermott Jnr) 2 Buy now
14 Dec 2009 officers Change of particulars for director (William Michael Mcdermott) 2 Buy now
14 Dec 2009 officers Change of particulars for director (Jason Daniel Mcdermott) 2 Buy now
04 Mar 2009 accounts Annual Accounts 8 Buy now
15 Jan 2009 annual-return Return made up to 08/12/08; full list of members 5 Buy now
30 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
31 Jan 2008 accounts Annual Accounts 7 Buy now
14 Dec 2007 annual-return Return made up to 08/12/07; full list of members 4 Buy now
28 Jun 2007 accounts Annual Accounts 7 Buy now
15 Dec 2006 annual-return Return made up to 08/12/06; full list of members 3 Buy now
05 Jun 2006 accounts Annual Accounts 6 Buy now
18 Jan 2006 annual-return Return made up to 08/12/05; full list of members 3 Buy now
28 Feb 2005 accounts Annual Accounts 7 Buy now
26 Nov 2004 annual-return Return made up to 08/12/04; full list of members 9 Buy now
07 May 2004 accounts Annual Accounts 7 Buy now
22 Jan 2004 annual-return Return made up to 08/12/03; full list of members 9 Buy now
28 May 2003 annual-return Return made up to 08/12/02; full list of members 9 Buy now
15 Apr 2003 accounts Annual Accounts 7 Buy now
11 Jun 2002 mortgage Partic of mort/charge ***** 6 Buy now
06 Dec 2001 annual-return Return made up to 08/12/01; full list of members 7 Buy now
31 Oct 2001 capital Ad 01/05/01--------- £ si 198@1=198 £ ic 2/200 2 Buy now
01 Aug 2001 officers New director appointed 2 Buy now
01 Aug 2001 officers New director appointed 2 Buy now
15 May 2001 accounts Annual Accounts 5 Buy now
18 Apr 2001 accounts Annual Accounts 5 Buy now
21 Dec 2000 annual-return Return made up to 08/12/00; full list of members 6 Buy now
31 May 2000 annual-return Return made up to 08/12/99; full list of members 6 Buy now
18 Aug 1999 officers New director appointed 2 Buy now
18 Aug 1999 officers New secretary appointed;new director appointed 2 Buy now
17 Aug 1999 accounts Annual Accounts 1 Buy now
17 Aug 1999 accounts Accounting reference date extended from 31/12/99 to 30/04/00 1 Buy now
17 Aug 1999 address Registered office changed on 17/08/99 from: 2 melville street falkirk FK1 1HZ 1 Buy now
01 Aug 1999 officers Secretary resigned 1 Buy now
01 Aug 1999 officers Director resigned 1 Buy now
26 May 1999 annual-return Return made up to 08/12/98; full list of members 6 Buy now
25 Mar 1998 change-of-name Certificate Change Of Name Company 3 Buy now
07 Jan 1998 address Registered office changed on 07/01/98 from: 24 great king street edinburgh EH3 6QN 1 Buy now
07 Jan 1998 officers New secretary appointed 2 Buy now
07 Jan 1998 officers New director appointed 2 Buy now
07 Jan 1998 officers Secretary resigned 1 Buy now
07 Jan 1998 officers Director resigned 1 Buy now
08 Dec 1997 incorporation Incorporation Company 12 Buy now