Heat Connection Limited ABERDEEN


Founded in 2004, Heat Connection, classified under reg no. SC273201 is an active company. Currently registered at 6 Bon Accord Square AB11 6XU, Aberdeen the company has been in the business for 20 years. Its financial year was closed on 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

The company has one director. Stephen B., appointed on 19 September 2008. There are currently no secretaries appointed. As of 15 June 2024, there were 5 ex directors - David B., William S. and others listed below. There were no ex secretaries.

Heat Connection Limited Address / Contact

Office Address 6 Bon Accord Square
Town Aberdeen
Post code AB11 6XU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC273201
Date of Incorporation Fri, 10th Sep 2004
Industry Other service activities not elsewhere classified
End of financial Year 31st May
Company age 20 years old
Account next due date Thu, 29th Feb 2024 (107 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Blackadders Llp

Position: Corporate Secretary

Appointed: 01 October 2019

Stephen B.

Position: Director

Appointed: 19 September 2008

Plenderleath Runcie Llp

Position: Corporate Secretary

Appointed: 27 January 2009

Resigned: 01 October 2019

David B.

Position: Director

Appointed: 19 September 2008

Resigned: 26 July 2019

Davies Wood Summers Llp

Position: Corporate Secretary

Appointed: 01 May 2006

Resigned: 27 January 2009

William S.

Position: Director

Appointed: 10 September 2004

Resigned: 10 September 2004

Gillian S.

Position: Director

Appointed: 10 September 2004

Resigned: 10 September 2004

Euan D.

Position: Director

Appointed: 10 September 2004

Resigned: 27 January 2009

Derek I.

Position: Director

Appointed: 10 September 2004

Resigned: 27 January 2009

Davies Wood Summers

Position: Corporate Nominee Secretary

Appointed: 10 September 2004

Resigned: 01 May 2006

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats researched, there is Greenray Limited from Aberdeen, Scotland. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is David B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Stephen B., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Greenray Limited

6 Bon Accord Square, Aberdeen, AB11 6XU, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc337092
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

David B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephen B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth2 155 4842 419 997       
Balance Sheet
Cash Bank In Hand192 283195 349       
Cash Bank On Hand 195 34938 303183 460467 943505 817560 918550 556718 279
Current Assets2 445 8632 773 3012 903 1411 024 1341 062 8811 244 8561 085 3071 145 0521 391 527
Debtors2 115 6422 384 9302 561 066529 527256 272443 561298 420402 702401 455
Net Assets Liabilities 2 419 9972 626 491597 218742 242910 267794 921875 2391 114 007
Net Assets Liabilities Including Pension Asset Liability2 155 4842 419 997       
Other Debtors 1 909 9102 097 13730 55125 15816 41423 46113 47225 336
Property Plant Equipment 28 69025 89415 90513 92613 13812 23316 988 
Stocks Inventory137 938193 022       
Tangible Fixed Assets39 81528 690       
Total Inventories 193 022303 772311 147338 666295 478225 969191 794271 793
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve2 155 3842 419 897       
Shareholder Funds2 155 4842 419 997       
Other
Accumulated Depreciation Impairment Property Plant Equipment 111 339124 347135 39128 69233 18237 15940 3891 158
Average Number Employees During Period  14141215151514
Creditors 376 256296 806171 29596 95761 56365 524283 573296 940
Creditors Due Within One Year323 220376 256       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    112 7611   
Disposals Property Plant Equipment    112 7611   
Increase From Depreciation Charge For Year Property Plant Equipment  13 00811 0446 0624 4913 9773 2305 544
Net Current Assets Liabilities2 122 6432 397 0452 606 335714 292828 295961 188850 536861 4791 094 587
Number Shares Allotted 50       
Other Creditors 31 75835 378129 95796 95761 56365 52434 89415 980
Other Taxation Social Security Payable 167 041124 458118 09570 086152 93296 949119 249144 286
Par Value Share 1       
Property Plant Equipment Gross Cost 140 029150 241151 29642 61846 32049 39257 37769 908
Provisions For Liabilities Balance Sheet Subtotal 5 7385 7383 0223 0222 4962 3243 2284 555
Provisions For Liabilities Charges6 9745 738       
Share Capital Allotted Called Up Paid5050       
Tangible Fixed Assets Additions 499       
Tangible Fixed Assets Cost Or Valuation139 530140 029       
Tangible Fixed Assets Depreciation99 715111 339       
Tangible Fixed Assets Depreciation Charged In Period 11 624       
Total Additions Including From Business Combinations Property Plant Equipment  10 2121 0554 0833 7033 0727 98512 531
Total Assets Less Current Liabilities2 162 4582 425 7352 632 229771 535842 221974 326862 769878 4671 118 562
Trade Creditors Trade Payables 177 457136 970127 20898 20572 045118 254129 430136 674
Trade Debtors Trade Receivables 475 020463 929498 976231 114427 147274 959389 230376 119

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 28th, February 2024
Free Download (8 pages)

Company search