John Heaney (electrical) Limited LIVINGSTON


Founded in 1990, John Heaney (electrical), classified under reg no. SC125061 is an active company. Currently registered at 4 Cochrane Square EH54 9DR, Livingston the company has been in the business for thirty four years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 5 directors in the the firm, namely Steven R., Mark H. and Gerald M. and others. In addition one secretary - Kathleen H. - is with the company. As of 29 April 2024, there were 7 ex directors - Martin W., Gerard C. and others listed below. There were no ex secretaries.

John Heaney (electrical) Limited Address / Contact

Office Address 4 Cochrane Square
Office Address2 Brucefield Industry Park
Town Livingston
Post code EH54 9DR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC125061
Date of Incorporation Thu, 17th May 1990
Industry Electrical installation
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Steven R.

Position: Director

Appointed: 05 April 2006

Mark H.

Position: Director

Appointed: 05 April 2006

Gerald M.

Position: Director

Appointed: 05 April 2006

Kathleen H.

Position: Secretary

Appointed: 22 May 1990

Kathleen H.

Position: Director

Appointed: 22 May 1990

John H.

Position: Director

Appointed: 22 May 1990

Martin W.

Position: Director

Appointed: 31 August 2015

Resigned: 17 February 2017

Gerard C.

Position: Director

Appointed: 01 September 2007

Resigned: 01 April 2010

Mark H.

Position: Director

Appointed: 29 December 1997

Resigned: 27 October 2003

Lisa-Marie H.

Position: Director

Appointed: 29 December 1997

Resigned: 27 October 2003

John L.

Position: Director

Appointed: 29 December 1997

Resigned: 30 April 2010

Roy L.

Position: Director

Appointed: 17 May 1990

Resigned: 22 May 1990

Sneddons Ssc

Position: Corporate Secretary

Appointed: 17 May 1990

Resigned: 22 May 1990

Stuart B.

Position: Director

Appointed: 17 May 1990

Resigned: 22 May 1990

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we identified, there is Heaney Holdings Limited from Livingston, 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 PSC register is Kathleen H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is John H., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Heaney Holdings Limited

4 Cochrane Square, Brucefield Industrial Estate, Livingston, EH54 9DR, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc743454
Notified on 11 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kathleen H.

Notified on 6 April 2016
Ceased on 11 November 2022
Nature of control: 25-50% voting rights
25-50% shares

John H.

Notified on 6 April 2016
Ceased on 11 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth454 056371 825       
Balance Sheet
Cash Bank In Hand24363       
Cash Bank On Hand 36318240 026149 088356 532114 087620 860385 405
Current Assets1 231 3101 089 5121 102 718899 9851 217 4151 387 0751 574 6412 276 4272 057 961
Debtors1 149 911920 7631 003 292823 5831 068 3271 030 5431 342 5451 574 9011 416 886
Intangible Fixed Assets 136 000       
Net Assets Liabilities 371 825223 685282 505509 556840 845933 6641 139 046913 471
Net Assets Liabilities Including Pension Asset Liability454 056371 825       
Other Debtors  107 18270 39549 56946 67743 14435 20149 434
Property Plant Equipment 109 12992 72876 23655 97961 35092 17683 72389 744
Stocks Inventory81 375168 386       
Tangible Fixed Assets103 147109 129       
Total Inventories 168 38699 24436 376-24 137 118 00980 666255 670
Reserves/Capital
Called Up Share Capital103 667103 667       
Profit Loss Account Reserve261 876179 645       
Shareholder Funds454 056371 825       
Other
Accrued Liabilities Deferred Income 81 242364 273 109 28863 415   
Accumulated Amortisation Impairment Intangible Assets 34 00068 000102 000136 000170 000   
Accumulated Depreciation Impairment Property Plant Equipment 176 112215 064213 218208 295221 574228 342232 198240 325
Average Number Employees During Period 7467625862687264
Bank Borrowings Overdrafts 116 83722 11173 97857 459  340 006260 014
Bank Overdrafts 116 83722 111 37 100    
Corporation Tax Payable 21 9064 720 116 134142 430   
Creditors 45 77435 185103 86167 0199 151720 940340 006260 014
Creditors Due After One Year48 93645 774       
Creditors Due Within One Year820 985903 539       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  8 02243 56744 60614 34521 92723 90521 046
Disposals Property Plant Equipment  8 02243 56849 31414 34521 92724 75921 046
Finance Lease Liabilities Present Value Total 45 77435 18529 88315 7509 1519 408  
Fixed Assets103 147245 129194 728144 23689 97961 35092 176  
Increase Decrease In Property Plant Equipment  18 06024 759     
Increase From Amortisation Charge For Year Intangible Assets  34 00034 00034 00034 000   
Increase From Depreciation Charge For Year Property Plant Equipment  46 97441 72139 68327 62428 69527 76129 173
Intangible Assets 136 000102 00068 00034 000    
Intangible Assets Gross Cost 170 000170 000170 000170 000170 000   
Intangible Fixed Assets Additions 170 000       
Intangible Fixed Assets Aggregate Amortisation Impairment 34 000       
Intangible Fixed Assets Amortisation Charged In Period 34 000       
Intangible Fixed Assets Cost Or Valuation 170 000       
Merchandise 168 38699 24436 376-24 137    
Net Current Assets Liabilities410 325185 97375 927250 378494 741799 220853 7011 411 0071 098 473
Number Shares Allotted 4 500       
Other Creditors 321 703202 842243 82624 1376 121127 454142 34298 626
Other Taxation Social Security Payable 43 49252 415255 43145 051360 106327 479352 668390 294
Par Value Share 1       
Prepayments Accrued Income 23 53428 729 25 26227 769   
Property Plant Equipment Gross Cost 285 241307 792289 454264 274282 924320 518315 921330 069
Provisions For Liabilities Balance Sheet Subtotal 13 50311 7858 2488 14510 57412 21315 67814 732
Provisions For Liabilities Charges10 48013 503       
Secured Debts114 548191 155       
Share Capital Allotted Called Up Paid4 5004 500       
Share Premium Account88 51388 513       
Tangible Fixed Assets Additions 44 364       
Tangible Fixed Assets Cost Or Valuation241 152285 241       
Tangible Fixed Assets Depreciation138 005176 112       
Tangible Fixed Assets Depreciation Charged In Period 38 382       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 275       
Tangible Fixed Assets Disposals 275       
Total Additions Including From Business Combinations Property Plant Equipment  30 57325 23024 13432 99559 52120 16235 194
Total Assets Less Current Liabilities513 472431 102270 655394 614584 720860 570945 8771 494 7301 188 217
Total Borrowings 425 858207 848245 24266 983    
Trade Creditors Trade Payables 173 874198 703103 996139 214151 615256 599310 416390 576
Trade Debtors Trade Receivables 821 757896 110753 1881 018 758983 8661 299 4011 539 7001 367 452
Value Shares Allotted16 66716 667       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 21st, April 2023
Free Download (9 pages)

Company search

Advertisements