Stuart Kennedy Heating Services Limited DUMFRIES


Founded in 2011, Stuart Kennedy Heating Services, classified under reg no. SC391843 is an active company. Currently registered at Unit 6a DG1 3PQ, Dumfries the company has been in the business for thirteen years. Its financial year was closed on 30th April and its latest financial statement was filed on 2022-04-30.

The company has 2 directors, namely Paula L., Stephen L.. Of them, Paula L., Stephen L. have been with the company the longest, being appointed on 1 May 2015. As of 28 April 2024, there were 2 ex directors - Pauline K., Stuart K. and others listed below. There were no ex secretaries.

Stuart Kennedy Heating Services Limited Address / Contact

Office Address Unit 6a
Office Address2 2 Catherinefield Industrial Estate
Town Dumfries
Post code DG1 3PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC391843
Date of Incorporation Wed, 19th Jan 2011
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th April
Company age 13 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Paula L.

Position: Director

Appointed: 01 May 2015

Stephen L.

Position: Director

Appointed: 01 May 2015

Pauline K.

Position: Director

Appointed: 19 January 2011

Resigned: 01 May 2015

Stuart K.

Position: Director

Appointed: 19 January 2011

Resigned: 01 May 2015

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we identified, there is Paula L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Stephen L. This PSC owns 25-50% shares and has 25-50% voting rights.

Paula L.

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

Stephen L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand9 077 4 2517 16553 67535 02225 486
Current Assets119 870102 721111 94385 499137 122111 532101 534
Debtors110 793102 721107 69278 33483 44776 51076 048
Net Assets Liabilities130 39361 01162 03830 46746 326-4 981-1 759
Other Debtors5 1203 1333 1332 7432 945 6 132
Property Plant Equipment14 92411 9779 83932 28525 19558 92045 535
Other
Accumulated Amortisation Impairment Intangible Assets90 000105 000120 000135 000150 000150 000 
Accumulated Depreciation Impairment Property Plant Equipment11 26015 05718 12028 64036 77855 84770 486
Additions Other Than Through Business Combinations Property Plant Equipment 86792532 9661 04852 7947 821
Average Number Employees During Period  55566
Bank Borrowings Overdrafts 11 347     
Corporation Tax Payable9 9302 9978 828-2 11011 26111 261 
Creditors6 6633 33288 00621 70015 50035 45718 877
Dividends Paid On Shares  30 00015 000   
Fixed Assets 56 97739 83947 28525 195  
Increase From Amortisation Charge For Year Intangible Assets 15 00015 00015 00015 000  
Increase From Depreciation Charge For Year Property Plant Equipment 3 7973 06310 5208 13819 06914 639
Intangible Assets60 00045 00030 00015 000   
Intangible Assets Gross Cost150 000150 000150 000150 000150 000150 000 
Net Current Assets Liabilities64 9059 47723 93710 90641 327-17 249-19 765
Number Shares Issued Fully Paid 2     
Other Creditors6 6633 33221 18821 70015 50035 45718 877
Other Disposals Property Plant Equipment      6 567
Other Taxation Social Security Payable18 79218 51017 08510 59812 02413 41515 539
Par Value Share 1     
Property Plant Equipment Gross Cost26 16727 03427 95960 92561 973114 767116 021
Provisions For Liabilities Balance Sheet Subtotal2 7732 1111 7386 0244 69611 1958 652
Total Assets Less Current Liabilities139 82966 45463 77658 19166 52241 67125 770
Trade Creditors Trade Payables29 00741 20340 90542 41442 81159 62157 184
Trade Debtors Trade Receivables105 67399 588104 55975 59180 50276 51069 916

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with updates 2024-01-19
filed on: 22nd, January 2024
Free Download (5 pages)

Company search

Advertisements