HEATING APPLIANCES & SPARES LIMITED

Register to unlock more data on OkredoRegister

HEATING APPLIANCES & SPARES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC078742

Incorporation date

19/05/1982

Size

Unaudited abridged

Contacts

Registered address

Registered address

10 Grange Rd., Houstoun Industrial Est., Livingston EH54 5DECopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1986)
dot icon18/04/2026
Compulsory strike-off action has been discontinued
dot icon17/04/2026
Confirmation statement made on 2025-12-05 with no updates
dot icon16/04/2026
Compulsory strike-off action has been suspended
dot icon15/04/2026
Change of details for Mr Gordon Archibald Pringle as a person with significant control on 2025-08-11
dot icon15/04/2026
Termination of appointment of Jean Pringle as a director on 2025-08-11
dot icon17/03/2026
First Gazette notice for compulsory strike-off
dot icon12/12/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon18/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon16/12/2024
Micro company accounts made up to 2023-12-31
dot icon19/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon12/01/2023
Confirmation statement made on 2022-12-05 with no updates
dot icon30/12/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon17/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon26/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon18/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon18/12/2018
Change of details for Mr Edward Hare Pringle as a person with significant control on 2018-05-18
dot icon01/10/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon30/05/2018
Micro company accounts made up to 2016-12-31
dot icon05/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon04/12/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon10/01/2017
Total exemption small company accounts made up to 2015-12-31
dot icon10/12/2016
Compulsory strike-off action has been discontinued
dot icon08/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon05/12/2016
Termination of appointment of William Crawford Davidson as a director on 2016-08-31
dot icon21/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/11/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon21/12/2012
Director's details changed for William Crawford Davidson on 2012-11-24
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/11/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/01/2011
Annual return made up to 2010-11-24 with full list of shareholders
dot icon09/01/2011
Secretary's details changed for Jean Pringle on 2010-11-24
dot icon09/01/2011
Director's details changed for Gordon Archibald Pringle on 2010-11-24
dot icon09/01/2011
Director's details changed for Jean Pringle on 2010-11-24
dot icon28/10/2010
Appointment of Mr Edward Hare Pringle as a director
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon01/12/2009
Director's details changed for Jean Pringle on 2009-11-24
dot icon01/12/2009
Director's details changed for William Crawford Davidson on 2009-11-24
dot icon01/12/2009
Director's details changed for Gordon Archibald Pringle on 2009-11-24
dot icon20/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/11/2008
Return made up to 24/11/08; full list of members
dot icon05/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/12/2007
Return made up to 24/11/07; full list of members
dot icon12/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/04/2007
Director's particulars changed
dot icon27/11/2006
Return made up to 24/11/06; full list of members
dot icon19/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/03/2006
New director appointed
dot icon19/12/2005
Return made up to 24/11/05; full list of members
dot icon19/12/2005
Secretary's particulars changed;director's particulars changed
dot icon19/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/11/2004
Return made up to 24/11/04; full list of members
dot icon01/11/2004
Accounts for a small company made up to 2003-12-31
dot icon15/09/2004
Director resigned
dot icon15/12/2003
Memorandum and Articles of Association
dot icon15/12/2003
Resolutions
dot icon15/12/2003
Return made up to 24/11/03; full list of members
dot icon25/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon25/11/2002
Return made up to 24/11/02; full list of members
dot icon30/07/2002
Accounts for a small company made up to 2001-12-31
dot icon10/12/2001
Partic of mort/charge *
dot icon29/11/2001
Return made up to 24/11/01; full list of members
dot icon10/09/2001
Accounts for a small company made up to 2000-12-31
dot icon28/11/2000
Return made up to 24/11/00; full list of members
dot icon02/06/2000
Accounts for a small company made up to 1999-12-31
dot icon05/01/2000
Accounts for a small company made up to 1998-12-31
dot icon21/12/1999
Return made up to 24/11/99; full list of members
dot icon23/12/1998
Return made up to 10/11/98; full list of members
dot icon22/09/1998
Accounts for a small company made up to 1997-12-31
dot icon16/12/1997
Return made up to 24/11/97; full list of members
dot icon11/11/1997
New director appointed
dot icon20/05/1997
Accounts for a small company made up to 1996-12-31
dot icon04/03/1997
Return made up to 24/11/96; full list of members
dot icon24/05/1996
Accounts for a small company made up to 1995-12-31
dot icon15/11/1995
Return made up to 24/11/95; full list of members
dot icon13/10/1995
Accounts for a small company made up to 1994-12-31
dot icon30/01/1995
Accounts for a small company made up to 1994-03-31
dot icon15/11/1994
Return made up to 24/11/94; no change of members
dot icon25/10/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon17/11/1993
Return made up to 24/11/93; full list of members
dot icon05/10/1993
Accounts for a small company made up to 1993-03-31
dot icon13/09/1993
Resolutions
dot icon13/09/1993
Resolutions
dot icon13/09/1993
Resolutions
dot icon26/01/1993
Accounts for a small company made up to 1992-03-31
dot icon17/12/1992
Return made up to 24/11/92; full list of members
dot icon06/02/1992
Return made up to 24/11/91; no change of members
dot icon24/10/1991
Accounts for a small company made up to 1991-03-31
dot icon23/05/1991
Accounts for a small company made up to 1990-03-31
dot icon23/04/1991
Return made up to 20/11/90; no change of members
dot icon06/03/1991
Partic of mort/charge 2668
dot icon16/04/1990
Registered office changed on 16/04/90 from:\40C swanfield, bonnington road, edinburgh, EH6 5RX
dot icon31/01/1990
Return made up to 24/11/89; full list of members
dot icon31/01/1990
Accounts for a small company made up to 1989-03-31
dot icon30/12/1988
Return made up to 28/11/88; full list of members
dot icon08/12/1988
Accounts for a small company made up to 1988-03-31
dot icon30/09/1987
Return made up to 14/08/87; no change of members
dot icon30/09/1987
Accounts for a small company made up to 1987-03-31
dot icon07/10/1986
Return made up to 29/08/86; full list of members
dot icon07/10/1986
Accounts for a small company made up to 1986-03-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
737.04K
-
0.00
446.16K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HEATING APPLIANCES & SPARES LIMITED

HEATING APPLIANCES & SPARES LIMITED is an(a) Active company incorporated on 19/05/1982 with the registered office located at 10 Grange Rd., Houstoun Industrial Est., Livingston EH54 5DE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HEATING APPLIANCES & SPARES LIMITED?

toggle

HEATING APPLIANCES & SPARES LIMITED is currently Active. It was registered on 19/05/1982 .

Where is HEATING APPLIANCES & SPARES LIMITED located?

toggle

HEATING APPLIANCES & SPARES LIMITED is registered at 10 Grange Rd., Houstoun Industrial Est., Livingston EH54 5DE.

What does HEATING APPLIANCES & SPARES LIMITED do?

toggle

HEATING APPLIANCES & SPARES LIMITED operates in the Wholesale of hardware plumbing and heating equipment and supplies (46.74 - SIC 2007) sector.

What is the latest filing for HEATING APPLIANCES & SPARES LIMITED?

toggle

The latest filing was on 18/04/2026: Compulsory strike-off action has been discontinued.