CONTRACT HEATING LIMITED
EDINBURGH FOCALPOWER LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH11 4EX

Company number SC230095
Status Active
Incorporation Date 9 April 2002
Company Type Private Limited Company
Address 2B BANKHEAD CROSSWAY SOUTH, EDINBURGH, EH11 4EX
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 873 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of CONTRACT HEATING LIMITED are www.contractheating.co.uk, and www.contract-heating.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Aberdour Rail Station is 8.9 miles; to Burntisland Rail Station is 9.4 miles; to Rosyth Rail Station is 9.8 miles; to Kinghorn Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Contract Heating Limited is a Private Limited Company. The company registration number is SC230095. Contract Heating Limited has been working since 09 April 2002. The present status of the company is Active. The registered address of Contract Heating Limited is 2b Bankhead Crossway South Edinburgh Eh11 4ex. . HANNIGAN, Joanne Olivia is a Secretary of the company. HANNIGAN, Patrick is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HANNIGAN, Joanne Olivia
Appointed Date: 11 April 2002

Director
HANNIGAN, Patrick
Appointed Date: 11 April 2002
57 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 11 April 2002
Appointed Date: 09 April 2002

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 11 April 2002
Appointed Date: 09 April 2002

CONTRACT HEATING LIMITED Events

24 Oct 2016
Total exemption small company accounts made up to 31 May 2016
20 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 873

22 Feb 2016
Total exemption small company accounts made up to 31 May 2015
21 Aug 2015
Purchase of own shares.
26 May 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 882

...
... and 37 more events
14 May 2002
Company name changed focalpower LIMITED\certificate issued on 14/05/02
10 May 2002
New secretary appointed
10 May 2002
New director appointed
10 May 2002
Registered office changed on 10/05/02 from: 24 great king street, edinburgh, midlothian, EH3 6QN
09 Apr 2002
Incorporation

CONTRACT HEATING LIMITED Charges

21 June 2004
Bond & floating charge
Delivered: 24 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…