EXPRESS HEATING CO. LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 6NU

Company number SC046408
Status Active
Incorporation Date 12 March 1969
Company Type Private Limited Company
Address BROUGHTON MARKET, EDINBURGH, EH3 6NU
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Appointment of Mrs Carole Lyall as a director on 26 December 2016; Appointment of David Fraser Lyall as a director on 26 December 2016. The most likely internet sites of EXPRESS HEATING CO. LIMITED are www.expressheatingco.co.uk, and www.express-heating-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and eight months. Express Heating Co Limited is a Private Limited Company. The company registration number is SC046408. Express Heating Co Limited has been working since 12 March 1969. The present status of the company is Active. The registered address of Express Heating Co Limited is Broughton Market Edinburgh Eh3 6nu. . MONTGOMERY, Fiona is a Secretary of the company. LYALL, Carole is a Director of the company. LYALL, David Fraser is a Director of the company. MONTGOMERY, Richard is a Director of the company. Secretary MONTGOMERY, James has been resigned. Secretary MONTGOMERY, Richard has been resigned. Director BEASLEY, Maureen has been resigned. Director BLYTH, Gillanders has been resigned. Director LYALL, Carole has been resigned. Director MCRAE, Evelyn has been resigned. Director MCRAE, Evelyn has been resigned. Director MONTGOMERY, Carole has been resigned. Director MONTGOMERY, James has been resigned. Director MONTGOMERY, James has been resigned. Director MONTGOMERY, Maureen has been resigned. Director WHALEN, James Campbell has been resigned. Director WILLIS, James Meikle has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
MONTGOMERY, Fiona
Appointed Date: 30 June 2007

Director
LYALL, Carole
Appointed Date: 26 December 2016
62 years old

Director
LYALL, David Fraser
Appointed Date: 26 December 2016
56 years old

Director
MONTGOMERY, Richard

67 years old

Resigned Directors

Secretary
MONTGOMERY, James
Resigned: 02 April 2001

Secretary
MONTGOMERY, Richard
Resigned: 30 June 2007
Appointed Date: 02 April 2001

Director
BEASLEY, Maureen
Resigned: 16 July 1989
85 years old

Director
BLYTH, Gillanders
Resigned: 28 December 1990
98 years old

Director
LYALL, Carole
Resigned: 18 July 2006
62 years old

Director
MCRAE, Evelyn
Resigned: 21 July 2006
69 years old

Director
MCRAE, Evelyn
Resigned: 16 July 1989
69 years old

Director
MONTGOMERY, Carole
Resigned: 16 July 1989
62 years old

Director
MONTGOMERY, James
Resigned: 02 April 2001
99 years old

Director
MONTGOMERY, James
Resigned: 22 May 2006
99 years old

Director
MONTGOMERY, Maureen
Resigned: 22 May 2006
85 years old

Director
WHALEN, James Campbell
Resigned: 31 December 2004
83 years old

Director
WILLIS, James Meikle
Resigned: 31 March 2014
85 years old

Persons With Significant Control

Mr Richard Montgomery
Notified on: 6 April 2016
67 years old
Nature of control: Right to appoint and remove directors

Mrs Carole Lyall
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control as a trustee of a trust

EXPRESS HEATING CO. LIMITED Events

08 Mar 2017
Total exemption small company accounts made up to 30 June 2016
14 Feb 2017
Appointment of Mrs Carole Lyall as a director on 26 December 2016
13 Feb 2017
Appointment of David Fraser Lyall as a director on 26 December 2016
29 Jul 2016
Confirmation statement made on 16 July 2016 with updates
26 Apr 2016
Purchase of own shares.
...
... and 67 more events
17 Nov 1987
Return made up to 15/07/87; full list of members

17 Nov 1987
Accounts for a small company made up to 30 June 1987

15 Oct 1986
Accounts for a small company made up to 30 June 1986

15 Oct 1986
Return made up to 16/07/86; full list of members

12 Mar 1969
Incorporation

EXPRESS HEATING CO. LIMITED Charges

16 May 1977
Standard security
Delivered: 26 May 1977
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Store - 2 storeys & yard at broughton market edinburgh.
1 May 1975
Bond & floating charge
Delivered: 16 May 1975
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
21 February 1975
Grs inverness standard security
Delivered: 24 February 1975
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Lock-up garages & offices in broughton market, edinburgh.