EASY HEAT SYSTEMS LIMITED
PERTH FORTHMERGE CONSULTANTS LIMITED

Hellopages » Perth and Kinross » Perth and Kinross » PH1 3TS

Company number SC181331
Status Active
Incorporation Date 8 December 1997
Company Type Private Limited Company
Address MCDERMOTT HOUSE, INVERALMOND INDUSTRIAL ESTATE, PERTH, PERTHSHIRE, PH1 3TS
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registration of charge SC1813310007, created on 7 December 2016; Confirmation statement made on 8 December 2016 with updates. The most likely internet sites of EASY HEAT SYSTEMS LIMITED are www.easyheatsystems.co.uk, and www.easy-heat-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Easy Heat Systems Limited is a Private Limited Company. The company registration number is SC181331. Easy Heat Systems Limited has been working since 08 December 1997. The present status of the company is Active. The registered address of Easy Heat Systems Limited is Mcdermott House Inveralmond Industrial Estate Perth Perthshire Ph1 3ts. . MCDERMOTT, Darren George is a Director of the company. MCDERMOTT, Jason Daniel is a Director of the company. MCDERMOTT JNR, William Michael is a Director of the company. Secretary MCDERMOTT, William Michael has been resigned. Secretary ROSE, Charles has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MATHESON, James has been resigned. Director MCDERMOTT, William Michael has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Director
MCDERMOTT, Darren George
Appointed Date: 09 December 1998
52 years old

Director
MCDERMOTT, Jason Daniel
Appointed Date: 01 May 2001
50 years old

Director
MCDERMOTT JNR, William Michael
Appointed Date: 01 May 2001
47 years old

Resigned Directors

Secretary
MCDERMOTT, William Michael
Resigned: 28 September 2012
Appointed Date: 09 December 1998

Secretary
ROSE, Charles
Resigned: 09 December 1998
Appointed Date: 05 January 1998

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 05 January 1998
Appointed Date: 08 December 1997

Director
MATHESON, James
Resigned: 09 December 1998
Appointed Date: 05 January 1998
72 years old

Director
MCDERMOTT, William Michael
Resigned: 28 September 2012
Appointed Date: 09 December 1998
78 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 05 January 1998
Appointed Date: 08 December 1997

Persons With Significant Control

Mr Darren George Mcdermott
Notified on: 1 June 2016
52 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

EASY HEAT SYSTEMS LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
09 Dec 2016
Registration of charge SC1813310007, created on 7 December 2016
08 Dec 2016
Confirmation statement made on 8 December 2016 with updates
30 Jan 2016
Total exemption small company accounts made up to 30 April 2015
04 Jan 2016
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 200

...
... and 62 more events
07 Jan 1998
New secretary appointed
07 Jan 1998
New director appointed
07 Jan 1998
Secretary resigned
07 Jan 1998
Director resigned
08 Dec 1997
Incorporation

EASY HEAT SYSTEMS LIMITED Charges

7 December 2016
Charge code SC18 1331 0007
Delivered: 9 December 2016
Status: Outstanding
Persons entitled: Easy Heat Systems Limited
Description: Baldarroch estate, murthly, perthshire being the subjects…
4 July 2012
Standard security
Delivered: 12 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Strathgarry house, killiecrankie, pitlochry PTH33742.
4 July 2012
Standard security
Delivered: 10 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Southeast side of inveralmond place inveralmond industrial…
10 May 2012
Floating charge
Delivered: 17 May 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
24 January 2011
Standard security
Delivered: 26 January 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects on the southeast side of inveralmond place…
24 October 2008
Standard security
Delivered: 30 October 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Birch house, south west side of ruthvenfield avenue…
4 June 2002
Bond & floating charge
Delivered: 11 June 2002
Status: Satisfied on 19 May 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…