Company NameSouth East Heating Services Limited
Company StatusActive
Company NumberSC230951
CategoryPrivate Limited Company
Incorporation Date30 April 2002(21 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Donald Ian Mackenzie
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2002(same day as company formation)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address4 Priory Park
Ettrick Road
Selkirk
TD7 5AJ
Scotland
Secretary NameMr Donald Ian Mackenzie
NationalityBritish
StatusCurrent
Appointed10 March 2004(1 year, 10 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Priory Park
Ettrick Road
Selkirk
TD7 5AJ
Scotland
Director NameMr Finlay James Amos
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2024(21 years, 9 months after company formation)
Appointment Duration2 months
RoleHeating Engineer
Country of ResidenceScotland
Correspondence AddressRiverside Mills
Dunsdalehaugh
Selkirk
TD7 5EF
Scotland
Director NameMs Carly Jane Patterson
Date of BirthNovember 2000 (Born 23 years ago)
NationalityScottish
StatusCurrent
Appointed26 January 2024(21 years, 9 months after company formation)
Appointment Duration2 months
RoleOffice & Admin Manager
Country of ResidenceScotland
Correspondence AddressRiverside Mills
Dunsdalehaugh
Selkirk
TD7 5EF
Scotland
Director NameMr Scott Clark
Date of BirthMarch 1999 (Born 25 years ago)
NationalityScottish
StatusCurrent
Appointed26 January 2024(21 years, 9 months after company formation)
Appointment Duration2 months
RoleService & Breakdown Engineer
Country of ResidenceScotland
Correspondence AddressRiverside Mills
Dunsdalehaugh
Selkirk
TD7 5EF
Scotland
Secretary NameDavid Henry Wallace
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address13 Daykins Drive
Hawick
TD9 8PF
Scotland
Director NameIan Mackenzie
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(1 month, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 05 April 2011)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressIvy Bank
Hillside Terrace
Selkirk
TD7 4LT
Scotland
Director NameDavid Henry Wallace
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 10 March 2005)
RoleSecretary
Correspondence Address13 Daykins Drive
Hawick
TD9 8PF
Scotland
Director NameWilliam Gentleman
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(4 years, 12 months after company formation)
Appointment Duration16 years, 7 months (resigned 21 November 2023)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressBurnfoot Ale Farm Ashkirk
Selkirk
TD7 4PH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.southeastheating.com
Telephone01750 725953
Telephone regionSelkirk

Location

Registered AddressRiverside Mills
Dunsdalehaugh
Selkirk
TD7 5EF
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£65,740
Cash£54,718
Current Liabilities£100,521

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return21 November 2023 (4 months, 1 week ago)
Next Return Due5 December 2024 (8 months, 1 week from now)

Filing History

28 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
24 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
19 February 2020Director's details changed for William Gentleman on 19 February 2020 (2 pages)
24 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
6 February 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
11 June 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
30 April 2018Director's details changed for William Gentleman on 30 April 2018 (2 pages)
14 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
24 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 4
(5 pages)
16 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 4
(5 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 4
(5 pages)
11 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 4
(5 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 4
(5 pages)
6 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 4
(5 pages)
29 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
29 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
15 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
5 April 2011Termination of appointment of Ian Mackenzie as a director (1 page)
5 April 2011Termination of appointment of Ian Mackenzie as a director (1 page)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for William Gentleman on 16 April 2010 (2 pages)
16 April 2010Director's details changed for William Gentleman on 16 April 2010 (2 pages)
16 April 2010Director's details changed for Ian Mackenzie on 16 April 2010 (2 pages)
16 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Ian Mackenzie on 16 April 2010 (2 pages)
3 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 June 2009Return made up to 16/04/09; no change of members (5 pages)
23 June 2009Return made up to 16/04/09; no change of members (5 pages)
15 April 2009Director's change of particulars / william gentleman / 01/04/2009 (1 page)
15 April 2009Director's change of particulars / william gentleman / 01/04/2009 (1 page)
25 February 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
25 February 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
12 June 2008Director and secretary's change of particulars / donald mackenzie / 01/03/2008 (1 page)
12 June 2008Return made up to 16/04/08; full list of members (4 pages)
12 June 2008Director and secretary's change of particulars / donald mackenzie / 01/03/2008 (1 page)
12 June 2008Return made up to 16/04/08; full list of members (4 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
2 May 2007New director appointed (1 page)
2 May 2007Return made up to 16/04/07; change of members (7 pages)
2 May 2007Return made up to 16/04/07; change of members (7 pages)
2 May 2007New director appointed (1 page)
9 March 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
9 March 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
27 April 2006Return made up to 16/04/06; full list of members
  • 363(287) ‐ Registered office changed on 27/04/06
(8 pages)
27 April 2006Return made up to 16/04/06; full list of members
  • 363(287) ‐ Registered office changed on 27/04/06
(8 pages)
13 January 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
13 January 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
21 April 2005Return made up to 16/04/05; full list of members (7 pages)
21 April 2005Return made up to 16/04/05; full list of members (7 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 March 2005Secretary resigned (1 page)
23 March 2005New secretary appointed (2 pages)
23 March 2005Director resigned (1 page)
23 March 2005New secretary appointed (2 pages)
23 March 2005Secretary resigned (1 page)
23 March 2005Director resigned (1 page)
11 May 2004Return made up to 16/04/04; full list of members (7 pages)
11 May 2004Return made up to 16/04/04; full list of members (7 pages)
28 August 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
28 August 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
24 April 2003Return made up to 16/04/03; full list of members (7 pages)
24 April 2003Return made up to 16/04/03; full list of members (7 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
24 May 2002Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
24 May 2002Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
24 May 2002Ad 30/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
24 May 2002Ad 30/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
3 May 2002New secretary appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New secretary appointed (2 pages)
3 May 2002New director appointed (2 pages)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Secretary resigned (1 page)
1 May 2002Secretary resigned (1 page)
30 April 2002Incorporation (16 pages)
30 April 2002Incorporation (16 pages)