Ettrick Road
Selkirk
TD7 5AJ
Scotland
Secretary Name | Mr Donald Ian Mackenzie |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 2004(1 year, 10 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Priory Park Ettrick Road Selkirk TD7 5AJ Scotland |
Director Name | Mr Finlay James Amos |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2024(21 years, 9 months after company formation) |
Appointment Duration | 2 months |
Role | Heating Engineer |
Country of Residence | Scotland |
Correspondence Address | Riverside Mills Dunsdalehaugh Selkirk TD7 5EF Scotland |
Director Name | Ms Carly Jane Patterson |
---|---|
Date of Birth | November 2000 (Born 23 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 26 January 2024(21 years, 9 months after company formation) |
Appointment Duration | 2 months |
Role | Office & Admin Manager |
Country of Residence | Scotland |
Correspondence Address | Riverside Mills Dunsdalehaugh Selkirk TD7 5EF Scotland |
Director Name | Mr Scott Clark |
---|---|
Date of Birth | March 1999 (Born 25 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 26 January 2024(21 years, 9 months after company formation) |
Appointment Duration | 2 months |
Role | Service & Breakdown Engineer |
Country of Residence | Scotland |
Correspondence Address | Riverside Mills Dunsdalehaugh Selkirk TD7 5EF Scotland |
Secretary Name | David Henry Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Daykins Drive Hawick TD9 8PF Scotland |
Director Name | Ian Mackenzie |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 April 2011) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Ivy Bank Hillside Terrace Selkirk TD7 4LT Scotland |
Director Name | David Henry Wallace |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 March 2005) |
Role | Secretary |
Correspondence Address | 13 Daykins Drive Hawick TD9 8PF Scotland |
Director Name | William Gentleman |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(4 years, 12 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 21 November 2023) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Burnfoot Ale Farm Ashkirk Selkirk TD7 4PH Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.southeastheating.com |
---|---|
Telephone | 01750 725953 |
Telephone region | Selkirk |
Registered Address | Riverside Mills Dunsdalehaugh Selkirk TD7 5EF Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £65,740 |
Cash | £54,718 |
Current Liabilities | £100,521 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 21 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (8 months, 1 week from now) |
28 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
---|---|
24 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
19 February 2020 | Director's details changed for William Gentleman on 19 February 2020 (2 pages) |
24 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
6 February 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
11 June 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
30 April 2018 | Director's details changed for William Gentleman on 30 April 2018 (2 pages) |
14 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
24 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
16 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
11 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
6 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
29 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
15 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Termination of appointment of Ian Mackenzie as a director (1 page) |
5 April 2011 | Termination of appointment of Ian Mackenzie as a director (1 page) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for William Gentleman on 16 April 2010 (2 pages) |
16 April 2010 | Director's details changed for William Gentleman on 16 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Ian Mackenzie on 16 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Ian Mackenzie on 16 April 2010 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 June 2009 | Return made up to 16/04/09; no change of members (5 pages) |
23 June 2009 | Return made up to 16/04/09; no change of members (5 pages) |
15 April 2009 | Director's change of particulars / william gentleman / 01/04/2009 (1 page) |
15 April 2009 | Director's change of particulars / william gentleman / 01/04/2009 (1 page) |
25 February 2009 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
25 February 2009 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
12 June 2008 | Director and secretary's change of particulars / donald mackenzie / 01/03/2008 (1 page) |
12 June 2008 | Return made up to 16/04/08; full list of members (4 pages) |
12 June 2008 | Director and secretary's change of particulars / donald mackenzie / 01/03/2008 (1 page) |
12 June 2008 | Return made up to 16/04/08; full list of members (4 pages) |
28 April 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
28 April 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
2 May 2007 | New director appointed (1 page) |
2 May 2007 | Return made up to 16/04/07; change of members (7 pages) |
2 May 2007 | Return made up to 16/04/07; change of members (7 pages) |
2 May 2007 | New director appointed (1 page) |
9 March 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
9 March 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
27 April 2006 | Return made up to 16/04/06; full list of members
|
27 April 2006 | Return made up to 16/04/06; full list of members
|
13 January 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
13 January 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
21 April 2005 | Return made up to 16/04/05; full list of members (7 pages) |
21 April 2005 | Return made up to 16/04/05; full list of members (7 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
11 May 2004 | Return made up to 16/04/04; full list of members (7 pages) |
11 May 2004 | Return made up to 16/04/04; full list of members (7 pages) |
28 August 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
28 August 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
24 April 2003 | Return made up to 16/04/03; full list of members (7 pages) |
24 April 2003 | Return made up to 16/04/03; full list of members (7 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
24 May 2002 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
24 May 2002 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
24 May 2002 | Ad 30/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
24 May 2002 | Ad 30/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
3 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | Secretary resigned (1 page) |
30 April 2002 | Incorporation (16 pages) |
30 April 2002 | Incorporation (16 pages) |