Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOT HEAT 2000 LTD.
Company Information for

SCOT HEAT 2000 LTD.

PARKWAY, ALLOA, CLACKMANNANSHIRE, FK10 2AF,
Company Registration Number
SC177048
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Scot Heat 2000 Ltd.
SCOT HEAT 2000 LTD. was founded on 1997-07-08 and has its registered office in Clackmannanshire. The organisation's status is listed as "Active - Proposal to Strike off". Scot Heat 2000 Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SCOT HEAT 2000 LTD.
 
Legal Registered Office
PARKWAY
ALLOA
CLACKMANNANSHIRE
FK10 2AF
Other companies in FK10
 
Filing Information
Company Number SC177048
Company ID Number SC177048
Date formed 1997-07-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB694014729  
Last Datalog update: 2022-10-14 06:15:14
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCOT HEAT 2000 LTD.

Current Directors
Officer Role Date Appointed
JANE JOHNSTON COWIE
Company Secretary 2000-04-18
DONALD HUGH CAMERON
Director 1997-07-25
LESLIE COWIE
Director 1997-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ALEXANDER CAMPBELL
Director 1997-07-25 2004-10-29
DENISE ANN BARCLAY
Company Secretary 1997-07-25 2000-04-18
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1997-07-08 1997-07-25
JORDANS (SCOTLAND) LIMITED
Nominated Director 1997-07-08 1997-07-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-08-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-15DS01Application to strike the company off the register
2022-06-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2021-07-12CH01Director's details changed for Mr Donald Hugh Cameron on 2021-07-12
2020-10-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2020-07-14PSC04Change of details for Mr Donald Hugh Cameron as a person with significant control on 2020-07-14
2019-11-07AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2019-05-10AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-13AA01Current accounting period shortened from 30/09/19 TO 31/03/19
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2018-03-19AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-07-11PSC04PSC'S CHANGE OF PARTICULARS / MR LESLIE COWIE / 10/07/2017
2017-07-11PSC04PSC'S CHANGE OF PARTICULARS / MR DONALD HUGH CAMERON / 10/07/2017
2017-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE COWIE / 10/07/2017
2017-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD HUGH CAMERON / 10/07/2017
2017-07-11CH03SECRETARY'S DETAILS CHNAGED FOR JANE JOHNSTON COWIE on 2017-07-10
2017-05-26AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-07-08CH03SECRETARY'S DETAILS CHNAGED FOR JANE JOHNSTON COWIE on 2016-07-08
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 15000
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-02-25AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 15000
2015-07-14AR0108/07/15 ANNUAL RETURN FULL LIST
2015-03-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 15000
2014-07-22AR0108/07/14 ANNUAL RETURN FULL LIST
2014-03-20AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-06CH01Director's details changed for Donald Hugh Cameron on 2013-09-06
2013-07-23AR0108/07/13 ANNUAL RETURN FULL LIST
2013-07-23CH01Director's details changed for Leslie Cowie on 2013-07-08
2013-02-11AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-10CH01Director's details changed for Donald Hugh Cameron on 2012-10-10
2012-08-02AR0108/07/12 ANNUAL RETURN FULL LIST
2011-12-12AA30/09/11 TOTAL EXEMPTION SMALL
2011-07-25AR0108/07/11 FULL LIST
2011-01-31AA30/09/10 TOTAL EXEMPTION SMALL
2010-08-05AR0108/07/10 FULL LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE COWIE / 08/07/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD HUGH CAMERON / 08/07/2010
2010-03-17AA30/09/09 TOTAL EXEMPTION SMALL
2009-07-08363aRETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2009-04-27AA30/09/08 TOTAL EXEMPTION SMALL
2008-08-28363sRETURN MADE UP TO 08/07/08; NO CHANGE OF MEMBERS
2008-06-10AA30/09/07 TOTAL EXEMPTION SMALL
2007-08-22363sRETURN MADE UP TO 08/07/07; NO CHANGE OF MEMBERS
2007-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-03363sRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-03363sRETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2005-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-02288bDIRECTOR RESIGNED
2004-07-16363sRETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS
2004-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-07-14363sRETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS
2003-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-08-05363sRETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS
2001-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-09-18288cSECRETARY'S PARTICULARS CHANGED
2001-09-18288cDIRECTOR'S PARTICULARS CHANGED
2001-08-01363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-01363sRETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS
2000-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-07-18363sRETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS
2000-04-25288bSECRETARY RESIGNED
2000-04-25288aNEW SECRETARY APPOINTED
2000-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-09-17363(287)REGISTERED OFFICE CHANGED ON 17/09/99
1999-09-17363sRETURN MADE UP TO 08/07/99; NO CHANGE OF MEMBERS
1998-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-07-07363(287)REGISTERED OFFICE CHANGED ON 07/07/98
1998-07-07363sRETURN MADE UP TO 08/07/98; FULL LIST OF MEMBERS
1997-11-14410(Scot)PARTIC OF MORT/CHARGE *****
1997-11-04225ACC. REF. DATE EXTENDED FROM 31/07/98 TO 30/09/98
1997-10-0688(2)RAD 01/09/97--------- £ SI 14998@1=14998 £ IC 2/15000
1997-08-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-08-11CERTNMCOMPANY NAME CHANGED FINLASGRAND LIMITED CERTIFICATE ISSUED ON 12/08/97
1997-08-06287REGISTERED OFFICE CHANGED ON 06/08/97 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN
1997-08-06288aNEW DIRECTOR APPOINTED
1997-08-06SRES04NC INC ALREADY ADJUSTED 25/07/97
1997-08-06288aNEW DIRECTOR APPOINTED
1997-08-06288bDIRECTOR RESIGNED
1997-08-06SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/07/97
1997-08-06288bSECRETARY RESIGNED
1997-08-06123£ NC 1000/15000 25/07/97
1997-08-06288aNEW SECRETARY APPOINTED
1997-08-06288aNEW DIRECTOR APPOINTED
1997-07-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to SCOT HEAT 2000 LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCOT HEAT 2000 LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1997-11-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2013-09-30 £ 56,352
Creditors Due Within One Year 2012-09-30 £ 51,292
Provisions For Liabilities Charges 2013-09-30 £ 0
Provisions For Liabilities Charges 2012-09-30 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCOT HEAT 2000 LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 15,000
Called Up Share Capital 2012-09-30 £ 15,000
Cash Bank In Hand 2013-09-30 £ 27,625
Cash Bank In Hand 2012-09-30 £ 19,279
Current Assets 2013-09-30 £ 67,465
Current Assets 2012-09-30 £ 60,881
Debtors 2013-09-30 £ 39,090
Debtors 2012-09-30 £ 40,852
Debtors 2011-09-30 £ 61,701
Shareholder Funds 2013-09-30 £ 16,264
Shareholder Funds 2012-09-30 £ 16,392
Stocks Inventory 2013-09-30 £ 0
Stocks Inventory 2012-09-30 £ 0
Tangible Fixed Assets 2013-09-30 £ 5,723
Tangible Fixed Assets 2012-09-30 £ 7,631
Tangible Fixed Assets 2011-09-30 £ 10,184

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SCOT HEAT 2000 LTD. registering or being granted any patents
Domain Names

SCOT HEAT 2000 LTD. owns 1 domain names.

scotheat2000.co.uk  

Trademarks
We have not found any records of SCOT HEAT 2000 LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOT HEAT 2000 LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as SCOT HEAT 2000 LTD. are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where SCOT HEAT 2000 LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOT HEAT 2000 LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCOT HEAT 2000 LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1