Background WavePink WaveYellow Wave

HEAT FOR HIRE (SCOTLAND) LIMITED (SC063547)

HEAT FOR HIRE (SCOTLAND) LIMITED (SC063547) is an active UK company. incorporated on 23 November 1977. with registered office in Stirlingshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HEAT FOR HIRE (SCOTLAND) LIMITED has been registered for 48 years. Current directors include POOLE, Ian Stuart, WEBB, Carl David.

Company Number
SC063547
Status
active
Type
ltd
Incorporated
23 November 1977
Age
48 years
Address
West Mains Industrial Estate, Stirlingshire, FK3 8YE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
POOLE, Ian Stuart, WEBB, Carl David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEAT FOR HIRE (SCOTLAND) LIMITED

HEAT FOR HIRE (SCOTLAND) LIMITED is an active company incorporated on 23 November 1977 with the registered office located in Stirlingshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HEAT FOR HIRE (SCOTLAND) LIMITED was registered 48 years ago.(SIC: 99999)

Status

active

Active since 48 years ago

Company No

SC063547

LTD Company

Age

48 Years

Incorporated 23 November 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

West Mains Industrial Estate Grangemouth Stirlingshire, FK3 8YE,

Timeline

13 key events • 2011 - 2023

Funding Officers Ownership
Director Joined
Feb 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
May 15
Director Left
Jan 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Mar 23
Director Left
Mar 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

POOLE, Ian Stuart

Active
West Mains Industrial Estate, StirlingshireFK3 8YE
Secretary
Appointed 25 Jun 2021

POOLE, Ian Stuart

Active
West Mains Industrial Estate, StirlingshireFK3 8YE
Born July 1983
Director
Appointed 07 Mar 2023

WEBB, Carl David

Active
West Mains Industrial Estate, StirlingshireFK3 8YE
Born February 1967
Director
Appointed 09 Jan 2020

CALDERBANK, Mark James

Resigned
West Mains Industrial Estate, StirlingshireFK3 8YE
Secretary
Appointed 13 Oct 1999
Resigned 24 Jun 2021

HARBRIDGE, Simon Richard

Resigned
Marlbrook Lane, DroitwichWR9 7LW
Secretary
Appointed 01 Jan 1995
Resigned 05 Oct 1999

MAUNDER, Timothy John

Resigned
Dragons City, High WycombeHP14 4AB
Secretary
Appointed 31 May 1991
Resigned 23 Apr 1992

REIDY, Jeremiah Stephen

Resigned
61 Gordon Road, BirminghamB17 9HA
Secretary
Appointed 04 Aug 1992
Resigned 30 Dec 1994

ROSS, Stuart

Resigned
15 Mckay Road, LondonSW20 0HT
Secretary
Appointed 23 Apr 1992
Resigned 04 Aug 1992

SHILVOCK, Colin Christopher

Resigned
86 Stevens Road, StourbridgeDY9 0XW
Secretary
Appointed N/A
Resigned 31 May 1991

ANDREWS, John Leslie

Resigned
Olde Orchards, PattinghamWV6 7HG
Born October 1936
Director
Appointed N/A
Resigned 31 May 1990

FORD, Kevin Edward James

Resigned
West Mains Industrial Estate, StirlingshireFK3 8YE
Born September 1958
Director
Appointed 28 Feb 2002
Resigned 28 Dec 2014

HALL, John Richard

Resigned
19 Mainwood Road, AltrinchamWA15 7BX
Born February 1945
Director
Appointed 05 Oct 1999
Resigned 28 Feb 2002

HARBRIDGE, Simon Richard

Resigned
Marlbrook Lane, DroitwichWR9 7LW
Born December 1964
Director
Appointed 26 Oct 1995
Resigned 05 Oct 1999

HIMSWORTH, David

Resigned
West Mains Industrial Estate, StirlingshireFK3 8YE
Born May 1958
Director
Appointed 07 Jan 2015
Resigned 31 Dec 2018

HOOK, Eric Ward

Resigned
Woodside House, Much WenlockTF13 6DR
Born October 1953
Director
Appointed 31 May 1994
Resigned 09 Jul 1999

JOHNSON, John Eric

Resigned
Longville, WolverhamptonWV6 7HD
Born July 1936
Director
Appointed N/A
Resigned 05 Apr 1990

MAUNDER, Timothy John

Resigned
Dragons City, High WycombeHP14 4AB
Born May 1958
Director
Appointed 05 Apr 1990
Resigned 23 Apr 1992

PHILLIPS, Andrew William

Resigned
West Mains Industrial Estate, StirlingshireFK3 8YE
Born October 1963
Director
Appointed 05 May 2015
Resigned 13 Jan 2020

PILLOIS, Jean Christophe Francois George

Resigned
Oakley Gardens, LondonSW3 5QQ
Born August 1956
Director
Appointed 27 Jan 2011
Resigned 21 Dec 2011

PRICE, Keith David

Resigned
West Mains Industrial Estate, StirlingshireFK3 8YE
Born April 1966
Director
Appointed 27 Jan 2021
Resigned 07 Mar 2023

ROSS, Stuart

Resigned
15 Mckay Road, LondonSW20 0HT
Born October 1956
Director
Appointed 23 Apr 1992
Resigned 31 May 1994

STEVENS, Robert John

Resigned
24 Ringley Park Avenue, ReigateRH2 7ET
Born January 1945
Director
Appointed 17 Jan 2000
Resigned 01 Mar 2006

WEBBER, Peter John

Resigned
Parana Wolverton Fields, WarwickCV35 8JN
Born December 1948
Director
Appointed 31 May 1990
Resigned 24 Sept 1993

WOOD, Paul Thomas

Resigned
West Mains Industrial Estate, StirlingshireFK3 8YE
Born July 1962
Director
Appointed 21 Dec 2011
Resigned 27 Jan 2021

Persons with significant control

1

Union Street, WolverhamptonWV1 3JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

135

Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Change Person Secretary Company With Change Date
28 October 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
8 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Miscellaneous
19 November 2014
MISCMISC
Accounts With Accounts Type Dormant
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Dormant
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Dormant
22 October 2012
AAAnnual Accounts
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Dormant
26 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Resolution
10 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
24 September 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 July 2008
AAAnnual Accounts
Legacy
9 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 August 2007
AAAnnual Accounts
Legacy
2 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 2006
AAAnnual Accounts
Legacy
20 March 2006
288bResignation of Director or Secretary
Legacy
2 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 September 2004
AAAnnual Accounts
Legacy
13 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 September 2003
AAAnnual Accounts
Legacy
12 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 November 2002
AAAnnual Accounts
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
2 November 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
29 September 2001
AUDAUD
Accounts With Accounts Type Dormant
25 September 2001
AAAnnual Accounts
Resolution
3 September 2001
RESOLUTIONSResolutions
Resolution
30 August 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 November 2000
AAAnnual Accounts
Legacy
2 November 2000
363sAnnual Return (shuttle)
Legacy
22 August 2000
288cChange of Particulars
Legacy
4 February 2000
363sAnnual Return (shuttle)
Legacy
30 January 2000
288aAppointment of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
19 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 August 1999
AAAnnual Accounts
Legacy
19 July 1999
288bResignation of Director or Secretary
Legacy
27 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 1998
AAAnnual Accounts
Legacy
16 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 November 1997
AAAnnual Accounts
Auditors Resignation Company
13 March 1997
AUDAUD
Legacy
24 February 1997
287Change of Registered Office
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 1996
AAAnnual Accounts
Legacy
23 January 1996
225(1)225(1)
Legacy
6 November 1995
288288
Accounts With Accounts Type Dormant
31 October 1995
AAAnnual Accounts
Legacy
30 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 1995
AAAnnual Accounts
Legacy
17 January 1995
288288
Legacy
10 November 1994
288288
Legacy
10 November 1994
363sAnnual Return (shuttle)
Legacy
5 July 1994
288288
Accounts With Accounts Type Dormant
18 January 1994
AAAnnual Accounts
Legacy
8 November 1993
363sAnnual Return (shuttle)
Legacy
27 October 1993
288288
Legacy
12 October 1993
288288
Accounts With Accounts Type Dormant
27 January 1993
AAAnnual Accounts
Legacy
4 December 1992
363sAnnual Return (shuttle)
Legacy
15 September 1992
288288
Legacy
5 May 1992
288288
Legacy
5 May 1992
288288
Legacy
5 May 1992
288288
Legacy
5 May 1992
288288
Legacy
3 January 1992
288288
Legacy
18 December 1991
363363
Accounts With Accounts Type Dormant
16 December 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 February 1991
AAAnnual Accounts
Resolution
14 February 1991
RESOLUTIONSResolutions
Legacy
25 January 1991
363363
Legacy
19 June 1990
288288
Legacy
9 May 1990
288288
Accounts With Accounts Type Full
15 January 1990
AAAnnual Accounts
Legacy
15 January 1990
363363
Miscellaneous
17 January 1989
MISCMISC
Legacy
25 October 1988
363363
Accounts With Accounts Type Full
6 October 1988
AAAnnual Accounts
Legacy
18 December 1987
225(1)225(1)
Legacy
1 December 1987
363363
Accounts With Accounts Type Full
1 December 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 November 1986
AAAnnual Accounts
Legacy
13 November 1986
363363