Background WavePink WaveYellow Wave

EASY HEAT SYSTEMS (SCOTLAND) LIMITED (SC198980)

EASY HEAT SYSTEMS (SCOTLAND) LIMITED (SC198980) is an active UK company. incorporated on 17 August 1999. with registered office in Perth. The company operates in the Construction sector, engaged in unknown sic code (42990). EASY HEAT SYSTEMS (SCOTLAND) LIMITED has been registered for 26 years. Current directors include MCDERMOTT, Darren George.

Company Number
SC198980
Status
active
Type
ltd
Incorporated
17 August 1999
Age
26 years
Address
Mcdermott House, Perth, PH1 1TJ
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
MCDERMOTT, Darren George
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASY HEAT SYSTEMS (SCOTLAND) LIMITED

EASY HEAT SYSTEMS (SCOTLAND) LIMITED is an active company incorporated on 17 August 1999 with the registered office located in Perth. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). EASY HEAT SYSTEMS (SCOTLAND) LIMITED was registered 26 years ago.(SIC: 42990)

Status

active

Active since 26 years ago

Company No

SC198980

LTD Company

Age

26 Years

Incorporated 17 August 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

Mcdermott House Tweed Place Perth, PH1 1TJ,

Previous Addresses

Mcdermott House Inveralmond Place, Inveralmond Industrial Estate Perth Perthshire PH1 3TS
From: 17 August 1999To: 20 February 2023
Timeline

3 key events • 1999 - 2013

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Oct 12
Director Joined
Apr 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MCDERMOTT, Darren George

Active
Tweed Place, PerthPH1 1TJ
Secretary
Appointed 17 Aug 1999

MCDERMOTT, Darren George

Active
Tweed Place, PerthPH1 1TJ
Born February 1973
Director
Appointed 28 Sept 2012

PETER TRAINER COMPANY SECRETARIES LTD.

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Corporate nominee secretary
Appointed 17 Aug 1999
Resigned 17 Aug 1999

MCDERMOTT, William Michael

Resigned
Pinewood House, AuchterarderPH3 1JS
Born March 1947
Director
Appointed 17 Aug 1999
Resigned 28 Sept 2012

PETER TRAINER COMPANY SECRETARIES LTD.

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Corporate nominee director
Appointed 17 Aug 1999
Resigned 17 Aug 1999

PETER TRAINER COMPANY SERVICES LTD.

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Corporate nominee director
Appointed 17 Aug 1999
Resigned 17 Aug 1999

Persons with significant control

1

Mr Darren George Mcdermott

Active
Tweed Place, PerthPH1 1TJ
Born February 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Dormant
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
27 June 2023
AAAnnual Accounts
Gazette Notice Compulsory
27 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2019
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 January 2013
AAAnnual Accounts
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Dormant
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Dormant
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Dormant
10 February 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 January 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Gazette Notice Compulsary
18 December 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 June 2008
AAAnnual Accounts
Legacy
19 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 July 2007
AAAnnual Accounts
Legacy
24 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
15 May 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 April 2006
AAAnnual Accounts
Legacy
15 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
5 March 2005
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Legacy
29 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 July 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 March 2003
AAAnnual Accounts
Legacy
18 September 2002
363sAnnual Return (shuttle)
Legacy
31 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 May 2001
AAAnnual Accounts
Legacy
4 April 2001
225Change of Accounting Reference Date
Legacy
20 October 2000
363sAnnual Return (shuttle)
Legacy
20 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 October 2000
AAAnnual Accounts
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
10 September 1999
288bResignation of Director or Secretary
Incorporation Company
17 August 1999
NEWINCIncorporation