Background WavePink WaveYellow Wave

SCOT HEATING COMPANY LIMITED (SC391542)

SCOT HEATING COMPANY LIMITED (SC391542) is an active UK company. incorporated on 14 January 2011. with registered office in Stirling. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. SCOT HEATING COMPANY LIMITED has been registered for 15 years. Current directors include SNOWIE, Calum Raeburn, SNOWIE, Malcolm Mcdonald.

Company Number
SC391542
Status
active
Type
ltd
Incorporated
14 January 2011
Age
15 years
Address
West Gogar, Stirling, FK9 5QB
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
SNOWIE, Calum Raeburn, SNOWIE, Malcolm Mcdonald
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOT HEATING COMPANY LIMITED

SCOT HEATING COMPANY LIMITED is an active company incorporated on 14 January 2011 with the registered office located in Stirling. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. SCOT HEATING COMPANY LIMITED was registered 15 years ago.(SIC: 43220)

Status

active

Active since 15 years ago

Company No

SC391542

LTD Company

Age

15 Years

Incorporated 14 January 2011

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

West Gogar Blairlogie Stirling, FK9 5QB,

Timeline

2 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Nov 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ANGLIA SECRETARIES LIMITED

Active
Swinton Accountants, Park Farm Hotel, Norwich RoadNR9 3DL
Corporate secretary
Appointed 14 Jan 2011

SNOWIE, Calum Raeburn

Active
Blairlogie, StirlingFK9 5QB
Born March 1990
Director
Appointed 14 Nov 2025

SNOWIE, Malcolm Mcdonald

Active
Blairlogie, StirlingFK9 5QB
Born March 1959
Director
Appointed 14 Jan 2011

Persons with significant control

1

Blairlogie, StirlingFK9 5QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 February 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 October 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
6 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Incorporation Company
14 January 2011
NEWINCIncorporation