Background WavePink WaveYellow Wave

LOCHABER HEAT SUPPLY LIMITED (SC448556)

LOCHABER HEAT SUPPLY LIMITED (SC448556) is an active UK company. incorporated on 25 April 2013. with registered office in Fort William. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LOCHABER HEAT SUPPLY LIMITED has been registered for 12 years. Current directors include BERARDELLI, Alison Isobel, BERARDELLI, Bruno Leo Nello.

Company Number
SC448556
Status
active
Type
ltd
Incorporated
25 April 2013
Age
12 years
Address
Hill Farm, Fort William, PH33 6SP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BERARDELLI, Alison Isobel, BERARDELLI, Bruno Leo Nello
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCHABER HEAT SUPPLY LIMITED

LOCHABER HEAT SUPPLY LIMITED is an active company incorporated on 25 April 2013 with the registered office located in Fort William. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LOCHABER HEAT SUPPLY LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

SC448556

LTD Company

Age

12 Years

Incorporated 25 April 2013

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 15 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

MACPHEE 39 LIMITED
From: 25 April 2013To: 15 May 2013
Contact
Address

Hill Farm Torlundy Fort William, PH33 6SP,

Previous Addresses

Abacus Building High Street Oban Argyll PA34 4BG
From: 16 May 2013To: 21 July 2015
Airds House an Aird Fort William Inverness-Shire PH33 6BL Scotland
From: 25 April 2013To: 16 May 2013
Timeline

5 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Apr 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BERARDELLI, Alison Isobel

Active
Torlundy, Fort WilliamPH33 6SP
Born March 1978
Director
Appointed 16 May 2013

BERARDELLI, Bruno Leo Nello

Active
Torlundy, Fort WilliamPH33 6SP
Born March 1977
Director
Appointed 16 May 2013

MACPHEE & PARTNERS

Resigned
An Aird, Fort WilliamPH33 6BL
Corporate secretary
Appointed 25 Apr 2013
Resigned 16 May 2013

BELL, Jonathan Richard Miles

Resigned
High Street, ObanPA34 4BG
Born June 1971
Director
Appointed 25 Apr 2013
Resigned 16 May 2013

MACPHEE NOMINEES LIMITED

Resigned
An Aird, Fort WilliamPH33 6BL
Corporate director
Appointed 25 Apr 2013
Resigned 16 May 2013

Persons with significant control

1

Mrs Alison Isobel Berardelli

Active
Torlundy, Fort WilliamPH33 6SP
Born March 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
15 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Change Account Reference Date Company Current Shortened
28 October 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Termination Secretary Company With Name
16 May 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Certificate Change Of Name Company
15 May 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 April 2013
NEWINCIncorporation