Heartwood Installations Ltd

General information

Name:

Heartwood Installations Limited

Office Address:

2nd Floor, 22-24 Blythswood Square G2 4BG Glasgow

Number: SC468306

Incorporation date: 2014-01-27

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Heartwood Installations came into being in 2014 as a company enlisted under no SC468306, located at G2 4BG Glasgow at 2nd Floor,. This firm has been in business for ten years and its current status is active. In the past, Heartwood Installations Ltd changed the company name three times. Until May 8, 2019 this firm used the registered name Oaktree Office Furniture Installations. After that this firm used the registered name Srl Removals which was used up till May 8, 2019 when the currently used name was accepted. The firm's principal business activity number is 82990: Other business support service activities not elsewhere classified. Heartwood Installations Limited released its latest accounts for the financial period up to 2023-01-31. Its latest annual confirmation statement was filed on 2023-01-27.

According to the information we have, this specific limited company was formed in 2014 and has been guided by three directors, out of whom two (John K. and Jacqueline K.) are still in the management.

  • Previous company's names
  • Heartwood Installations Ltd 2019-05-08
  • Oaktree Office Furniture Installations Ltd 2019-04-30
  • Srl Removals Limited 2018-05-14
  • Adrestia Limited 2014-01-27

Financial data based on annual reports

Company staff

John K.

Role: Director

Appointed: 01 October 2019

Latest update: 19 April 2024

Jacqueline K.

Role: Director

Appointed: 27 January 2014

Latest update: 19 April 2024

People with significant control

Executives who control the firm include: Jacqueline K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jacqueline K.
Notified on 1 June 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John K.
Notified on 29 January 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark K.
Notified on 29 January 2020
Ceased on 2 November 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jacqueline K.
Notified on 27 January 2017
Ceased on 29 January 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 10 February 2024
Confirmation statement last made up date 27 January 2023
Annual Accounts 16 October 2015
Start Date For Period Covered By Report 27 January 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 16 October 2015
Annual Accounts 23 May 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 23 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-01-31 (AA)
filed on: 22nd, August 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2015

Address:

48 Nithsdale Road

Post code:

G41 2AN

City / Town:

Glasgow

HQ address,
2016

Address:

48 Nithsdale Road

Post code:

G41 2AN

City / Town:

Glasgow

Accountant/Auditor,
2016 - 2015

Name:

Mark Toma & Company Limited

Address:

48 Nithsdale Road

Post code:

G41 2AN

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
10
Company Age

Closest Companies - by postcode