Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > F.E.P. HEATCARE LIMITED
Company Information for

F.E.P. HEATCARE LIMITED

C/O ABERDEIN CONSIDINE EXCHANGE TOWER, 19 CANNING STREET, EDINBURGH, EH3 8EG,
Company Registration Number
SC091564
Private Limited Company
Liquidation

Company Overview

About F.e.p. Heatcare Ltd
F.E.P. HEATCARE LIMITED was founded on 1985-02-08 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". F.e.p. Heatcare Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
F.E.P. HEATCARE LIMITED
 
Legal Registered Office
C/O ABERDEIN CONSIDINE EXCHANGE TOWER
19 CANNING STREET
EDINBURGH
EH3 8EG
Other companies in G69
 
Filing Information
Company Number SC091564
Company ID Number SC091564
Date formed 1985-02-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB402949062  
Last Datalog update: 2024-03-07 01:21:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for F.E.P. HEATCARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of F.E.P. HEATCARE LIMITED

Current Directors
Officer Role Date Appointed
LAURA ANN BONNYMAN
Company Secretary 2003-02-12
ALAN BONNYMAN
Director 2000-12-15
LAURA ANN BONNYMAN
Director 2003-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET MCINTYRE BRENNAN
Company Secretary 1995-03-02 2003-02-12
MARGARET MCINTYRE BRENNAN
Director 1995-03-02 2003-02-12
JAMES WHYTE STEVENSON
Director 2000-12-15 2002-08-12
ROBERT BRENNAN
Director 1988-10-31 2000-12-15
MARY MCCORMICK
Company Secretary 1988-10-31 1995-03-02
MARY MCCORMICK
Director 1988-10-31 1995-03-02
FRANCIS MCCORMICK
Director 1988-10-31 1991-04-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2017 FROM 194 CUMBERNAULD ROAD CHRYSTON GLASGOW G69 9NB
2017-02-15CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2017-02-154.2(Scot)NOTICE OF WINDING UP ORDER
2016-09-07AA31/03/16 TOTAL EXEMPTION SMALL
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-08-17CH03SECRETARY'S CHANGE OF PARTICULARS / LAURA ANN BONNYMAN / 05/04/2016
2016-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA ANN BONNYMAN / 05/04/2016
2016-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN BONNYMAN / 05/04/2016
2016-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0915640007
2015-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0915640006
2015-12-11AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 6
2015-07-30AR0120/07/15 FULL LIST
2015-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0915640004
2014-09-15AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 6
2014-08-05AR0120/07/14 FULL LIST
2014-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0915640005
2014-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0915640004
2013-10-08AR0120/07/13 FULL LIST
2013-07-03AA31/03/13 TOTAL EXEMPTION SMALL
2012-08-16AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-13AR0120/07/12 FULL LIST
2011-09-01AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-22AR0120/07/11 FULL LIST
2010-12-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-20AR0120/07/10 FULL LIST
2010-01-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-26AR0120/07/09 FULL LIST
2009-01-09AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-09363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS; AMEND
2009-01-0988(2)CAPITALS NOT ROLLED UP
2008-11-26363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-04353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-09-04363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2006-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-08363sRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2005-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-11363sRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2004-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-19363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2004-07-05RES12VARYING SHARE RIGHTS AND NAMES
2004-07-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-26CERTNMCOMPANY NAME CHANGED F.E.P. (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 26/02/04
2003-11-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-11-04363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2003-10-15169£ IC 6/5 29/04/03 £ SR 1@1=1
2003-09-05RES13CONVERSTION + RECLASS 01/05/03
2003-09-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-0588(2)RAD 01/05/03--------- £ SI 3@1=3 £ IC 3/6
2003-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-02169£ IC 4/3 09/10/02 £ SR 1@1=1
2002-10-25RES13AGREEMENT AUTHORISED 04/10/02
2002-10-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-2588(2)RAD 04/10/02--------- £ SI 2@1=2 £ IC 2/4
2002-08-19288bDIRECTOR RESIGNED
2002-08-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-12363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2002-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-09363sRETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS
2000-12-27288bDIRECTOR RESIGNED
2000-12-27288aNEW DIRECTOR APPOINTED
2000-12-27288aNEW DIRECTOR APPOINTED
2000-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-25363sRETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS
2000-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-15363sRETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS
1998-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-21363sRETURN MADE UP TO 20/07/98; FULL LIST OF MEMBERS
1997-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-07-21363sRETURN MADE UP TO 20/07/97; FULL LIST OF MEMBERS
1996-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-07-12363sRETURN MADE UP TO 20/07/96; NO CHANGE OF MEMBERS
1996-04-16419a(Scot)DEC MORT/CHARGE *****
1995-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-07-13363sRETURN MADE UP TO 20/07/95; NO CHANGE OF MEMBERS
1995-05-10288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to F.E.P. HEATCARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-04-18
Petitions to Wind Up (Companies)2017-01-10
Fines / Sanctions
No fines or sanctions have been issued against F.E.P. HEATCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-12-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-04-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-02-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1986-12-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1986-10-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1986-03-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on F.E.P. HEATCARE LIMITED

Intangible Assets
Patents
We have not found any records of F.E.P. HEATCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for F.E.P. HEATCARE LIMITED
Trademarks
We have not found any records of F.E.P. HEATCARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for F.E.P. HEATCARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as F.E.P. HEATCARE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where F.E.P. HEATCARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyF.E.P. HEATCARE LIMITEDEvent Date2017-03-14
In terms of Rule 4.19(4)(b) of the Insolvency (Scotland) Rules 1986, notice is hereby given that Stephen Hunt and Adam Harris , both of Griffins , Tavistock House South, Tavistock Square, London, WC1H 9LG , (IP Nos. 9183 and 15454) were appointed Joint Liquidators of the above named Company on 14 March 2017 , by a resolution of the First Meeting of Creditors held in terms of Section 138(3) of the Insolvency Act 1986. A Liquidation Committee was not established. Further details contact: 0207 554 9600. Ag HF11157
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyF.E.P HEATCARE LIMITEDEvent Date2017-01-10
NOTICE IS HEREBY GIVEN that a Petition was presented by F.E.P Heatcare Limited (Company Number SC091564) having its registered office at 194 Cumbernauld Road, Chryston, Glasgow G69 9NB craving the Court inter alia to order that the said F.E.P Heatcare Limited be wound-up by the court and to appoint an Interim Liquidator; in which Petition the Sheriff at Airdrie by interlocutor of 28th December 2016, ordained any parties having an interest to lodge answers in the hands of the Sheriff Clerk at Airdrie within 8 days after intimation, service or advertisement. Michael Martin Ritchie , Hardy Macphail, 45 Hope Street, Glasgow, G2 6AE . Solicitor for the Petitioner :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded F.E.P. HEATCARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded F.E.P. HEATCARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1