JOHN HEANEY (ELECTRICAL) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewAppointment of Mr Barry Murphy as a director on 2025-08-14

View Document

20/08/2520 August 2025 NewAppointment of Mr Derek Menzies as a director on 2025-08-14

View Document

20/08/2520 August 2025 NewTermination of appointment of Gerald John Mcgovern as a director on 2025-08-14

View Document

20/08/2520 August 2025 NewAppointment of Mr John Cowan as a director on 2025-08-14

View Document

12/05/2512 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

08/05/258 May 2025 Termination of appointment of John Heaney as a director on 2025-02-27

View Document

08/05/258 May 2025 Termination of appointment of Kathleen Heaney as a secretary on 2025-02-27

View Document

08/05/258 May 2025 Termination of appointment of Kathleen Heaney as a director on 2025-02-27

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-16 with updates

View Document

04/09/234 September 2023 Second filing of the annual return made up to 2013-03-28

View Document

04/09/234 September 2023 Second filing of the annual return made up to 2010-04-20

View Document

04/09/234 September 2023 Second filing of the annual return made up to 2011-04-20

View Document

04/09/234 September 2023 Second filing of the annual return made up to 2015-09-16

View Document

04/09/234 September 2023 Second filing of the annual return made up to 2015-03-25

View Document

04/09/234 September 2023 Second filing of the annual return made up to 2014-03-25

View Document

04/09/234 September 2023 Second filing of the annual return made up to 2012-03-30

View Document

26/07/2326 July 2023 Annual return made up to 2005-04-20 with full list of shareholders

View Document

26/07/2326 July 2023 Annual return made up to 2009-04-20 with full list of shareholders

View Document

26/07/2326 July 2023 Annual return made up to 2008-04-20 with full list of shareholders

View Document

26/07/2326 July 2023 Statement of capital following an allotment of shares on 2004-09-01

View Document

26/07/2326 July 2023 Annual return made up to 2007-04-16 with full list of shareholders

View Document

26/07/2326 July 2023 Annual return made up to 2006-04-20 with full list of shareholders

View Document

03/05/233 May 2023 Satisfaction of charge SC1250610006 in full

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Director's details changed for Mr Steven David Rodman on 2022-12-13

View Document

13/12/2213 December 2022 Director's details changed for Mr Gerald John Mcgovern on 2022-12-13

View Document

15/11/2215 November 2022 Notification of Heaney Holdings Limited as a person with significant control on 2022-11-11

View Document

14/11/2214 November 2022 Cessation of John Heaney as a person with significant control on 2022-11-11

View Document

14/11/2214 November 2022 Cessation of Kathleen Heaney as a person with significant control on 2022-11-11

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

26/04/2226 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/04/216 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

19/02/2119 February 2021 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1250610007

View Document

19/02/2119 February 2021 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1250610006

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

02/10/202 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC1250610007

View Document

18/03/2018 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

24/07/1924 July 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/05/199 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

27/06/1827 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN WALSH

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/09/1516 September 2015 DIRECTOR APPOINTED MR MARTIN WALSH

View Document

16/09/1516 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

16/09/1516 September 2015 Annual return made up to 2015-09-16 with full list of shareholders

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HEANEY / 21/05/2015

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/04/157 April 2015 Annual return made up to 2015-03-25 with full list of shareholders

View Document

07/04/157 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

30/10/1430 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

16/09/1416 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1250610006

View Document

14/08/1414 August 2014 ARTICLES OF ASSOCIATION

View Document

14/08/1414 August 2014 ALTER ARTICLES 01/01/2014

View Document

04/07/144 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/03/1431 March 2014 Annual return made up to 2014-03-25 with full list of shareholders

View Document

31/03/1431 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/03/1328 March 2013 Annual return made up to 2013-03-28 with full list of shareholders

View Document

28/03/1328 March 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/03/1230 March 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual return made up to 2012-03-30 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/09/1114 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/05/1124 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual return made up to 2011-04-20 with full list of shareholders

View Document

03/03/113 March 2011 SECTION 519

View Document

27/05/1027 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual return made up to 2010-04-20 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN HEANEY / 01/01/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HEANEY / 01/01/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD JOHN MCGOVERN / 01/01/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HEANEY / 01/01/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID RODMAN / 01/01/2010

View Document

25/05/1025 May 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN HEANEY / 01/01/2010

View Document

13/05/1013 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

03/05/103 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN LEJKOWSKI

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR GERARD CLOCHERTY

View Document

01/05/091 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK HEANEY / 01/04/2009

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / GERALD MCGOVERN / 24/03/2008

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/02/086 February 2008 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS; AMEND

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 12 FAIRBAIRN ROAD LIVINGSTON WEST LOTHIAN EH54 6TS

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 £ NC 100000/120000 01/09/07

View Document

29/11/0729 November 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

19/08/0619 August 2006 DEC MORT/CHARGE *****

View Document

01/08/061 August 2006 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 PARTIC OF MORT/CHARGE *****

View Document

23/12/0523 December 2005 DEC MORT/CHARGE *****

View Document

18/05/0518 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

10/09/0410 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

06/05/046 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

27/06/0327 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02

View Document

06/05/036 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01

View Document

18/07/0118 July 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

23/04/0123 April 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

09/06/999 June 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

06/11/986 November 1998 AUDITOR'S RESIGNATION

View Document

12/05/9812 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

30/12/9730 December 1997 NEW DIRECTOR APPOINTED

View Document

30/12/9730 December 1997 NEW DIRECTOR APPOINTED

View Document

30/12/9730 December 1997 NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

20/05/9720 May 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

18/11/9618 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

09/05/969 May 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

20/11/9520 November 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

06/05/956 May 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

21/02/9521 February 1995 PARTIC OF MORT/CHARGE *****

View Document

09/12/949 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

18/05/9418 May 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

18/11/9318 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

24/06/9324 June 1993 DEC MORT/CHARGE *****

View Document

13/05/9313 May 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

18/01/9318 January 1993 PARTIC OF MORT/CHARGE *****

View Document

14/01/9314 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

02/10/922 October 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

21/07/9221 July 1992 AUDITOR'S RESIGNATION

View Document

19/12/9119 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

08/05/918 May 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

28/01/9128 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

02/10/902 October 1990 PARTIC OF MORT/CHARGE 10839

View Document

07/09/907 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/907 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/09/907 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/903 September 1990 REGISTERED OFFICE CHANGED ON 03/09/90 FROM: 16 EAST MAIN STREET WHITBURN WEST LOTHIAN EH47 0RY

View Document

17/05/9017 May 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company