Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JOHN HEANEY (ELECTRICAL) LIMITED
Company Information for

JOHN HEANEY (ELECTRICAL) LIMITED

4 COCHRANE SQUARE, BRUCEFIELD INDUSTRY PARK, LIVINGSTON, WEST LOTHIAN, EH54 9DR,
Company Registration Number
SC125061
Private Limited Company
Active

Company Overview

About John Heaney (electrical) Ltd
JOHN HEANEY (ELECTRICAL) LIMITED was founded on 1990-05-17 and has its registered office in Livingston. The organisation's status is listed as "Active". John Heaney (electrical) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JOHN HEANEY (ELECTRICAL) LIMITED
 
Legal Registered Office
4 COCHRANE SQUARE
BRUCEFIELD INDUSTRY PARK
LIVINGSTON
WEST LOTHIAN
EH54 9DR
Other companies in EH54
 
Telephone0150-646-4000
 
Filing Information
Company Number SC125061
Company ID Number SC125061
Date formed 1990-05-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB397945772  
Last Datalog update: 2023-10-08 05:00:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN HEANEY (ELECTRICAL) 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 JOHN HEANEY (ELECTRICAL) LIMITED

Current Directors
Officer Role Date Appointed
KATHLEEN HEANEY
Company Secretary 1990-05-22
JOHN HEANEY
Director 1990-05-22
KATHLEEN HEANEY
Director 1990-05-22
MARK HEANEY
Director 2006-04-05
GERALD JOHN MCGOVERN
Director 2006-04-05
STEVEN DAVID RODMAN
Director 2006-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN WALSH
Director 2015-08-31 2017-02-17
JOHN MICHAEL LEJKOWSKI
Director 1997-12-29 2010-04-30
GERARD CHRISTOPHER CLOCHERTY
Director 2007-09-01 2010-04-01
LISA-MARIE HEANEY
Director 1997-12-29 2003-10-27
MARK HEANEY
Director 1997-12-29 2003-10-27
SNEDDONS & SONS SSC
Company Secretary 1990-05-17 1990-05-22
STUART GRANT BARCLAY
Director 1990-05-17 1990-05-22
ROY DONALD LUMSDEN
Director 1990-05-17 1990-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHLEEN HEANEY HEANEY FACILITIES MANAGEMENT LIMITED Company Secretary 2005-05-26 CURRENT 2005-05-26 Active - Proposal to Strike off
JOHN HEANEY UK ELECTRIX LIMITED Director 2006-11-16 CURRENT 2006-11-16 Active - Proposal to Strike off
JOHN HEANEY ADVANCED TECHNICAL SOLUTIONS LIMITED Director 2005-08-01 CURRENT 2004-06-28 Dissolved 2017-02-14
JOHN HEANEY HEANEY FACILITIES MANAGEMENT LIMITED Director 2005-05-26 CURRENT 2005-05-26 Active - Proposal to Strike off
MARK HEANEY UK ELECTRIX LIMITED Director 2006-11-16 CURRENT 2006-11-16 Active - Proposal to Strike off
MARK HEANEY ADVANCED TECHNICAL SOLUTIONS LIMITED Director 2004-06-28 CURRENT 2004-06-28 Dissolved 2017-02-14

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
2023-09-28CONFIRMATION STATEMENT MADE ON 16/09/23, WITH UPDATES
2023-09-04Second filing of the annual return made up to 2010-04-20
2023-09-04Second filing of the annual return made up to 2011-04-20
2023-09-04Second filing of the annual return made up to 2012-03-30
2023-09-04Second filing of the annual return made up to 2013-03-28
2023-09-04Second filing of the annual return made up to 2014-03-25
2023-09-04Second filing of the annual return made up to 2015-03-25
2023-09-04Second filing of the annual return made up to 2015-09-16
2023-07-2601/09/04 STATEMENT OF CAPITAL GBP 103667
2023-07-2626/07/23 ANNUAL RETURN FULL LIST
2023-07-2628/07/23 ANNUAL RETURN FULL LIST
2023-05-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1250610006
2023-04-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13Director's details changed for Mr Gerald John Mcgovern on 2022-12-13
2022-12-13Director's details changed for Mr Steven David Rodman on 2022-12-13
2022-11-15Notification of Heaney Holdings Limited as a person with significant control on 2022-11-11
2022-11-15Notification of Heaney Holdings Limited as a person with significant control on 2022-11-11
2022-11-14CESSATION OF JOHN HEANEY AS A PERSON OF SIGNIFICANT CONTROL
2022-11-14CESSATION OF JOHN HEANEY AS A PERSON OF SIGNIFICANT CONTROL
2022-11-14CESSATION OF KATHLEEN HEANEY AS A PERSON OF SIGNIFICANT CONTROL
2022-11-14CESSATION OF KATHLEEN HEANEY AS A PERSON OF SIGNIFICANT CONTROL
2022-09-07Director's details changed for Mr Mark Heaney on 2022-09-07
2022-04-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES
2021-04-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-19466(Scot)Alter floating charge SC1250610006
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES
2020-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1250610007
2020-03-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES
2019-07-24AAMDAmended account full exemption
2019-05-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-01SH08Change of share class name or designation
2019-03-01RES12Resolution of varying share rights or name
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES
2018-06-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-19LATEST SOC19/09/17 STATEMENT OF CAPITAL;GBP 103667
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WALSH
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 103667
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 103667
2015-09-16AR0116/09/15 ANNUAL RETURN FULL LIST
2015-09-16AP01DIRECTOR APPOINTED MR MARTIN WALSH
2015-09-1604/09/23 ANNUAL RETURN FULL LIST
2015-07-01CH01Director's details changed for Mr Mark Heaney on 2015-05-21
2015-04-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07AR0125/03/15 ANNUAL RETURN FULL LIST
2015-04-0704/09/23 ANNUAL RETURN FULL LIST
2014-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2014-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1250610006
2014-08-14MEM/ARTSARTICLES OF ASSOCIATION
2014-08-14RES12VARYING SHARE RIGHTS AND NAMES
2014-08-14RES01ADOPT ARTICLES 14/08/14
2014-08-14SH08Change of share class name or designation
2014-08-14SH10Particulars of variation of rights attached to shares
2014-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 103667
2014-03-31AR0125/03/14 ANNUAL RETURN FULL LIST
2014-03-3104/09/23 ANNUAL RETURN FULL LIST
2014-03-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-28AR0128/03/13 FULL LIST
2013-03-2804/09/23 ANNUAL RETURN FULL LIST
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-30AR0130/03/12 FULL LIST
2012-03-3004/09/23 ANNUAL RETURN FULL LIST
2011-09-15AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-14MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-05-24AR0120/04/11 FULL LIST
2011-05-2404/09/23 ANNUAL RETURN FULL LIST
2011-03-03MISCSECTION 519
2010-05-27AR0120/04/10 FULL LIST
2010-05-2704/09/23 ANNUAL RETURN FULL LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID RODMAN / 01/01/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD JOHN MCGOVERN / 01/01/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HEANEY / 01/01/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN HEANEY / 01/01/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HEANEY / 01/01/2010
2010-05-25CH03SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN HEANEY / 01/01/2010
2010-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEJKOWSKI
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR GERARD CLOCHERTY
2009-05-01363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-05-01288cDIRECTOR'S CHANGE OF PARTICULARS / MARK HEANEY / 01/04/2009
2009-04-15AA31/12/08 TOTAL EXEMPTION SMALL
2008-05-08363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / GERALD MCGOVERN / 24/03/2008
2008-04-16AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-2688(2)AD 01/09/07 GBP SI 4500@1=4500 GBP IC 99167/103667
2008-02-06363sRETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS; AMEND
2008-01-28287REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 12 FAIRBAIRN ROAD LIVINGSTON WEST LOTHIAN EH54 6TS
2008-01-14288aNEW DIRECTOR APPOINTED
2007-12-06123£ NC 100000/120000 01/09/07
2007-12-0688(2)RAD 20/04/06--------- £ SI 4500@1=4500
2007-12-0688(2)RAD 20/04/06--------- £ SI 4500@1=4500
2007-12-0688(2)RAD 20/04/06--------- £ SI 13500@1=13500
2007-11-29225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07
2007-04-16363aRETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS
2006-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-08-19419a(Scot)DEC MORT/CHARGE *****
2006-08-01AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-05-12363aRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-04-11288aNEW DIRECTOR APPOINTED
2006-04-11288aNEW DIRECTOR APPOINTED
2006-04-11288aNEW DIRECTOR APPOINTED
2006-01-26410(Scot)PARTIC OF MORT/CHARGE *****
2005-12-23419a(Scot)DEC MORT/CHARGE *****
2005-06-1588(2)RAD 01/09/04--------- £ SI 10000@6
2005-05-18363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-09-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03
2004-05-06363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2004-02-19288bDIRECTOR RESIGNED
2004-02-19288bDIRECTOR RESIGNED
2003-06-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02
2003-05-06363sRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2002-04-29363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2002-02-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01
2001-07-18AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-04-23363sRETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
2000-04-25363(287)REGISTERED OFFICE CHANGED ON 25/04/00
2000-04-25363sRETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS
2000-02-09AAFULL ACCOUNTS MADE UP TO 31/08/99
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to JOHN HEANEY (ELECTRICAL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOHN HEANEY (ELECTRICAL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-01 Outstanding BIBBY INVOICE DISCOUNTING LTD
FLOATING CHARGE 2011-09-14 Satisfied ALDERMORE INVOICE FINANCE
BOND & FLOATING CHARGE 2006-01-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1995-02-10 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1993-01-07 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
BOND & FLOATING CHARGE 1990-09-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 JOHN HEANEY (ELECTRICAL) LIMITED

Intangible Assets
Patents
We have not found any records of JOHN HEANEY (ELECTRICAL) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

JOHN HEANEY (ELECTRICAL) LIMITED owns 1 domain names.

heaneys.co.uk  

Trademarks
We have not found any records of JOHN HEANEY (ELECTRICAL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN HEANEY (ELECTRICAL) 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 (43210 - Electrical installation) as JOHN HEANEY (ELECTRICAL) LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where JOHN HEANEY (ELECTRICAL) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN HEANEY (ELECTRICAL) 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 JOHN HEANEY (ELECTRICAL) 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.