PLUMBLINE SUPPLIES LIMITED

PLUMBLINE SUPPLIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePLUMBLINE SUPPLIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC111868
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PLUMBLINE SUPPLIES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PLUMBLINE SUPPLIES LIMITED located?

    Registered Office Address
    Caledonian Exchange
    19a Canning Street
    EH3 8HE Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PLUMBLINE SUPPLIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for PLUMBLINE SUPPLIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jul 31, 2018 with no updates

    3 pagesCS01

    Statement of capital on Jan 08, 2018

    • Capital: GBP 1
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2016

    10 pagesAA

    Confirmation statement made on Jul 31, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 31, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    10 pagesAA

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Jul 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 31, 2015

    Statement of capital on Jul 31, 2015

    • Capital: GBP 38,000
    SH01

    Director's details changed for Mr Jonathon Paul Sowton on Oct 10, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2013

    8 pagesAA

    Annual return made up to Jul 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 31, 2014

    Statement of capital on Jul 31, 2014

    • Capital: GBP 38,000
    SH01

    Termination of appointment of Colin O’Donovan as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Termination of appointment of Colm O'nuallain as a director

    1 pagesTM01

    Annual return made up to Jul 31, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 27, 2013

    Statement of capital following an allotment of shares on Aug 27, 2013

    SH01

    Appointment of Colin O’Donovan as a director

    2 pagesAP01

    Termination of appointment of Michael Mccabe as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Jul 31, 2012 with full list of shareholders

    7 pagesAR01

    Who are the officers of PLUMBLINE SUPPLIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAFTON GROUP SECRETARIAL SERVICES LIMITED
    Heron House
    Corrig Road
    AL3 4RF Sandyford Industrial Estate
    Grafton Group Plc
    Dublin 18
    Ireland
    Secretary
    Heron House
    Corrig Road
    AL3 4RF Sandyford Industrial Estate
    Grafton Group Plc
    Dublin 18
    Ireland
    Identification TypeEuropean Economic Area
    Registration Number243716
    97259990001
    O'HARA, Brian
    Heron House, Corrig Road
    Sandyford Industrial Estate
    18 Dublin
    C/O Grafton Group Plc
    Ireland
    Director
    Heron House, Corrig Road
    Sandyford Industrial Estate
    18 Dublin
    C/O Grafton Group Plc
    Ireland
    IrelandIrish181212990001
    SOWTON, Jonathon Paul
    RH4 1QT Dorking
    Oak Green House, 250-256 High Street
    Surrey
    United Kingdom
    Director
    RH4 1QT Dorking
    Oak Green House, 250-256 High Street
    Surrey
    United Kingdom
    EnglandBritish151407670001
    MILLER, David
    26 Silverwells Crescent
    Bothwell
    G71 8DP Glasgow
    Secretary
    26 Silverwells Crescent
    Bothwell
    G71 8DP Glasgow
    British1178730002
    CHADWICK, Michael
    39 Serpentine Avenue
    Ballsbridge
    IRISH Dublin 4
    Ireland
    Director
    39 Serpentine Avenue
    Ballsbridge
    IRISH Dublin 4
    Ireland
    IrelandIrish16417710002
    HOGG, David James
    1 The Paddock
    EH42 1XT Whitekirk
    East Lothian
    Director
    1 The Paddock
    EH42 1XT Whitekirk
    East Lothian
    British102523960001
    MCCABE, Michael Francis
    Canwick Road
    1224
    LN5 5NH Lincoln
    Pelham House
    Director
    Canwick Road
    1224
    LN5 5NH Lincoln
    Pelham House
    EnglandIrish87622560002
    MCKINLAY, Daniel Wilson
    The Ingle
    14 Burnside Road
    G73 4RQ Glasgow
    Director
    The Ingle
    14 Burnside Road
    G73 4RQ Glasgow
    ScotlandBritish56411400002
    MILLER, David
    26 Silverwells Crescent
    Bothwell
    G71 8DP Glasgow
    Director
    26 Silverwells Crescent
    Bothwell
    G71 8DP Glasgow
    ScotlandBritish1178730002
    O'DONOVAN, Colin
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    C/O Grafton Group Plc
    Dublin 18
    Ireland
    Director
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    C/O Grafton Group Plc
    Dublin 18
    Ireland
    IrelandIrish164508820001
    O'NUALLAIN, Colm
    Heron House
    Corrig Road, Sandyford Industrial Estate
    Dublin 18
    C/O Grafton Group Plc
    Ireland
    Director
    Heron House
    Corrig Road, Sandyford Industrial Estate
    Dublin 18
    C/O Grafton Group Plc
    Ireland
    IrelandIrish79602480001
    SOWTON, Jonathon Paul
    Wellbottom Cottage
    The Downs
    KT22 8JZ Leatherhead
    Surrey
    Director
    Wellbottom Cottage
    The Downs
    KT22 8JZ Leatherhead
    Surrey
    EnglandBritish151407670001
    THROWER, Gerald Malcolm
    23 The Pines
    Turners Hill Road
    RH10 7US Worth
    West Sussex
    Director
    23 The Pines
    Turners Hill Road
    RH10 7US Worth
    West Sussex
    United KingdomBritish117569570001
    TODD, Thomas Alexander
    6 Thomson Avenue
    Kirkintilloch
    G66 2BS Glasgow
    Director
    6 Thomson Avenue
    Kirkintilloch
    G66 2BS Glasgow
    ScotlandBritish44032530002

    Who are the persons with significant control of PLUMBLINE SUPPLIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grafton Group (Uk) Plc
    250-256 High Street
    RH4 1QT Dorking
    Oak Green House
    Surrey
    England
    Apr 06, 2016
    250-256 High Street
    RH4 1QT Dorking
    Oak Green House
    Surrey
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number02886378
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PLUMBLINE SUPPLIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Sep 02, 2002
    Delivered On Sep 09, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 2, 15 law place, east kilbride.
    Persons Entitled
    • Wjd Property Limited
    Transactions
    • Sep 09, 2002Registration of a charge (410)
    • Dec 04, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Mar 01, 1996
    Delivered On Mar 13, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 2,crombie road,torry,aberdeen.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 13, 1996Registration of a charge (410)
    • Jun 03, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 29, 1995
    Delivered On Apr 13, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    74 rogart street, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 13, 1995Registration of a charge (410)
    • Jun 03, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 25, 1993
    Delivered On Nov 09, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    69 haugh road, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 09, 1993Registration of a charge (410)
    • Aug 01, 2003Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Oct 24, 1988
    Delivered On Nov 10, 1988
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 10, 1988Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0