PLUMBSTORE (PLUMBING + HEATING SUPPLIES) LTD.

PLUMBSTORE (PLUMBING + HEATING SUPPLIES) LTD.

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

    Company NamePLUMBSTORE (PLUMBING + HEATING SUPPLIES) LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC273404
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of PLUMBSTORE (PLUMBING + HEATING SUPPLIES) LTD.?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PLUMBSTORE (PLUMBING + HEATING SUPPLIES) LTD. located?

    Registered Office Address
    Suite 3, Unit 2, 11 Cambuslang Road
    Cambuslang Investment Park
    G32 8NB Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PLUMBSTORE (PLUMBING + HEATING SUPPLIES) LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PLUMBSTORE (PLUMBING + HEATING SUPPLIES) LTD.?

    Last Confirmation Statement Made Up ToSep 15, 2025
    Next Confirmation Statement DueSep 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 15, 2024
    OverdueNo

    What are the latest filings for PLUMBSTORE (PLUMBING + HEATING SUPPLIES) LTD.?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Termination of appointment of Angus Kenneth Falconer as a director on Oct 15, 2024

    1 pagesTM01

    Termination of appointment of Douglas Brash Christie as a director on Oct 15, 2024

    1 pagesTM01

    Confirmation statement made on Sep 15, 2024 with updates

    4 pagesCS01

    Appointment of Mr John James Mckerracher as a director on Sep 01, 2024

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Sep 15, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Termination of appointment of Douglas Talbot Mcnair as a director on Oct 03, 2022

    1 pagesTM01

    Confirmation statement made on Sep 15, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Registered office address changed from Suite 3 Unit 2 11 Cambuslang Road Cambuslang Investment Park Glasgow G32 8NB Scotland to Suite 3, Unit 2, 11 Cambuslang Road Cambuslang Investment Park Glasgow G32 8NB on May 25, 2022

    1 pagesAD01

    Registered office address changed from Unit 2, Block 2 Alderston Way Righead Industrial Estate Bellshill ML4 3LT to Suite 3 Unit 2 11 Cambuslang Road Cambuslang Investment Park Glasgow G32 8NB on May 25, 2022

    1 pagesAD01

    Confirmation statement made on Sep 15, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Termination of appointment of Roger David Goddard as a director on Jun 30, 2021

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    19 pagesAA

    legacy

    50 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Sep 15, 2020 with no updates

    3 pagesCS01

    Change of details for Plumbing and Heating Investments Limited as a person with significant control on Jan 01, 2020

    2 pagesPSC05

    Confirmation statement made on Sep 15, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    22 pagesAA

    Who are the officers of PLUMBSTORE (PLUMBING + HEATING SUPPLIES) LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOOF, William Sones
    PO BOX 1
    Tatton Street
    WA16 6AY Knutsford
    Edmundson House
    Cheshire
    United Kingdom
    Secretary
    PO BOX 1
    Tatton Street
    WA16 6AY Knutsford
    Edmundson House
    Cheshire
    United Kingdom
    249840460001
    MCKERRACHER, John James
    11 Cambuslang Road
    Cambuslang Investment Park
    G32 8NB Glasgow
    Suite 3, Unit 2,
    Scotland
    Director
    11 Cambuslang Road
    Cambuslang Investment Park
    G32 8NB Glasgow
    Suite 3, Unit 2,
    Scotland
    EnglandBritishDirector326702300001
    WOOF, William Sones
    PO BOX 1
    Tatton Street
    WA16 6AY Knutsford
    Edmundson House
    Cheshire
    United Kingdom
    Director
    PO BOX 1
    Tatton Street
    WA16 6AY Knutsford
    Edmundson House
    Cheshire
    United Kingdom
    United KingdomBritishDirector36903320003
    FREW, Robert John
    4d Corbiston Way
    Kildrum
    G67 2JE Cumbernauld
    Lanarkshire
    Secretary
    4d Corbiston Way
    Kildrum
    G67 2JE Cumbernauld
    Lanarkshire
    BritishAccountant102526250001
    MCGOUGAN, Angela
    65 Newlands Road
    G43 2JP Glasgow
    Secretary
    65 Newlands Road
    G43 2JP Glasgow
    British100727890001
    WEBB, Susan
    Unit 2, Block 2
    Alderston Way
    ML4 3LT Righead Industrial Estate
    Bellshill
    Secretary
    Unit 2, Block 2
    Alderston Way
    ML4 3LT Righead Industrial Estate
    Bellshill
    212023090001
    PETER TRAINER COMPANY SECRETARIES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Secretary
    27 Lauriston Street
    EH3 9DQ Edinburgh
    900018690001
    BOWLES, William
    Unit 2, Block 2
    Alderston Way
    ML4 3LT Righead Industrial Estate
    Bellshill
    Director
    Unit 2, Block 2
    Alderston Way
    ML4 3LT Righead Industrial Estate
    Bellshill
    ScotlandBritishOperations Director210611340001
    CHRISTIE, Douglas Brash
    PO BOX 1
    Tatton Street
    WA16 6AY Knutsford
    Edmundson House
    Cheshire
    United Kingdom
    Director
    PO BOX 1
    Tatton Street
    WA16 6AY Knutsford
    Edmundson House
    Cheshire
    United Kingdom
    EnglandBritishDirector185956660001
    FALCONER, Angus Kenneth
    PO BOX 1
    Tatton Street
    WA16 6AY Knutsford
    Edmundson House
    Cheshire
    United Kingdom
    Director
    PO BOX 1
    Tatton Street
    WA16 6AY Knutsford
    Edmundson House
    Cheshire
    United Kingdom
    EnglandBritishDirector241532460001
    FREW, Robert John
    4d Corbiston Way
    Kildrum
    G67 2JE Cumbernauld
    Lanarkshire
    Director
    4d Corbiston Way
    Kildrum
    G67 2JE Cumbernauld
    Lanarkshire
    ScotlandBritishAccountant102526250001
    GODDARD, Roger David
    PO BOX 1
    Tatton Street
    WA16 6AY Knutsford
    Edmundson House
    Cheshire
    United Kingdom
    Director
    PO BOX 1
    Tatton Street
    WA16 6AY Knutsford
    Edmundson House
    Cheshire
    United Kingdom
    United KingdomBritishDirector83553400001
    MCNAIR, Douglas Talbot
    PO BOX 1
    Tatton Street
    WA16 6AY Knutsford
    Edmundson House
    Cheshire
    United Kingdom
    Director
    PO BOX 1
    Tatton Street
    WA16 6AY Knutsford
    Edmundson House
    Cheshire
    United Kingdom
    United KingdomBritishDirector855740001
    STEVENSON, Frederick James
    32 Ferndale Drive
    Summerston
    G23 5BU Glasgow
    Lanarkshire
    Director
    32 Ferndale Drive
    Summerston
    G23 5BU Glasgow
    Lanarkshire
    ScotlandBritishMerchant102526160001
    TODD, Thomas Alexander
    6 Thomson Avenue
    Kirkintilloch
    G66 2BS Glasgow
    Director
    6 Thomson Avenue
    Kirkintilloch
    G66 2BS Glasgow
    ScotlandBritishCompany Director44032530002
    TRACEY, Mark Adrian
    Unit 2, Block 2
    Alderston Way
    ML4 3LT Righead Industrial Estate
    Bellshill
    Director
    Unit 2, Block 2
    Alderston Way
    ML4 3LT Righead Industrial Estate
    Bellshill
    ScotlandBritishCommercial Director210610980001
    TRAVERS, Stephen
    65 Newlands Road
    G43 2JP Glasgow
    Director
    65 Newlands Road
    G43 2JP Glasgow
    BritishAdmin Director119758700001
    WEBB, Susan
    Unit 2, Block 2
    Alderston Way
    ML4 3LT Righead Industrial Estate
    Bellshill
    Director
    Unit 2, Block 2
    Alderston Way
    ML4 3LT Righead Industrial Estate
    Bellshill
    ScotlandScottishFinance Director211972280001
    PETER TRAINER COMPANY SECRETARIES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Director
    27 Lauriston Street
    EH3 9DQ Edinburgh
    900018690001
    PETER TRAINER CORPORATE SERVICES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Director
    27 Lauriston Street
    EH3 9DQ Edinburgh
    900025460001

    Who are the persons with significant control of PLUMBSTORE (PLUMBING + HEATING SUPPLIES) LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wilderspool Park
    Greenalls Avenue
    WA4 6HL Stockton Heath
    2a Quayside
    Cheshire
    United Kingdom
    Aug 17, 2018
    Wilderspool Park
    Greenalls Avenue
    WA4 6HL Stockton Heath
    2a Quayside
    Cheshire
    United Kingdom
    No
    Legal FormPrivate Limited Company By Shares
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number02723962
    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.
    Mr Thomas Alexander Todd
    Unit 2, Block 2
    Alderston Way
    ML4 3LT Righead Industrial Estate
    Bellshill
    Apr 06, 2016
    Unit 2, Block 2
    Alderston Way
    ML4 3LT Righead Industrial Estate
    Bellshill
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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