PLUMBSTORE (PLUMBING + HEATING SUPPLIES) LTD.
Overview
Company Name | PLUMBSTORE (PLUMBING + HEATING SUPPLIES) LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC273404 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for PLUMBSTORE (PLUMBING + HEATING SUPPLIES) LTD.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PLUMBSTORE (PLUMBING + HEATING SUPPLIES) LTD.?
Last Confirmation Statement Made Up To | Sep 15, 2025 |
---|---|
Next Confirmation Statement Due | Sep 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 15, 2024 |
Overdue | No |
What are the latest filings for PLUMBSTORE (PLUMBING + HEATING SUPPLIES) LTD.?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Termination of appointment of Angus Kenneth Falconer as a director on Oct 15, 2024 | 1 pages | TM01 | ||
Termination of appointment of Douglas Brash Christie as a director on Oct 15, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 15, 2024 with updates | 4 pages | CS01 | ||
Appointment of Mr John James Mckerracher as a director on Sep 01, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Confirmation statement made on Sep 15, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Termination of appointment of Douglas Talbot Mcnair as a director on Oct 03, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Sep 15, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Confirmation statement made on Sep 15, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Termination of appointment of Roger David Goddard as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 19 pages | AA | ||
legacy | 50 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Sep 15, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Plumbing and Heating Investments Limited as a person with significant control on Jan 01, 2020 | 2 pages | PSC05 | ||
Confirmation statement made on Sep 15, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 22 pages | AA | ||
Who are the officers of PLUMBSTORE (PLUMBING + HEATING SUPPLIES) LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WOOF, William Sones | Secretary | PO BOX 1 Tatton Street WA16 6AY Knutsford Edmundson House Cheshire United Kingdom | 249840460001 | |||||||
MCKERRACHER, John James | Director | 11 Cambuslang Road Cambuslang Investment Park G32 8NB Glasgow Suite 3, Unit 2, Scotland | England | British | Director | 326702300001 | ||||
WOOF, William Sones | Director | PO BOX 1 Tatton Street WA16 6AY Knutsford Edmundson House Cheshire United Kingdom | United Kingdom | British | Director | 36903320003 | ||||
FREW, Robert John | Secretary | 4d Corbiston Way Kildrum G67 2JE Cumbernauld Lanarkshire | British | Accountant | 102526250001 | |||||
MCGOUGAN, Angela | Secretary | 65 Newlands Road G43 2JP Glasgow | British | 100727890001 | ||||||
WEBB, Susan | Secretary | Unit 2, Block 2 Alderston Way ML4 3LT Righead Industrial Estate Bellshill | 212023090001 | |||||||
PETER TRAINER COMPANY SECRETARIES LTD. | Nominee Secretary | 27 Lauriston Street EH3 9DQ Edinburgh | 900018690001 | |||||||
BOWLES, William | Director | Unit 2, Block 2 Alderston Way ML4 3LT Righead Industrial Estate Bellshill | Scotland | British | Operations Director | 210611340001 | ||||
CHRISTIE, Douglas Brash | Director | PO BOX 1 Tatton Street WA16 6AY Knutsford Edmundson House Cheshire United Kingdom | England | British | Director | 185956660001 | ||||
FALCONER, Angus Kenneth | Director | PO BOX 1 Tatton Street WA16 6AY Knutsford Edmundson House Cheshire United Kingdom | England | British | Director | 241532460001 | ||||
FREW, Robert John | Director | 4d Corbiston Way Kildrum G67 2JE Cumbernauld Lanarkshire | Scotland | British | Accountant | 102526250001 | ||||
GODDARD, Roger David | Director | PO BOX 1 Tatton Street WA16 6AY Knutsford Edmundson House Cheshire United Kingdom | United Kingdom | British | Director | 83553400001 | ||||
MCNAIR, Douglas Talbot | Director | PO BOX 1 Tatton Street WA16 6AY Knutsford Edmundson House Cheshire United Kingdom | United Kingdom | British | Director | 855740001 | ||||
STEVENSON, Frederick James | Director | 32 Ferndale Drive Summerston G23 5BU Glasgow Lanarkshire | Scotland | British | Merchant | 102526160001 | ||||
TODD, Thomas Alexander | Director | 6 Thomson Avenue Kirkintilloch G66 2BS Glasgow | Scotland | British | Company Director | 44032530002 | ||||
TRACEY, Mark Adrian | Director | Unit 2, Block 2 Alderston Way ML4 3LT Righead Industrial Estate Bellshill | Scotland | British | Commercial Director | 210610980001 | ||||
TRAVERS, Stephen | Director | 65 Newlands Road G43 2JP Glasgow | British | Admin Director | 119758700001 | |||||
WEBB, Susan | Director | Unit 2, Block 2 Alderston Way ML4 3LT Righead Industrial Estate Bellshill | Scotland | Scottish | Finance Director | 211972280001 | ||||
PETER TRAINER COMPANY SECRETARIES LTD. | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | 900018690001 | |||||||
PETER TRAINER CORPORATE SERVICES LTD. | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | 900025460001 |
Who are the persons with significant control of PLUMBSTORE (PLUMBING + HEATING SUPPLIES) LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Uk Plumbing Supplies Limited | Aug 17, 2018 | Wilderspool Park Greenalls Avenue WA4 6HL Stockton Heath 2a Quayside Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Thomas Alexander Todd | 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
|
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