Company NameD.A. McLeod (Plumbers) Limited
DirectorDavid Condie McLeod
Company StatusActive
Company NumberSC037116
CategoryPrivate Limited Company
Incorporation Date26 December 1961(61 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr David Condie McLeod
Date of BirthJanuary 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1989(27 years, 7 months after company formation)
Appointment Duration33 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address208 Hamilton Road
Motherwell
Lanarkshire
ML1 3DR
Scotland
Secretary NameMr David Condie McLeod
NationalityBritish
StatusCurrent
Appointed01 November 2008(46 years, 10 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address208 Hamilton Road
Motherwell
Lanarkshire
ML1 3DR
Scotland
Director NameFiona Marie Drummond
Date of BirthFebruary 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1989(27 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 09 January 1999)
RoleCompany Director
Correspondence Address12 Gartconnell Drive
Bearsden
Glasgow
Lanarkshire
G61 3BJ
Scotland
Director NameDavid Aitken McLeod
Date of BirthDecember 1923 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1989(27 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 07 April 1996)
RoleCompany Director
Correspondence Address27 Croftpark Street
Bellshill
Lanarkshire
ML4 1EY
Scotland
Director NameJanet Russell McLeod
Date of BirthJuly 1926 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1989(27 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 17 December 2002)
RoleCompany Director
Correspondence Address27 Croftpark Street
Bellshill
Lanarkshire
ML4 1EY
Scotland
Secretary NameJanet Russell McLeod
NationalityBritish
StatusResigned
Appointed20 July 1989(27 years, 7 months after company formation)
Appointment Duration19 years, 3 months (resigned 01 November 2008)
RoleCompany Director
Correspondence Address27 Croftpark Street
Bellshill
Lanarkshire
ML4 1EY
Scotland

Contact

Websitedamcleodplumbers.uktc.com
Telephone0151 2586397
Telephone regionLiverpool

Location

Registered Address7 Hunter Street
Bellshill
ML4 1RN
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardMossend and Holytown

Shareholders

250 at £1David C. Mcleod
50.00%
Ordinary
250 at £1Ross Mcleod
50.00%
Ordinary

Financials

Year2014
Net Worth£1,323
Cash£413
Current Liabilities£99,756

Accounts

Latest Accounts31 March 2022 (12 months ago)
Next Accounts Due31 December 2023 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 June 2022 (9 months, 1 week ago)
Next Return Due5 July 2023 (3 months, 1 week from now)

Filing History

14 September 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
26 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
9 July 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
9 July 2019Change of details for Mr Ross Mcleod as a person with significant control on 9 July 2018 (2 pages)
9 July 2019Cessation of David Condie Mcleod as a person with significant control on 9 July 2018 (1 page)
28 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
27 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
10 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
10 July 2017Notification of Ross Mcleod as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of David Condie Mcleod as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
10 July 2017Notification of Ross Mcleod as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of David Condie Mcleod as a person with significant control on 6 April 2016 (2 pages)
24 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 500
(6 pages)
4 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 500
(6 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 500
(4 pages)
16 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 500
(4 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 500
(4 pages)
25 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 500
(4 pages)
23 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for David Condie Mcleod on 21 June 2010 (2 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for David Condie Mcleod on 21 June 2010 (2 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 June 2009Return made up to 21/06/09; full list of members (3 pages)
29 June 2009Return made up to 21/06/09; full list of members (3 pages)
23 June 2009Secretary appointed david condie mcleod (1 page)
23 June 2009Appointment terminated secretary janet mcleod (1 page)
23 June 2009Secretary appointed david condie mcleod (1 page)
23 June 2009Appointment terminated secretary janet mcleod (1 page)
11 August 2008Return made up to 21/06/08; full list of members (3 pages)
11 August 2008Return made up to 21/06/08; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 August 2007Return made up to 21/06/07; no change of members (6 pages)
27 August 2007Return made up to 21/06/07; no change of members (6 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 July 2006Return made up to 21/06/06; full list of members (6 pages)
13 July 2006Return made up to 21/06/06; full list of members (6 pages)
29 June 2005Return made up to 21/06/05; full list of members (2 pages)
29 June 2005Return made up to 21/06/05; full list of members (2 pages)
22 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 June 2004Return made up to 21/06/04; full list of members (6 pages)
23 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 June 2004Return made up to 21/06/04; full list of members (6 pages)
23 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 June 2003Return made up to 21/06/03; full list of members (6 pages)
28 June 2003Return made up to 21/06/03; full list of members (6 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
15 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
15 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
9 July 2002Return made up to 21/06/02; full list of members (7 pages)
9 July 2002Return made up to 21/06/02; full list of members (7 pages)
16 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 June 2001Return made up to 21/06/01; full list of members (6 pages)
25 June 2001Return made up to 21/06/01; full list of members (6 pages)
11 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 June 2000Return made up to 21/06/00; full list of members (6 pages)
27 June 2000Return made up to 21/06/00; full list of members (6 pages)
4 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 June 1999Director resigned (1 page)
29 June 1999Return made up to 21/06/99; no change of members (4 pages)
29 June 1999Director resigned (1 page)
29 June 1999Return made up to 21/06/99; no change of members (4 pages)
15 June 1998Return made up to 21/06/98; full list of members (6 pages)
15 June 1998Return made up to 21/06/98; full list of members (6 pages)
11 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
11 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
21 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
27 June 1997Return made up to 21/06/97; no change of members (4 pages)
27 June 1997Return made up to 21/06/97; no change of members (4 pages)
23 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
23 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
1 July 1996Return made up to 21/06/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 July 1996Return made up to 21/06/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
10 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
4 July 1995Return made up to 21/06/95; no change of members (4 pages)
4 July 1995Return made up to 21/06/95; no change of members (4 pages)
26 December 1961Incorporation (13 pages)
26 December 1961Incorporation (13 pages)