Company NameJohn Horn (Plumbers) Limited
Company StatusDissolved
Company NumberSC129675
CategoryPrivate Limited Company
Incorporation Date30 January 1991(33 years, 3 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)
Previous NameAdmiral Preservation Limited

Business Activity

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

Directors

Director NameMr David John Hunter
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1991(2 months after company formation)
Appointment Duration27 years, 5 months (closed 18 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Court
75 Main Street
Killearn
G63 9LF
Scotland
Secretary NameMrs Jacqueline Hunter
NationalityBritish
StatusClosed
Appointed01 March 2000(9 years, 1 month after company formation)
Appointment Duration18 years, 6 months (closed 18 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhite Court
75 Main Street
Killearn
G63 9LF
Scotland
Director NameRobert McKenzie
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(2 months after company formation)
Appointment Duration24 years, 1 month (resigned 19 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Kingsburgh Drive
Paisley
Renfrewshire
PA1 3TP
Scotland
Secretary NameMargaret Ferguson Currie
NationalityBritish
StatusResigned
Appointed05 April 1991(2 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 March 2000)
RoleCompany Director
Correspondence Address18 Invergordon Avenue
Glasgow
Lanarkshire
G43 2HP
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed30 January 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 January 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone0141 4201616
Telephone regionGlasgow

Location

Registered Address19 Admiral Street
Glasgow
G41 1HP
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

1 at £1David John Hunter
50.00%
Ordinary
1 at £1Hunter Building Services LTD
50.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 February 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
22 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
26 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(4 pages)
12 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
25 May 2015Termination of appointment of Robert Mckenzie as a director on 19 May 2015 (1 page)
27 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(5 pages)
23 January 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(5 pages)
4 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
12 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
11 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
9 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
28 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 October 2010 (5 pages)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Robert Mckenzie on 25 February 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
8 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 February 2009Return made up to 30/01/09; full list of members (4 pages)
21 November 2008Return made up to 30/01/08; full list of members; amend (10 pages)
3 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
20 February 2008Return made up to 30/01/08; full list of members (2 pages)
18 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 March 2007Return made up to 30/01/07; full list of members (7 pages)
26 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
27 February 2006Return made up to 30/01/06; full list of members (7 pages)
3 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
24 May 2005Company name changed admiral preservation LIMITED\certificate issued on 24/05/05 (2 pages)
17 March 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 May 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
13 February 2004Return made up to 30/01/04; full list of members (7 pages)
12 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
6 February 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
18 February 2002Return made up to 30/01/02; full list of members (6 pages)
28 February 2001Accounts for a small company made up to 31 October 2000 (5 pages)
15 February 2001Return made up to 30/01/01; full list of members (6 pages)
29 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
22 March 2000New secretary appointed (2 pages)
22 March 2000Secretary resigned (1 page)
30 January 2000Return made up to 30/01/00; full list of members (6 pages)
8 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
10 February 1999Return made up to 30/01/99; no change of members (4 pages)
1 June 1998Accounts for a small company made up to 31 October 1997 (5 pages)
10 February 1998Return made up to 30/01/98; full list of members (6 pages)
15 May 1997Accounts for a small company made up to 31 October 1996 (5 pages)
7 February 1997Return made up to 30/01/97; no change of members (4 pages)
22 April 1996Accounts for a small company made up to 31 October 1995 (6 pages)
16 February 1996Return made up to 30/01/96; no change of members (4 pages)
10 May 1995Accounts for a small company made up to 31 October 1994 (6 pages)
25 April 1991Memorandum and Articles of Association (7 pages)