Company NameD. & P. Plumbing & Heating Limited
DirectorsDavid Robert Donaldson and Paul James Donaldson
Company StatusActive
Company NumberSC173608
CategoryPrivate Limited Company
Incorporation Date19 March 1997(27 years ago)

Business Activity

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

Directors

Director NameMr David Robert Donaldson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1997(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address13 Sandersons Wynd
Tranent
East Lothian
EH33 1DA
Scotland
Director NameMr Paul James Donaldson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1997(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address1 Hamilton Park
Edinburgh
Midlothian
EH15 1NW
Scotland
Secretary NameMr Paul James Donaldson
NationalityBritish
StatusCurrent
Appointed19 March 1997(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address1 Hamilton Park
Edinburgh
Midlothian
EH15 1NW
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameLeigh Foot
NationalityBritish
StatusResigned
Appointed19 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Telephone01875 819333
Telephone regionTranent

Location

Registered Address29 York Place
Edinburgh
EH1 3HP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

275 at £1David Robert Donaldson
25.00%
Ordinary
275 at £1Mary Donaldson
25.00%
Ordinary
275 at £1Maura Donaldson
25.00%
Ordinary
275 at £1Paul James Donaldson
25.00%
Ordinary

Financials

Year2014
Net Worth£241,226
Cash£155,290
Current Liabilities£779,663

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return19 March 2023 (1 year ago)
Next Return Due2 April 2024 (4 days from now)

Charges

5 March 1998Delivered on: 13 March 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

31 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (12 pages)
30 March 2022Confirmation statement made on 19 March 2022 with updates (4 pages)
20 October 2021Total exemption full accounts made up to 31 May 2021 (14 pages)
6 April 2021Confirmation statement made on 19 March 2021 with updates (4 pages)
8 December 2020Total exemption full accounts made up to 31 May 2020 (15 pages)
6 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 31 May 2019 (17 pages)
1 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 May 2018 (13 pages)
26 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 31 May 2017 (14 pages)
23 November 2017Total exemption full accounts made up to 31 May 2017 (14 pages)
4 April 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
12 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,100
(6 pages)
12 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,100
(6 pages)
19 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
19 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
15 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,100
(5 pages)
15 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,100
(5 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
9 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,100
(5 pages)
9 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,100
(5 pages)
18 November 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
18 November 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
12 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
5 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
5 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
16 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
8 November 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
8 November 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
14 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
20 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
20 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
16 April 2010Director's details changed for Paul James Donaldson on 19 March 2010 (2 pages)
16 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for David Robert Donaldson on 19 March 2010 (2 pages)
16 April 2010Director's details changed for David Robert Donaldson on 19 March 2010 (2 pages)
16 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Paul James Donaldson on 19 March 2010 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
25 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
13 April 2009Return made up to 19/03/09; full list of members (4 pages)
13 April 2009Return made up to 19/03/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
16 April 2008Return made up to 19/03/08; full list of members (4 pages)
16 April 2008Return made up to 19/03/08; full list of members (4 pages)
7 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
7 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
23 April 2007Return made up to 19/03/07; full list of members (8 pages)
23 April 2007Return made up to 19/03/07; full list of members (8 pages)
30 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
30 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
18 April 2006Return made up to 19/03/06; full list of members (8 pages)
18 April 2006Return made up to 19/03/06; full list of members (8 pages)
30 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
30 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
4 May 2005Return made up to 19/03/05; full list of members (8 pages)
4 May 2005Return made up to 19/03/05; full list of members (8 pages)
22 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
22 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
19 April 2004Return made up to 19/03/04; full list of members (7 pages)
19 April 2004Return made up to 19/03/04; full list of members (7 pages)
19 November 2003Accounts for a small company made up to 31 May 2003 (6 pages)
19 November 2003Accounts for a small company made up to 31 May 2003 (6 pages)
22 April 2003Return made up to 19/03/03; full list of members (7 pages)
22 April 2003Return made up to 19/03/03; full list of members (7 pages)
12 December 2002Accounts for a small company made up to 31 May 2002 (6 pages)
12 December 2002Accounts for a small company made up to 31 May 2002 (6 pages)
19 March 2002Return made up to 19/03/02; full list of members (6 pages)
19 March 2002Return made up to 19/03/02; full list of members (6 pages)
12 November 2001Accounts for a small company made up to 31 May 2001 (7 pages)
12 November 2001Accounts for a small company made up to 31 May 2001 (7 pages)
5 November 2001Ammending 882 for 09/06/00 (2 pages)
5 November 2001Ammending 882 for 09/06/00 (2 pages)
12 April 2001Return made up to 19/03/01; full list of members (6 pages)
12 April 2001Return made up to 19/03/01; full list of members (6 pages)
22 November 2000Registered office changed on 22/11/00 from: 18 alva street edinburgh midlothian EH2 4QN (1 page)
22 November 2000Registered office changed on 22/11/00 from: 18 alva street edinburgh midlothian EH2 4QN (1 page)
7 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
7 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
15 June 2000Ad 09/06/00--------- £ si 98@1=98 £ ic 1000/1098 (2 pages)
15 June 2000Ad 09/06/00--------- £ si 98@1=98 £ ic 1000/1098 (2 pages)
4 April 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
21 June 1999Accounts for a small company made up to 31 May 1998 (7 pages)
21 June 1999Accounts for a small company made up to 31 May 1998 (7 pages)
6 May 1999Registered office changed on 06/05/99 from: kingsknowe house, 5 kingsknowe park edinburgh EH14 2JQ (1 page)
6 May 1999Registered office changed on 06/05/99 from: kingsknowe house, 5 kingsknowe park edinburgh EH14 2JQ (1 page)
15 April 1999Return made up to 19/03/99; no change of members (4 pages)
15 April 1999Return made up to 19/03/99; no change of members (4 pages)
13 March 1998Partic of mort/charge * (6 pages)
13 March 1998Partic of mort/charge * (6 pages)
10 June 1997Accounting reference date extended from 31/03/98 to 31/05/98 (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New secretary appointed;new director appointed (2 pages)
10 June 1997Accounting reference date extended from 31/03/98 to 31/05/98 (1 page)
10 June 1997New secretary appointed;new director appointed (2 pages)
10 June 1997Ad 19/03/97--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
10 June 1997Ad 19/03/97--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
15 April 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
15 April 1997Secretary resigned (1 page)
15 April 1997Secretary resigned (1 page)
15 April 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
19 March 1997Incorporation (15 pages)
19 March 1997Incorporation (15 pages)