Company NameBS Plumbing & Heating Ltd.
DirectorShirley McIntyre
Company StatusActive
Company NumberSC179280
CategoryPrivate Limited Company
Incorporation Date2 October 1997(26 years, 7 months ago)

Business Activity

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

Directors

Director NameMs Shirley McIntyre
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1997(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressUnit 5, Queenslie Point
120 Stepps Road
Queenslie
Glasgow
G33 3NQ
Scotland
Secretary NameMs Shirley McIntyre
NationalityBritish
StatusCurrent
Appointed02 October 1997(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address38 Claudius Crescent
Cambuslang
Glasgow
G72 8XD
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameMr William Docherty
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(same day as company formation)
RoleContracts Manager
Country of ResidenceScotland
Correspondence AddressUnit 5, Queenslie Point
120 Stepps Road
Queenslie
Glasgow
G33 3NQ
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed02 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr Alan Callaghan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2007(9 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 January 2010)
RoleSite Manager
Country of ResidenceScotland
Correspondence Address30 Stirling Street
Motherwell
Lanarkshire
ML1 1AT
Scotland
Director NameMrs Charlotte Docherty
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2018(21 years after company formation)
Appointment Duration4 years, 7 months (resigned 13 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5 Queenslie Point 120 Stepps Road
Queenslie
Glasgow
G33 3NQ
Scotland

Contact

Websitewww.leeds-plumbers.co.uk
Telephone0113 3681840
Telephone regionLeeds

Location

Registered AddressUnit 5, Queenslie Point
120 Stepps Road
Queenslie
Glasgow
G33 3NQ
Scotland
ConstituencyGlasgow East
WardBaillieston

Shareholders

1 at £1Shirley Gamble
50.00%
Ordinary
1 at £1William Docherty
50.00%
Ordinary

Financials

Year2014
Net Worth£22,512
Cash£105,688
Current Liabilities£299,320

Accounts

Latest Accounts28 November 2022 (1 year, 5 months ago)
Next Accounts Due28 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 November

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

31 January 2006Delivered on: 4 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 5 queenslie point, queenslie estate, glasgow.
Outstanding
28 April 2004Delivered on: 11 May 2004
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

30 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
30 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
25 June 2020Appointment of Mrs Charlotte Docherty as a director on 3 October 2018 (2 pages)
30 July 2019Confirmation statement made on 28 June 2019 with updates (5 pages)
28 May 2019Statement of capital following an allotment of shares on 3 October 2018
  • GBP 200
(3 pages)
22 May 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
2 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
2 August 2018Director's details changed for Mr William Docherty on 1 August 2018 (2 pages)
1 August 2018Change of details for Mr William Docherty as a person with significant control on 1 August 2018 (2 pages)
1 August 2018Director's details changed for Ms Shirley Mcintyre on 1 August 2018 (2 pages)
1 August 2018Director's details changed for Mr William Docherty on 1 August 2018 (2 pages)
1 August 2018Director's details changed for Mr William Docherty on 1 August 2018 (2 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
5 October 2017Secretary's details changed for Shirley Gamble on 5 October 2017 (1 page)
5 October 2017Director's details changed for Mrs Shirley Gamble on 5 October 2017 (2 pages)
5 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
5 October 2017Secretary's details changed for Shirley Gamble on 5 October 2017 (1 page)
5 October 2017Change of details for Mrs Shirley Gamble as a person with significant control on 5 October 2017 (2 pages)
5 October 2017Change of details for Ms Shirley Mcintyre as a person with significant control on 5 October 2017 (2 pages)
5 October 2017Director's details changed for Mrs Shirley Gamble on 5 October 2017 (2 pages)
5 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
5 October 2017Change of details for Mrs Shirley Gamble as a person with significant control on 5 October 2017 (2 pages)
5 October 2017Change of details for Ms Shirley Mcintyre as a person with significant control on 5 October 2017 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
13 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
12 July 2016Director's details changed for Shirley Gamble on 15 April 2016 (2 pages)
12 July 2016Director's details changed for Shirley Gamble on 15 April 2016 (2 pages)
12 July 2016Secretary's details changed for Shirley Gamble on 15 April 2016 (1 page)
12 July 2016Secretary's details changed for Shirley Gamble on 15 April 2016 (1 page)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(5 pages)
28 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(5 pages)
28 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(5 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
21 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
21 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 April 2010Termination of appointment of Alan Callaghan as a director (1 page)
19 April 2010Termination of appointment of Alan Callaghan as a director (1 page)
23 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Shirley Gamble on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr William Docherty on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Shirley Gamble on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Alan Callaghan on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Mr William Docherty on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Alan Callaghan on 23 November 2009 (2 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
11 December 2008Return made up to 02/10/08; full list of members (4 pages)
11 December 2008Return made up to 02/10/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
29 February 2008Return made up to 02/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 February 2008Return made up to 02/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
5 October 2006Return made up to 02/10/06; full list of members (2 pages)
5 October 2006Registered office changed on 05/10/06 from: unit 6 equicentre 239 blairtummock road glasgow G33 4ED (1 page)
5 October 2006Return made up to 02/10/06; full list of members (2 pages)
5 October 2006Registered office changed on 05/10/06 from: unit 6 equicentre 239 blairtummock road glasgow G33 4ED (1 page)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
4 February 2006Partic of mort/charge * (3 pages)
4 February 2006Partic of mort/charge * (3 pages)
31 October 2005Return made up to 02/10/05; full list of members (7 pages)
31 October 2005Return made up to 02/10/05; full list of members (7 pages)
28 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
28 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
12 October 2004Return made up to 02/10/04; full list of members (7 pages)
12 October 2004Return made up to 02/10/04; full list of members (7 pages)
29 July 2004Full accounts made up to 30 September 2003 (10 pages)
29 July 2004Full accounts made up to 30 September 2003 (10 pages)
11 May 2004Partic of mort/charge * (6 pages)
11 May 2004Partic of mort/charge * (6 pages)
19 November 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 November 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2003Full accounts made up to 30 September 2002 (9 pages)
28 July 2003Full accounts made up to 30 September 2002 (9 pages)
28 October 2002Return made up to 02/10/02; full list of members (7 pages)
28 October 2002Return made up to 02/10/02; full list of members (7 pages)
31 July 2002Full accounts made up to 30 September 2001 (10 pages)
31 July 2002Full accounts made up to 30 September 2001 (10 pages)
14 November 2001Return made up to 02/10/01; full list of members (6 pages)
14 November 2001Return made up to 02/10/01; full list of members (6 pages)
1 August 2001Full accounts made up to 30 September 2000 (9 pages)
1 August 2001Full accounts made up to 30 September 2000 (9 pages)
10 October 2000Return made up to 02/10/00; full list of members (6 pages)
10 October 2000Return made up to 02/10/00; full list of members (6 pages)
24 August 2000Full accounts made up to 30 September 1999 (10 pages)
24 August 2000Full accounts made up to 30 September 1999 (10 pages)
16 November 1999Registered office changed on 16/11/99 from: UNIT7 flemington industrial estate, hamilton road cambuslang glasgow G72 7TN (1 page)
16 November 1999Registered office changed on 16/11/99 from: UNIT7 flemington industrial estate, hamilton road cambuslang glasgow G72 7TN (1 page)
18 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 1999Full accounts made up to 30 September 1998 (9 pages)
30 July 1999Full accounts made up to 30 September 1998 (9 pages)
28 October 1998Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
28 October 1998Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
23 October 1998Return made up to 02/10/98; full list of members (6 pages)
23 October 1998Return made up to 02/10/98; full list of members (6 pages)
16 December 1997Secretary's particulars changed;director's particulars changed (1 page)
16 December 1997Registered office changed on 16/12/97 from: 94 tanzieknowe road cambuslang glasgow G72 8RE (1 page)
16 December 1997Registered office changed on 16/12/97 from: 94 tanzieknowe road cambuslang glasgow G72 8RE (1 page)
16 December 1997Secretary's particulars changed;director's particulars changed (1 page)
17 November 1997Ad 03/11/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
17 November 1997Ad 03/11/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
31 October 1997Registered office changed on 31/10/97 from: 94 tanzieknowe road cambuslang glasgow G72 8RE (1 page)
31 October 1997Registered office changed on 31/10/97 from: 94 tanzieknowe road cambuslang glasgow G72 8RE (1 page)
6 October 1997Secretary resigned (1 page)
6 October 1997New director appointed (2 pages)
6 October 1997New secretary appointed;new director appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
6 October 1997Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
6 October 1997New secretary appointed;new director appointed (2 pages)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
6 October 1997Secretary resigned (1 page)
2 October 1997Incorporation (16 pages)
2 October 1997Incorporation (16 pages)