120 Stepps Road
Queenslie
Glasgow
G33 3NQ
Scotland
Secretary Name | Ms Shirley McIntyre |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 October 1997(same day as company formation) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 38 Claudius Crescent Cambuslang Glasgow G72 8XD Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Mr William Docherty |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Role | Contracts Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 5, Queenslie Point 120 Stepps Road Queenslie Glasgow G33 3NQ Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr Alan Callaghan |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2007(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 January 2010) |
Role | Site Manager |
Country of Residence | Scotland |
Correspondence Address | 30 Stirling Street Motherwell Lanarkshire ML1 1AT Scotland |
Director Name | Mrs Charlotte Docherty |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2018(21 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 May 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Queenslie Point 120 Stepps Road Queenslie Glasgow G33 3NQ Scotland |
Website | www.leeds-plumbers.co.uk |
---|---|
Telephone | 0113 3681840 |
Telephone region | Leeds |
Registered Address | Unit 5, Queenslie Point 120 Stepps Road Queenslie Glasgow G33 3NQ Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
1 at £1 | Shirley Gamble 50.00% Ordinary |
---|---|
1 at £1 | William Docherty 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,512 |
Cash | £105,688 |
Current Liabilities | £299,320 |
Latest Accounts | 28 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 28 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 November |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
31 January 2006 | Delivered 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 2004 | Delivered 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 |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
---|---|
30 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
25 June 2020 | Appointment of Mrs Charlotte Docherty as a director on 3 October 2018 (2 pages) |
30 July 2019 | Confirmation statement made on 28 June 2019 with updates (5 pages) |
28 May 2019 | Statement of capital following an allotment of shares on 3 October 2018
|
22 May 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
2 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
2 August 2018 | Director's details changed for Mr William Docherty on 1 August 2018 (2 pages) |
1 August 2018 | Change of details for Mr William Docherty as a person with significant control on 1 August 2018 (2 pages) |
1 August 2018 | Director's details changed for Ms Shirley Mcintyre on 1 August 2018 (2 pages) |
1 August 2018 | Director's details changed for Mr William Docherty on 1 August 2018 (2 pages) |
1 August 2018 | Director's details changed for Mr William Docherty on 1 August 2018 (2 pages) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
5 October 2017 | Secretary's details changed for Shirley Gamble on 5 October 2017 (1 page) |
5 October 2017 | Director's details changed for Mrs Shirley Gamble on 5 October 2017 (2 pages) |
5 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
5 October 2017 | Secretary's details changed for Shirley Gamble on 5 October 2017 (1 page) |
5 October 2017 | Change of details for Mrs Shirley Gamble as a person with significant control on 5 October 2017 (2 pages) |
5 October 2017 | Change of details for Ms Shirley Mcintyre as a person with significant control on 5 October 2017 (2 pages) |
5 October 2017 | Director's details changed for Mrs Shirley Gamble on 5 October 2017 (2 pages) |
5 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
5 October 2017 | Change of details for Mrs Shirley Gamble as a person with significant control on 5 October 2017 (2 pages) |
5 October 2017 | Change of details for Ms Shirley Mcintyre as a person with significant control on 5 October 2017 (2 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
13 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
12 July 2016 | Director's details changed for Shirley Gamble on 15 April 2016 (2 pages) |
12 July 2016 | Director's details changed for Shirley Gamble on 15 April 2016 (2 pages) |
12 July 2016 | Secretary's details changed for Shirley Gamble on 15 April 2016 (1 page) |
12 July 2016 | Secretary's details changed for Shirley Gamble on 15 April 2016 (1 page) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
21 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
4 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
19 April 2010 | Termination of appointment of Alan Callaghan as a director (1 page) |
19 April 2010 | Termination of appointment of Alan Callaghan as a director (1 page) |
23 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Shirley Gamble on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr William Docherty on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Shirley Gamble on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Alan Callaghan on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Mr William Docherty on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Alan Callaghan on 23 November 2009 (2 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
11 December 2008 | Return made up to 02/10/08; full list of members (4 pages) |
11 December 2008 | Return made up to 02/10/08; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
29 February 2008 | Return made up to 02/10/07; no change of members
|
29 February 2008 | Return made up to 02/10/07; no change of members
|
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New director appointed (2 pages) |
5 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
5 October 2006 | Registered office changed on 05/10/06 from: unit 6 equicentre 239 blairtummock road glasgow G33 4ED (1 page) |
5 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
5 October 2006 | Registered office changed on 05/10/06 from: unit 6 equicentre 239 blairtummock road glasgow G33 4ED (1 page) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
4 February 2006 | Partic of mort/charge * (3 pages) |
4 February 2006 | Partic of mort/charge * (3 pages) |
31 October 2005 | Return made up to 02/10/05; full list of members (7 pages) |
31 October 2005 | Return made up to 02/10/05; full list of members (7 pages) |
28 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
28 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
12 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
12 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
29 July 2004 | Full accounts made up to 30 September 2003 (10 pages) |
29 July 2004 | Full accounts made up to 30 September 2003 (10 pages) |
11 May 2004 | Partic of mort/charge * (6 pages) |
11 May 2004 | Partic of mort/charge * (6 pages) |
19 November 2003 | Return made up to 02/10/03; full list of members
|
19 November 2003 | Return made up to 02/10/03; full list of members
|
28 July 2003 | Full accounts made up to 30 September 2002 (9 pages) |
28 July 2003 | Full accounts made up to 30 September 2002 (9 pages) |
28 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
28 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
31 July 2002 | Full accounts made up to 30 September 2001 (10 pages) |
31 July 2002 | Full accounts made up to 30 September 2001 (10 pages) |
14 November 2001 | Return made up to 02/10/01; full list of members (6 pages) |
14 November 2001 | Return made up to 02/10/01; full list of members (6 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (9 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (9 pages) |
10 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
10 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
24 August 2000 | Full accounts made up to 30 September 1999 (10 pages) |
24 August 2000 | Full accounts made up to 30 September 1999 (10 pages) |
16 November 1999 | Registered office changed on 16/11/99 from: UNIT7 flemington industrial estate, hamilton road cambuslang glasgow G72 7TN (1 page) |
16 November 1999 | Registered office changed on 16/11/99 from: UNIT7 flemington industrial estate, hamilton road cambuslang glasgow G72 7TN (1 page) |
18 October 1999 | Return made up to 02/10/99; full list of members
|
18 October 1999 | Return made up to 02/10/99; full list of members
|
30 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
30 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
28 October 1998 | Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page) |
28 October 1998 | Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page) |
23 October 1998 | Return made up to 02/10/98; full list of members (6 pages) |
23 October 1998 | Return made up to 02/10/98; full list of members (6 pages) |
16 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
16 December 1997 | Registered office changed on 16/12/97 from: 94 tanzieknowe road cambuslang glasgow G72 8RE (1 page) |
16 December 1997 | Registered office changed on 16/12/97 from: 94 tanzieknowe road cambuslang glasgow G72 8RE (1 page) |
16 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 1997 | Ad 03/11/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
17 November 1997 | Ad 03/11/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
31 October 1997 | Registered office changed on 31/10/97 from: 94 tanzieknowe road cambuslang glasgow G72 8RE (1 page) |
31 October 1997 | Registered office changed on 31/10/97 from: 94 tanzieknowe road cambuslang glasgow G72 8RE (1 page) |
6 October 1997 | Secretary resigned (1 page) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | New secretary appointed;new director appointed (2 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
6 October 1997 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
6 October 1997 | New secretary appointed;new director appointed (2 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Secretary resigned (1 page) |
2 October 1997 | Incorporation (16 pages) |
2 October 1997 | Incorporation (16 pages) |