Sandyford Industrial Estate
Dublin 18
Ireland
Director Name | Niall Macfarlane Clark |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Role | Director/Plumbing Firm |
Country of Residence | United Kingdom |
Correspondence Address | 6 Camesky Road Fort William Inverness Shire PH33 7ER Scotland |
Director Name | Gerald Paul Halas |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Role | Sales Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Caledonian Road Corpach Fort William Inverness Shire PH33 7LD Scotland |
Director Name | Mr Michael Maceachen |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Montrose Mansions Corpach Fort William PH33 7JQ Scotland |
Secretary Name | Niall Macfarlane Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Role | Director/Plumbing Firm |
Country of Residence | United Kingdom |
Correspondence Address | 6 Camesky Road Fort William Inverness Shire PH33 7ER Scotland |
Director Name | Mr Colm O'Nuallain |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2005(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 09 September 2013) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | C/O Grafton Group Plc Heron House Corrig Road, Sandyford Industrial Estate Dublin 18 Ireland |
Director Name | Gerald Malcolm Thrower |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 The Pines Turners Hill Road Worth West Sussex RH10 7US |
Director Name | Mr Jonathon Paul Sowton |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(4 years, 11 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 30 June 2022) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Oak Green House, 250-256 High Street Dorking Surrey RH4 1QT |
Director Name | Mr Martin John Sockett |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2023(23 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 June 2023) |
Role | Finance Director (Accountant) |
Country of Residence | England |
Correspondence Address | Ground Floor, Boundary House Wythall Green Way Wythall Birmingham B47 6LW |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | plumbase.com |
---|
Registered Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
73.4k at £1 | Grafton Group Uk PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 February 2024 (2 months ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 2 weeks from now) |
1 September 2000 | Delivered on: 11 September 2000 Satisfied on: 3 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
---|
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
---|---|
20 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
19 June 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
18 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
21 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
10 October 2014 | Director's details changed for Mr Jonathon Paul Sowton on 10 October 2014 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
10 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
10 September 2013 | Termination of appointment of Colm O'nuallain as a director on 9 September 2013 (1 page) |
10 September 2013 | Termination of appointment of Colm O'nuallain as a director on 9 September 2013 (1 page) |
26 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
6 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
2 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Secretary's details changed for Grafton Group Secretarial Services Ltd on 1 January 2011 (2 pages) |
2 March 2011 | Secretary's details changed for Grafton Group Secretarial Services Ltd on 1 January 2011 (2 pages) |
13 October 2010 | Secretary's details changed for Grafton Group Secretarial Services Ltd on 9 September 2010 (3 pages) |
13 October 2010 | Secretary's details changed for Grafton Group Secretarial Services Ltd on 9 September 2010 (3 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
19 August 2010 | Director's details changed for Mr Jonathon Paul Sowton on 10 August 2010 (3 pages) |
3 March 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 3 March 2010 (1 page) |
3 March 2010 | Secretary's details changed for Grafton Group Secretarial Services Ltd on 20 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Jonathon Sowton on 11 January 2010 (3 pages) |
18 January 2010 | Director's details changed for Mr Colm O'nuallain on 11 December 2009 (3 pages) |
24 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page) |
4 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
4 March 2009 | Director's change of particulars / colm o'nuallain / 20/02/2009 (1 page) |
30 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
15 October 2008 | Appointment terminated director gerald thrower (1 page) |
10 March 2008 | Director's change of particulars / colm o'nuallain / 20/02/2007 (1 page) |
10 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
22 January 2008 | Full accounts made up to 31 December 2006 (12 pages) |
22 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
14 March 2007 | Director's particulars changed (2 pages) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
20 April 2006 | Registered office changed on 20/04/06 from: 11 atholl crescent edinburgh EH3 8HE (1 page) |
20 April 2006 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
17 March 2006 | Return made up to 20/02/06; full list of members (2 pages) |
21 March 2005 | Return made up to 20/02/05; full list of members
|
15 February 2005 | Resolutions
|
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | New director appointed (8 pages) |
4 February 2005 | New director appointed (8 pages) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Secretary resigned;director resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | New director appointed (5 pages) |
4 February 2005 | Auditor's resignation (1 page) |
4 February 2005 | Registered office changed on 04/02/05 from: unit 21 B1 ben nevis industrial est fort william inverness shire PH33 6PR (1 page) |
3 February 2005 | Dec mort/charge * (2 pages) |
23 November 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
16 February 2004 | Return made up to 20/02/04; full list of members (8 pages) |
24 October 2003 | Full accounts made up to 30 June 2003 (8 pages) |
1 April 2003 | Return made up to 20/02/03; full list of members
|
28 February 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
22 February 2002 | Return made up to 02/03/01; full list of members; amend (7 pages) |
22 February 2002 | Return made up to 20/02/02; full list of members (7 pages) |
28 December 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
19 November 2001 | Ad 26/06/01--------- £ si 270@1=270 £ ic 23863/24133 (2 pages) |
19 November 2001 | Ad 26/06/01--------- £ si 49230@1=49230 £ ic 24133/73363 (2 pages) |
19 November 2001 | Statement of affairs (4 pages) |
29 June 2001 | Ad 17/01/01--------- £ si 270@1 (2 pages) |
29 June 2001 | Resolutions
|
7 June 2001 | Director's particulars changed (1 page) |
7 June 2001 | Return made up to 02/03/01; full list of members (7 pages) |
26 January 2001 | Ad 17/01/01--------- £ si 23861@1=23861 £ ic 2/23863 (2 pages) |
15 January 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
11 September 2000 | Partic of mort/charge * (6 pages) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New secretary appointed;new director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
2 March 2000 | Incorporation (18 pages) |