Company NameL.P.S. (Fort William) Limited
Company StatusActive
Company NumberSC204527
CategoryPrivate Limited Company
Incorporation Date2 March 2000(24 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameGrafton Group Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 February 2005(4 years, 11 months after company formation)
Appointment Duration19 years, 2 months
Correspondence AddressHeron House Corrig Road
Sandyford Industrial Estate
Dublin 18
Ireland
Director NameNiall Macfarlane Clark
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleDirector/Plumbing Firm
Country of ResidenceUnited Kingdom
Correspondence Address6 Camesky Road
Fort William
Inverness Shire
PH33 7ER
Scotland
Director NameGerald Paul Halas
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleSales Assistant
Country of ResidenceUnited Kingdom
Correspondence Address3 Caledonian Road
Corpach
Fort William
Inverness Shire
PH33 7LD
Scotland
Director NameMr Michael Maceachen
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Montrose Mansions
Corpach
Fort William
PH33 7JQ
Scotland
Secretary NameNiall Macfarlane Clark
NationalityBritish
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleDirector/Plumbing Firm
Country of ResidenceUnited Kingdom
Correspondence Address6 Camesky Road
Fort William
Inverness Shire
PH33 7ER
Scotland
Director NameMr Colm O'Nuallain
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2005(4 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Grafton Group Plc Heron House
Corrig Road, Sandyford Industrial Estate
Dublin 18
Ireland
Director NameGerald Malcolm Thrower
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(4 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 The Pines
Turners Hill Road
Worth
West Sussex
RH10 7US
Director NameMr Jonathon Paul Sowton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(4 years, 11 months after company formation)
Appointment Duration17 years, 5 months (resigned 30 June 2022)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressOak Green House, 250-256 High Street
Dorking
Surrey
RH4 1QT
Director NameMr Martin John Sockett
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2023(23 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 27 June 2023)
RoleFinance Director (Accountant)
Country of ResidenceEngland
Correspondence AddressGround Floor, Boundary House Wythall Green Way
Wythall
Birmingham
B47 6LW
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websiteplumbase.com

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

73.4k at £1Grafton Group Uk PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 2 weeks from now)

Charges

1 September 2000Delivered 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

Filing History

26 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
20 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
19 June 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 73,363
(4 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 73,363
(4 pages)
10 October 2014Director's details changed for Mr Jonathon Paul Sowton on 10 October 2014 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
10 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 73,363
(4 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
10 September 2013Termination of appointment of Colm O'nuallain as a director on 9 September 2013 (1 page)
10 September 2013Termination of appointment of Colm O'nuallain as a director on 9 September 2013 (1 page)
26 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
6 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
2 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
2 March 2011Secretary's details changed for Grafton Group Secretarial Services Ltd on 1 January 2011 (2 pages)
2 March 2011Secretary's details changed for Grafton Group Secretarial Services Ltd on 1 January 2011 (2 pages)
13 October 2010Secretary's details changed for Grafton Group Secretarial Services Ltd on 9 September 2010 (3 pages)
13 October 2010Secretary's details changed for Grafton Group Secretarial Services Ltd on 9 September 2010 (3 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
19 August 2010Director's details changed for Mr Jonathon Paul Sowton on 10 August 2010 (3 pages)
3 March 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 3 March 2010 (1 page)
3 March 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 3 March 2010 (1 page)
3 March 2010Secretary's details changed for Grafton Group Secretarial Services Ltd on 20 February 2010 (2 pages)
3 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Jonathon Sowton on 11 January 2010 (3 pages)
18 January 2010Director's details changed for Mr Colm O'nuallain on 11 December 2009 (3 pages)
24 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
4 March 2009Registered office changed on 04/03/2009 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page)
4 March 2009Return made up to 20/02/09; full list of members (3 pages)
4 March 2009Director's change of particulars / colm o'nuallain / 20/02/2009 (1 page)
30 October 2008Full accounts made up to 31 December 2007 (11 pages)
15 October 2008Appointment terminated director gerald thrower (1 page)
10 March 2008Director's change of particulars / colm o'nuallain / 20/02/2007 (1 page)
10 March 2008Return made up to 20/02/08; full list of members (4 pages)
22 January 2008Full accounts made up to 31 December 2006 (12 pages)
22 March 2007Return made up to 20/02/07; full list of members (2 pages)
14 March 2007Director's particulars changed (2 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
20 April 2006Registered office changed on 20/04/06 from: 11 atholl crescent edinburgh EH3 8HE (1 page)
20 April 2006Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
17 March 2006Return made up to 20/02/06; full list of members (2 pages)
21 March 2005Return made up to 20/02/05; full list of members
  • 363(287) ‐ Registered office changed on 21/03/05
(8 pages)
15 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 February 2005New secretary appointed (2 pages)
14 February 2005New director appointed (8 pages)
4 February 2005New director appointed (8 pages)
4 February 2005Director resigned (1 page)
4 February 2005Secretary resigned;director resigned (1 page)
4 February 2005Director resigned (1 page)
4 February 2005New director appointed (5 pages)
4 February 2005Auditor's resignation (1 page)
4 February 2005Registered office changed on 04/02/05 from: unit 21 B1 ben nevis industrial est fort william inverness shire PH33 6PR (1 page)
3 February 2005Dec mort/charge * (2 pages)
23 November 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
16 February 2004Return made up to 20/02/04; full list of members (8 pages)
24 October 2003Full accounts made up to 30 June 2003 (8 pages)
1 April 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 February 2003Accounts for a small company made up to 30 June 2002 (7 pages)
22 February 2002Return made up to 02/03/01; full list of members; amend (7 pages)
22 February 2002Return made up to 20/02/02; full list of members (7 pages)
28 December 2001Accounts for a small company made up to 30 June 2001 (7 pages)
19 November 2001Ad 26/06/01--------- £ si 270@1=270 £ ic 23863/24133 (2 pages)
19 November 2001Ad 26/06/01--------- £ si 49230@1=49230 £ ic 24133/73363 (2 pages)
19 November 2001Statement of affairs (4 pages)
29 June 2001Ad 17/01/01--------- £ si 270@1 (2 pages)
29 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 June 2001Director's particulars changed (1 page)
7 June 2001Return made up to 02/03/01; full list of members (7 pages)
26 January 2001Ad 17/01/01--------- £ si 23861@1=23861 £ ic 2/23863 (2 pages)
15 January 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
11 September 2000Partic of mort/charge * (6 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000Director resigned (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000New secretary appointed;new director appointed (2 pages)
9 March 2000New director appointed (2 pages)
2 March 2000Incorporation (18 pages)