Company NameK J M Plumbing Ltd.
DirectorKevin John Milne
Company StatusActive
Company NumberSC205579
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Kevin John Milne
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2000(same day as company formation)
RolePlumber
Country of ResidenceScotland
Correspondence Address73 Bruce Circle
Fraserburgh
Aberdeenshire
AB43 7FF
Scotland
Secretary NameMrs Maureen Ethel Milne
StatusCurrent
Appointed01 April 2014(14 years after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence AddressBroomhills Farm Sandhaven
Fraserburgh
Aberdeenshire
AB43 7EX
Scotland
Secretary NameMaureen Ethel Milne
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleSecretary
Correspondence Address25 Duthie Place
Fraserburgh
Aberdeenshire
AB43 8WX
Scotland
Secretary NameEmma Milne
NationalityBritish
StatusResigned
Appointed11 September 2007(7 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address77 Saltoun Place
Fraserburgh
Aberdeenshire
AB43 9RY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01346 510564
Telephone regionFraserburgh

Location

Registered Address73 Bruce Circle
Fraserburgh
Aberdeenshire
AB43 7FF
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District

Shareholders

100 at £1Kevin J. Milne
100.00%
Ordinary

Financials

Year2014
Turnover£449,210
Gross Profit£204,889
Net Worth£437,451
Cash£285,025
Current Liabilities£61,578

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 March 2024 (1 month, 1 week ago)
Next Return Due11 April 2025 (11 months, 1 week from now)

Filing History

24 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
29 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
7 June 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
29 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
2 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
7 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
1 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 April 2018Change of details for Mr Kevin John Milne as a person with significant control on 1 July 2017 (2 pages)
10 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 July 2017Registered office address changed from 77 Saltoun Place Fraserburgh Aberdeenshire AB43 9RY to 73 Bruce Circle Fraserburgh Aberdeenshire AB43 7FF on 3 July 2017 (1 page)
3 July 2017Director's details changed for Mr Kevin John Milne on 1 July 2017 (2 pages)
3 July 2017Director's details changed for Mr Kevin John Milne on 1 July 2017 (2 pages)
3 July 2017Registered office address changed from 77 Saltoun Place Fraserburgh Aberdeenshire AB43 9RY to 73 Bruce Circle Fraserburgh Aberdeenshire AB43 7FF on 3 July 2017 (1 page)
10 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
12 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 August 2015Appointment of Mrs Maureen Ethel Milne as a secretary on 1 April 2014 (2 pages)
21 August 2015Appointment of Mrs Maureen Ethel Milne as a secretary on 1 April 2014 (2 pages)
21 August 2015Termination of appointment of Emma Milne as a secretary on 31 March 2014 (1 page)
21 August 2015Appointment of Mrs Maureen Ethel Milne as a secretary on 1 April 2014 (2 pages)
21 August 2015Termination of appointment of Emma Milne as a secretary on 31 March 2014 (1 page)
8 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
21 November 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
21 November 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
3 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
11 September 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
11 September 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
22 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Kevin John Milne on 28 March 2010 (2 pages)
14 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Kevin John Milne on 28 March 2010 (2 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 April 2009Return made up to 28/03/09; full list of members (3 pages)
21 April 2009Return made up to 28/03/09; full list of members (3 pages)
20 November 2008Return made up to 28/03/08; full list of members (3 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 November 2008Return made up to 28/03/08; full list of members (3 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 October 2007Director's particulars changed (1 page)
1 October 2007Return made up to 28/03/07; full list of members (2 pages)
1 October 2007Return made up to 28/03/07; full list of members (2 pages)
1 October 2007Director's particulars changed (1 page)
20 September 2007Secretary resigned (1 page)
20 September 2007New secretary appointed (1 page)
20 September 2007Secretary resigned (1 page)
20 September 2007New secretary appointed (1 page)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 September 2006Registered office changed on 15/09/06 from: 25 duthie place fraserburgh aberdeenshire AB43 8WX (1 page)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 September 2006Registered office changed on 15/09/06 from: 25 duthie place fraserburgh aberdeenshire AB43 8WX (1 page)
7 June 2006Return made up to 28/03/06; full list of members (2 pages)
7 June 2006Secretary's particulars changed (1 page)
7 June 2006Secretary's particulars changed (1 page)
7 June 2006Return made up to 28/03/06; full list of members (2 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 May 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 2004Registered office changed on 02/09/04 from: broomhills farm fraserburgh aberdeenshire AB43 7EX (1 page)
2 September 2004Registered office changed on 02/09/04 from: broomhills farm fraserburgh aberdeenshire AB43 7EX (1 page)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 July 2004Return made up to 28/03/04; full list of members (6 pages)
21 July 2004Return made up to 28/03/04; full list of members (6 pages)
10 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 April 2003Return made up to 28/03/03; full list of members (6 pages)
9 April 2003Return made up to 28/03/03; full list of members (6 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 April 2002Return made up to 28/03/02; full list of members (6 pages)
19 April 2002Return made up to 28/03/02; full list of members (6 pages)
24 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 April 2001Return made up to 28/03/01; full list of members (6 pages)
11 April 2001Return made up to 28/03/01; full list of members (6 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
13 April 2000New secretary appointed (2 pages)
13 April 2000New secretary appointed (2 pages)
13 April 2000Ad 28/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 April 2000Ad 28/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 March 2000Incorporation (15 pages)
28 March 2000Director resigned (1 page)
28 March 2000Secretary resigned (1 page)
28 March 2000Secretary resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Incorporation (15 pages)