Company NameSm Plumbing And Heating Limited
Company StatusDissolved
Company NumberSC209325
CategoryPrivate Limited Company
Incorporation Date20 July 2000(23 years, 9 months ago)
Dissolution Date27 May 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Paul Skinner
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Pettycur Bay
Kinghorn
Fife
KY3 9SB
Scotland
Director NameMr Stephen William Dunsmore Penman
Date of BirthNovember 1967 (Born 56 years ago)
NationalityScottish
StatusClosed
Appointed02 November 2003(3 years, 3 months after company formation)
Appointment Duration11 years, 6 months (closed 27 May 2015)
RolePlumbing
Country of ResidenceScotland
Correspondence Address4 Middleton Park
Keltybridge
Kelty
Fife
KY4 0GZ
Scotland
Secretary NameMr Stephen William Dunsmore Penman
NationalityScottish
StatusClosed
Appointed02 November 2003(3 years, 3 months after company formation)
Appointment Duration11 years, 6 months (closed 27 May 2015)
RolePlumbing
Country of ResidenceScotland
Correspondence Address4 Middleton Park
Keltybridge
Kelty
Fife
KY4 0GZ
Scotland
Secretary NameLynn Skinner
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address26 Pettycur Bay
Kinghorn
Burntisland
Fife
KY3 9SB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.smgasgroup.com

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches7 other UK companies use this postal address

Shareholders

500 at 1Ms Elaine Penman
25.00%
Ordinary
500 at 1Ms Lynn Skinner
25.00%
Ordinary
500 at 1Paul Skinner
25.00%
Ordinary
500 at 1Stephen Penman
25.00%
Ordinary

Financials

Year2014
Net Worth£438,884
Cash£82
Current Liabilities£1,349,663

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 May 2015Final Gazette dissolved following liquidation (1 page)
27 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2015Final Gazette dissolved following liquidation (1 page)
27 February 2015Notice of final meeting of creditors (4 pages)
27 February 2015Notice of final meeting of creditors (4 pages)
17 February 2010Notice of winding up order (1 page)
17 February 2010Court order notice of winding up (1 page)
17 February 2010Court order notice of winding up (1 page)
17 February 2010Notice of winding up order (1 page)
15 July 2009Registered office changed on 15/07/2009 from 15 tollbooth street kirkcaldy fife KY1 1RW (1 page)
15 July 2009Registered office changed on 15/07/2009 from 15 tollbooth street kirkcaldy fife KY1 1RW (1 page)
10 July 2009Appointment of a provisional liquidator (1 page)
10 July 2009Appointment of a provisional liquidator (1 page)
11 December 2008Registered office changed on 11/12/2008 from st leonards mill st leonards place kinghorn fife KY3 9UL scotland (1 page)
11 December 2008Registered office changed on 11/12/2008 from st leonards mill st leonards place kinghorn fife KY3 9UL scotland (1 page)
16 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
16 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 August 2008Return made up to 20/07/08; full list of members (4 pages)
28 August 2008Location of debenture register (1 page)
28 August 2008Location of register of members (1 page)
28 August 2008Location of register of members (1 page)
28 August 2008Location of debenture register (1 page)
28 August 2008Registered office changed on 28/08/2008 from unit 5 station yard industrial park kinghorn, burntisland fife KY3 9RA (1 page)
28 August 2008Return made up to 20/07/08; full list of members (4 pages)
28 August 2008Registered office changed on 28/08/2008 from unit 5 station yard industrial park kinghorn, burntisland fife KY3 9RA (1 page)
19 March 2008Return made up to 20/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
19 March 2008Return made up to 20/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
22 January 2008Partic of mort/charge * (3 pages)
22 January 2008Partic of mort/charge * (3 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
20 September 2006Return made up to 20/07/06; full list of members (8 pages)
20 September 2006Return made up to 20/07/06; full list of members (8 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
9 August 2005Return made up to 20/07/05; full list of members (8 pages)
9 August 2005Return made up to 20/07/05; full list of members (8 pages)
4 August 2004Return made up to 20/07/04; full list of members (6 pages)
4 August 2004Return made up to 20/07/04; full list of members (6 pages)
28 July 2004 (6 pages)
28 July 2004 (6 pages)
14 July 2004Secretary resigned (1 page)
14 July 2004Secretary resigned (1 page)
14 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 July 2004New secretary appointed;new director appointed (2 pages)
14 July 2004£ nc 1000/2000 01/11/03 (1 page)
14 July 2004New secretary appointed;new director appointed (2 pages)
14 July 2004£ nc 1000/2000 01/11/03 (1 page)
14 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 August 2003Return made up to 20/07/03; full list of members
  • 363(287) ‐ Registered office changed on 26/08/03
(6 pages)
26 August 2003Return made up to 20/07/03; full list of members
  • 363(287) ‐ Registered office changed on 26/08/03
(6 pages)
14 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
14 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
22 July 2003Partic of mort/charge * (8 pages)
22 July 2003Partic of mort/charge * (8 pages)
26 July 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
13 February 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
20 August 2001Return made up to 20/07/01; full list of members (6 pages)
20 August 2001Return made up to 20/07/01; full list of members (6 pages)
4 June 2001Accounting reference date extended from 31/07/01 to 31/10/01 (1 page)
4 June 2001Accounting reference date extended from 31/07/01 to 31/10/01 (1 page)
21 July 2000Secretary resigned (1 page)
21 July 2000Secretary resigned (1 page)
20 July 2000Incorporation (15 pages)
20 July 2000Incorporation (15 pages)