Company NameGrampian Plumbing Services Limited
DirectorCharles Sim Allan
Company StatusActive
Company NumberSC226652
CategoryPrivate Limited Company
Incorporation Date3 January 2002(22 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Charles Sim Allan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2002(same day as company formation)
RolePlumbing Director
Country of ResidenceScotland
Correspondence Address8 North Street
Rothes
Aberlour
Banffshire
AB38 7BW
Scotland
Secretary NameMrs Catherine Mary Allan
NationalityBritish
StatusResigned
Appointed03 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Breich Street
Rothes
Aberlour
Banffshire
AB38 7BT
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.grampianplumbingservices.com/
Telephone01340 831001
Telephone regionCraigellachie

Location

Registered Address72.74 New Street
Rothes
Aberlour
Banffshire
AB38 7BJ
Scotland
ConstituencyMoray
WardSpeyside Glenlivet

Shareholders

1 at £1Charles Sim Allan
100.00%
Ordinary

Financials

Year2014
Net Worth£267,890
Cash£22,696
Current Liabilities£126,919

Accounts

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

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Charges

16 December 2011Delivered on: 23 December 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
19 December 2011Delivered on: 22 December 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 north street, rothes, aberlour.
Outstanding
6 November 2008Delivered on: 13 November 2008
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

17 January 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
16 August 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
17 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
6 July 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
17 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
20 August 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
18 January 2021Confirmation statement made on 17 January 2021 with updates (4 pages)
15 September 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
20 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
2 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
26 June 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
17 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
23 September 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
23 September 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
5 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
5 January 2016Registered office address changed from 72-74 New Street Rothes Moray AB38 7BJ to 72.74 New Street Rothes Aberlour Banffshire AB38 7BJ on 5 January 2016 (1 page)
5 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
5 January 2016Registered office address changed from 72-74 New Street Rothes Moray AB38 7BJ to 72.74 New Street Rothes Aberlour Banffshire AB38 7BJ on 5 January 2016 (1 page)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 January 2014Director's details changed for Mr Charles Sim Allan on 1 January 2014 (2 pages)
9 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
9 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
9 January 2014Director's details changed for Mr Charles Sim Allan on 1 January 2014 (2 pages)
9 January 2014Director's details changed for Mr Charles Sim Allan on 1 January 2014 (2 pages)
9 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 February 2010Termination of appointment of Catherine Allan as a secretary (1 page)
4 February 2010Director's details changed for Charles Sim Allan on 1 January 2010 (2 pages)
4 February 2010Termination of appointment of Catherine Allan as a secretary (1 page)
4 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Charles Sim Allan on 1 January 2010 (2 pages)
4 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Charles Sim Allan on 1 January 2010 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 February 2009Return made up to 03/01/09; full list of members (3 pages)
19 February 2009Return made up to 03/01/09; full list of members (3 pages)
13 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 January 2008Return made up to 03/01/08; full list of members (2 pages)
9 January 2008Return made up to 03/01/08; full list of members (2 pages)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 January 2007Return made up to 03/01/07; full list of members (6 pages)
11 January 2007Return made up to 03/01/07; full list of members (6 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 January 2006Return made up to 03/01/06; full list of members (6 pages)
25 January 2006Return made up to 03/01/06; full list of members (6 pages)
26 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 January 2005Return made up to 03/01/05; full list of members (6 pages)
6 January 2005Return made up to 03/01/05; full list of members (6 pages)
23 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
23 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
5 January 2004Return made up to 03/01/04; full list of members (6 pages)
5 January 2004Return made up to 03/01/04; full list of members (6 pages)
16 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
16 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
16 May 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
16 May 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
13 March 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/03/03
(6 pages)
13 March 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/03/03
(6 pages)
7 January 2002Secretary resigned (1 page)
7 January 2002Secretary resigned (1 page)
3 January 2002Incorporation (15 pages)
3 January 2002Incorporation (15 pages)