Cardross
Dumbarton
G82 5HW
Scotland
Secretary Name | Christine Cordner |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 September 2007(5 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Correspondence Address | 5 Napier Court Cardross Dumbarton G82 5HW Scotland |
Director Name | Mrs Christine Ann Cordner |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(17 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 5 Napier Court Cardross Dumbarton G82 5HW Scotland |
Secretary Name | Margaret Calder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 September 2007) |
Role | Company Director |
Correspondence Address | Kintra Carman Road Cardross Dunbarton G82 5ER Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | wacplumbing.co.uk |
---|
Registered Address | 9 Villafield Main Road Cardross Argyll & Bute G82 5PX Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Helensburgh and Lomond South |
1 at £1 | William Cordner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,056 |
Current Liabilities | £89,795 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
14 March 2012 | Delivered on: 28 March 2012 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All sums due or to become due. Particulars: 5 napier court cardross. Outstanding |
---|
19 February 2024 | Satisfaction of charge 1 in full (4 pages) |
---|---|
24 October 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
25 May 2023 | Confirmation statement made on 24 May 2023 with updates (4 pages) |
9 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
24 May 2022 | Confirmation statement made on 24 May 2022 with updates (4 pages) |
17 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
24 May 2021 | Confirmation statement made on 24 May 2021 with updates (4 pages) |
11 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
25 May 2020 | Confirmation statement made on 24 May 2020 with updates (4 pages) |
4 May 2020 | Appointment of Mrs Christine Ann Cordner as a director on 1 June 2019 (2 pages) |
1 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
3 July 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
2 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
24 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
27 May 2014 | Annual return made up to 24 May 2014 Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 24 May 2014 Statement of capital on 2014-05-27
|
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 July 2010 | Director's details changed for William Cordner on 5 June 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Christine Cordner on 5 June 2010 (1 page) |
5 July 2010 | Director's details changed for William Cordner on 5 June 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Christine Cordner on 5 June 2010 (1 page) |
5 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Secretary's details changed for Christine Cordner on 5 June 2010 (1 page) |
5 July 2010 | Director's details changed for William Cordner on 5 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
27 May 2008 | Return made up to 24/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 24/05/08; full list of members (3 pages) |
27 September 2007 | Secretary resigned (1 page) |
27 September 2007 | New secretary appointed (1 page) |
27 September 2007 | Secretary resigned (1 page) |
27 September 2007 | New secretary appointed (1 page) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
7 June 2007 | Return made up to 24/05/07; full list of members (6 pages) |
7 June 2007 | Return made up to 24/05/07; full list of members (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
31 May 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
30 May 2006 | Return made up to 24/05/06; full list of members (6 pages) |
30 May 2006 | Return made up to 24/05/06; full list of members (6 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
19 July 2005 | Return made up to 24/05/05; full list of members (6 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
19 July 2005 | Return made up to 24/05/05; full list of members (6 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
21 July 2004 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
4 June 2004 | Return made up to 24/05/04; full list of members (6 pages) |
4 June 2004 | Return made up to 24/05/04; full list of members (6 pages) |
16 September 2003 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
16 September 2003 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
10 July 2003 | Return made up to 24/05/03; full list of members
|
10 July 2003 | Return made up to 24/05/03; full list of members
|
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | Secretary resigned (1 page) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New secretary appointed (2 pages) |
27 June 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
27 June 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
27 June 2002 | New secretary appointed (2 pages) |
24 May 2002 | Incorporation (15 pages) |
24 May 2002 | Incorporation (15 pages) |