Company NameBrown & Cordner (Plumbing & Central Heating Engineers) Ltd.
DirectorsWilliam Cordner and Christine Ann Cordner
Company StatusActive
Company NumberSC231940
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 11 months ago)

Business Activity

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

Directors

Director NameWilliam Cordner
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2002(1 month after company formation)
Appointment Duration21 years, 10 months
RolePlumbing Heating Engineer
Country of ResidenceScotland
Correspondence Address5 Napier Court
Cardross
Dumbarton
G82 5HW
Scotland
Secretary NameChristine Cordner
NationalityBritish
StatusCurrent
Appointed07 September 2007(5 years, 3 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Correspondence Address5 Napier Court
Cardross
Dumbarton
G82 5HW
Scotland
Director NameMrs Christine Ann Cordner
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(17 years after company formation)
Appointment Duration4 years, 10 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address5 Napier Court Cardross
Dumbarton
G82 5HW
Scotland
Secretary NameMargaret Calder
NationalityBritish
StatusResigned
Appointed25 June 2002(1 month after company formation)
Appointment Duration5 years, 2 months (resigned 07 September 2007)
RoleCompany Director
Correspondence AddressKintra
Carman Road
Cardross
Dunbarton
G82 5ER
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewacplumbing.co.uk

Location

Registered Address9 Villafield
Main Road
Cardross
Argyll & Bute
G82 5PX
Scotland
ConstituencyArgyll and Bute
WardHelensburgh and Lomond South

Shareholders

1 at £1William Cordner
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,056
Current Liabilities£89,795

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Charges

14 March 2012Delivered 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

Filing History

19 February 2024Satisfaction of charge 1 in full (4 pages)
24 October 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
25 May 2023Confirmation statement made on 24 May 2023 with updates (4 pages)
9 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
24 May 2022Confirmation statement made on 24 May 2022 with updates (4 pages)
17 November 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
24 May 2021Confirmation statement made on 24 May 2021 with updates (4 pages)
11 September 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
25 May 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
4 May 2020Appointment of Mrs Christine Ann Cordner as a director on 1 June 2019 (2 pages)
1 October 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
24 May 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
3 July 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
24 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(4 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(4 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
27 May 2014Annual return made up to 24 May 2014
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
27 May 2014Annual return made up to 24 May 2014
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 July 2010Director's details changed for William Cordner on 5 June 2010 (2 pages)
5 July 2010Secretary's details changed for Christine Cordner on 5 June 2010 (1 page)
5 July 2010Director's details changed for William Cordner on 5 June 2010 (2 pages)
5 July 2010Secretary's details changed for Christine Cordner on 5 June 2010 (1 page)
5 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
5 July 2010Secretary's details changed for Christine Cordner on 5 June 2010 (1 page)
5 July 2010Director's details changed for William Cordner on 5 June 2010 (2 pages)
5 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 June 2009Return made up to 24/05/09; full list of members (3 pages)
1 June 2009Return made up to 24/05/09; full list of members (3 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
27 May 2008Return made up to 24/05/08; full list of members (3 pages)
27 May 2008Return made up to 24/05/08; full list of members (3 pages)
27 September 2007Secretary resigned (1 page)
27 September 2007New secretary appointed (1 page)
27 September 2007Secretary resigned (1 page)
27 September 2007New secretary appointed (1 page)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (1 page)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (1 page)
7 June 2007Return made up to 24/05/07; full list of members (6 pages)
7 June 2007Return made up to 24/05/07; full list of members (6 pages)
31 May 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
31 May 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
30 May 2006Return made up to 24/05/06; full list of members (6 pages)
30 May 2006Return made up to 24/05/06; full list of members (6 pages)
19 July 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
19 July 2005Return made up to 24/05/05; full list of members (6 pages)
19 July 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
19 July 2005Return made up to 24/05/05; full list of members (6 pages)
21 July 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
21 July 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
4 June 2004Return made up to 24/05/04; full list of members (6 pages)
4 June 2004Return made up to 24/05/04; full list of members (6 pages)
16 September 2003Total exemption small company accounts made up to 31 March 2003 (1 page)
16 September 2003Total exemption small company accounts made up to 31 March 2003 (1 page)
10 July 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 July 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Secretary resigned (1 page)
5 July 2002Secretary resigned (1 page)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New secretary appointed (2 pages)
27 June 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
27 June 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
27 June 2002New secretary appointed (2 pages)
24 May 2002Incorporation (15 pages)
24 May 2002Incorporation (15 pages)