Company NameHaggart Plumbing Limited
Company StatusDissolved
Company NumberSC234911
CategoryPrivate Limited Company
Incorporation Date2 August 2002(21 years, 8 months ago)
Dissolution Date26 November 2020 (3 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Grant Alexander Scott
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2006(3 years, 9 months after company formation)
Appointment Duration14 years, 6 months (closed 26 November 2020)
RoleService Manager
Country of ResidenceUnited Kingdom
Correspondence Address4/2 100 West Regent Street
Glasgow
G2 2QD
Scotland
Secretary NameMr Grant Alexander Scott
NationalityBritish
StatusClosed
Appointed01 December 2008(6 years, 4 months after company formation)
Appointment Duration11 years, 12 months (closed 26 November 2020)
RoleCompany Director
Correspondence Address4/2 100 West Regent Street
Glasgow
G2 2QD
Scotland
Director NameLinda Anne Casey
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(same day as company formation)
RoleMedical Receptionist
Correspondence Address69 Craiglockhart Terrace
Edinburgh
EH14 1XH
Scotland
Secretary NameMarjorie Hutchison
NationalityBritish
StatusResigned
Appointed02 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 Moredunvale Way
Edinburgh
Midlothian
EH17 7RE
Scotland
Director NameMr Brian Havelock Casey
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 28 August 2008)
RolePlumbing Engineer
Country of ResidenceScotland
Correspondence Address69 Craiglockhart Terrace
Edinburgh
EH14 1XH
Scotland
Director NameMr Greig Hugh Scott
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(3 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 10 July 2019)
RolePlumbing Engineer
Country of ResidenceScotland
Correspondence Address89 Morningside Road
Edinburgh
EH10 4AY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0131 4472656
Telephone regionEdinburgh

Location

Registered Address4/2 100 West Regent Street
Glasgow
G2 2QD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

255 at £0.1Grant Scott
25.50%
Ordinary B
255 at £0.1Greig Scott
25.50%
Ordinary B
125 at £0.1Grant Scott
12.50%
Ordinary A
125 at £0.1Greig Scott
12.50%
Ordinary A
120 at £0.1Grant Scott
12.00%
Ordinary D
120 at £0.1Greig Scott
12.00%
Ordinary C

Financials

Year2014
Net Worth£815
Cash£2,057
Current Liabilities£67,244

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

26 November 2020Final Gazette dissolved following liquidation (1 page)
26 August 2020Court order for early dissolution in a winding-up by the court (3 pages)
6 September 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-01
(1 page)
14 August 2019Registered office address changed from 89 Morningside Road Edinburgh EH10 4AY to 4/2 100 West Regent Street Glasgow G2 2QD on 14 August 2019 (2 pages)
10 July 2019Termination of appointment of Greig Scott as a director on 10 July 2019 (1 page)
12 December 2018Total exemption full accounts made up to 31 August 2018 (8 pages)
7 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
8 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
9 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
9 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
10 August 2016Confirmation statement made on 2 August 2016 with updates (7 pages)
10 August 2016Confirmation statement made on 2 August 2016 with updates (7 pages)
18 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
18 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
17 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(6 pages)
17 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(6 pages)
17 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(6 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
5 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(6 pages)
5 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(6 pages)
5 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(6 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
18 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(6 pages)
18 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(6 pages)
18 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(6 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
5 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
8 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
11 August 2011Director's details changed for Greig Scott on 8 April 2011 (2 pages)
11 August 2011Director's details changed for Mr Grant Alexander Scott on 8 April 2011 (2 pages)
11 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
11 August 2011Secretary's details changed for Mr Grant Scott on 8 April 2011 (1 page)
11 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
11 August 2011Director's details changed for Greig Scott on 8 April 2011 (2 pages)
11 August 2011Secretary's details changed for Mr Grant Scott on 8 April 2011 (1 page)
11 August 2011Director's details changed for Mr Grant Alexander Scott on 8 April 2011 (2 pages)
11 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
11 August 2011Secretary's details changed for Mr Grant Scott on 8 April 2011 (1 page)
11 August 2011Director's details changed for Greig Scott on 8 April 2011 (2 pages)
11 August 2011Director's details changed for Mr Grant Alexander Scott on 8 April 2011 (2 pages)
17 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
25 August 2010Secretary's details changed for Mr Grant Scott on 1 February 2010 (2 pages)
25 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
25 August 2010Secretary's details changed for Mr Grant Scott on 1 February 2010 (2 pages)
25 August 2010Director's details changed for Mr Grant Scott on 1 February 2010 (2 pages)
25 August 2010Director's details changed for Mr Grant Scott on 1 February 2010 (2 pages)
25 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Mr Grant Scott on 1 February 2010 (2 pages)
25 August 2010Director's details changed for Greig Scott on 31 January 2010 (2 pages)
25 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
25 August 2010Secretary's details changed for Mr Grant Scott on 1 February 2010 (2 pages)
25 August 2010Director's details changed for Greig Scott on 31 January 2010 (2 pages)
23 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
23 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
12 August 2009Return made up to 02/08/09; full list of members (4 pages)
12 August 2009Return made up to 02/08/09; full list of members (4 pages)
23 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 March 2009Secretary appointed grant alexander scott (4 pages)
11 March 2009Appointment terminated secretary marjorie hutchison (2 pages)
11 March 2009Appointment terminated secretary marjorie hutchison (2 pages)
11 March 2009Secretary appointed grant alexander scott (4 pages)
3 December 2008Appointment terminated director linda casey (1 page)
3 December 2008Appointment terminated director brian casey (1 page)
3 December 2008Appointment terminated director linda casey (1 page)
3 December 2008Appointment terminated director brian casey (1 page)
4 August 2008Return made up to 02/08/08; full list of members (4 pages)
4 August 2008Return made up to 02/08/08; full list of members (4 pages)
7 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
7 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
13 February 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 February 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 November 2007Return made up to 02/08/07; full list of members (8 pages)
28 November 2007Return made up to 02/08/07; full list of members (8 pages)
12 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
12 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
20 December 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 December 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 August 2006Return made up to 02/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2006Return made up to 02/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
4 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005Ad 21/09/05--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
19 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005Ad 21/09/05--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
15 August 2005Return made up to 02/08/05; full list of members (6 pages)
15 August 2005Return made up to 02/08/05; full list of members (6 pages)
29 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
29 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
5 August 2004Return made up to 02/08/04; full list of members (6 pages)
5 August 2004Return made up to 02/08/04; full list of members (6 pages)
29 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
29 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
27 August 2003Return made up to 02/08/03; full list of members (6 pages)
27 August 2003Return made up to 02/08/03; full list of members (6 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New secretary appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New secretary appointed (2 pages)
5 August 2002Director resigned (1 page)
5 August 2002Secretary resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Secretary resigned (1 page)
2 August 2002Incorporation (16 pages)
2 August 2002Incorporation (16 pages)