Gallows Hill
Warwick
CV34 6DY
Secretary Name | Mr Nicky Paul Randle |
---|---|
Status | Current |
Appointed | 30 September 2023(21 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Correspondence Address | Unit 2 Kingmaker Court Wolseley Uk Limited Gallows Hill Warwick CV34 6DY |
Director Name | Nicky Paul Randle |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(21 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hareness Road Altens Industrial Estate Aberdeen AB12 3QA Scotland |
Director Name | Ms Nicola Thomas |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(21 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hareness Road Altens Industrial Estate Aberdeen AB12 3QA Scotland |
Director Name | Alexander John Gillies |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenaladale House Tower Road Inverness IV2 5DG Scotland |
Secretary Name | Pauline Jane Gillies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Glenaladale House Tower Road Inverness IV2 5DG Scotland |
Director Name | Mrs Pauline Jane Gillies |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 September 2023) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Glenaladale House Tower Road Inverness IV2 5DG Scotland |
Director Name | Mr Paul James Paterson |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Culduthel Mains Avenue Inverness IV2 6RB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Director Name | Wolseley Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2023(21 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 31 December 2023) |
Correspondence Address | 2 Kingmaker Court Gallows Hill Warwick CV34 6DY |
Website | buyplumbingonline.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01862 808040 |
Telephone region | Tain |
Registered Address | Hareness Road Altens Industrial Estate Aberdeen AB12 3QA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alexander John Gillies 50.00% Ordinary |
---|---|
1 at £1 | Pauline Jane Gillies 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £235,936 |
Cash | £422,245 |
Current Liabilities | £453,130 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 4 weeks from now) |
26 November 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
---|---|
7 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
4 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
21 September 2018 | Second filing of Confirmation Statement dated 04/09/2018 (8 pages) |
10 September 2018 | Confirmation statement made on 4 September 2018 with no updates
|
8 September 2018 | Statement of capital following an allotment of shares on 28 February 2017
|
7 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
7 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
18 September 2017 | Notification of Alexander John Gillies as a person with significant control on 6 April 2016 (2 pages) |
18 September 2017 | Notification of Pauline Jane Gillies as a person with significant control on 6 April 2016 (2 pages) |
18 September 2017 | Confirmation statement made on 4 September 2017 with updates (5 pages) |
18 September 2017 | Notification of Pauline Jane Gillies as a person with significant control on 6 April 2016 (2 pages) |
18 September 2017 | Notification of Alexander John Gillies as a person with significant control on 6 April 2016 (2 pages) |
18 September 2017 | 04/09/17 Statement of Capital gbp 8 (5 pages) |
16 February 2017 | Appointment of Mr Paul James Paterson as a director on 1 March 2016 (2 pages) |
16 February 2017 | Appointment of Pauline Jane Gillies as a director on 1 March 2016 (2 pages) |
16 February 2017 | Appointment of Pauline Jane Gillies as a director on 1 March 2016 (2 pages) |
16 February 2017 | Appointment of Mr Paul James Paterson as a director on 1 March 2016 (2 pages) |
13 October 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
13 October 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
15 September 2016 | Confirmation statement made on 4 September 2016 with updates (7 pages) |
15 September 2016 | Confirmation statement made on 4 September 2016 with updates (7 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
12 November 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
13 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
13 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
17 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
13 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
14 November 2011 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
21 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
10 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
8 September 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
7 December 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
7 December 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
10 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
10 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
15 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
15 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
8 August 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
8 August 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
23 October 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
23 October 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
1 October 2007 | Return made up to 04/09/07; full list of members (2 pages) |
1 October 2007 | Return made up to 04/09/07; full list of members (2 pages) |
19 September 2006 | Return made up to 04/09/06; full list of members (2 pages) |
19 September 2006 | Return made up to 04/09/06; full list of members (2 pages) |
14 July 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
14 July 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
10 November 2005 | Return made up to 04/09/05; full list of members (2 pages) |
10 November 2005 | Return made up to 04/09/05; full list of members (2 pages) |
22 July 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
22 July 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
2 September 2004 | Return made up to 04/09/04; full list of members (6 pages) |
2 September 2004 | Return made up to 04/09/04; full list of members (6 pages) |
21 May 2004 | Total exemption full accounts made up to 28 February 2004 (8 pages) |
21 May 2004 | Total exemption full accounts made up to 28 February 2004 (8 pages) |
17 December 2003 | Accounting reference date extended from 30/09/03 to 28/02/04 (1 page) |
17 December 2003 | Accounting reference date extended from 30/09/03 to 28/02/04 (1 page) |
6 September 2003 | Return made up to 04/09/03; full list of members (6 pages) |
6 September 2003 | Return made up to 04/09/03; full list of members (6 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New secretary appointed (2 pages) |
17 December 2002 | New secretary appointed (2 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
4 September 2002 | Incorporation (16 pages) |
4 September 2002 | Incorporation (16 pages) |