Company NameCaledonian Heating And Plumbing Limited
DirectorsAmanda Jane Lamb and Moray Lamb
Company StatusActive
Company NumberSC243265
CategoryPrivate Limited Company
Incorporation Date31 January 2003(21 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Amanda Jane Lamb
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 42 West Gorgie Park
Edinburgh
EH14 1UT
Scotland
Director NameMr Moray Lamb
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 42 West Gorgie Park
Edinburgh
EH14 1UT
Scotland
Secretary NameMrs Amanda Jane Lamb
StatusCurrent
Appointed01 January 2021(17 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressUnit 42 West Gorgie Park
Edinburgh
EH14 1UT
Scotland
Secretary NameAlexander Elliot Lamb
NationalityBritish
StatusResigned
Appointed31 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 42 West Gorgie Park
Edinburgh
EH14 1UT
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecaledonianheating.co.uk
Email address[email protected]
Telephone0131 4442010
Telephone regionEdinburgh

Location

Registered AddressUnit 42
West Gorgie Park
Edinburgh
EH14 1UT
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

500 at £0.001Amanda Lamb
50.00%
Ordinary
500 at £0.001Moray Lamb
50.00%
Ordinary

Financials

Year2014
Net Worth£300,167
Cash£125,849
Current Liabilities£280,873

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

29 September 2010Delivered on: 7 October 2010
Persons entitled: Lloyds Tsb Scotland PLC

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

Filing History

20 November 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
25 October 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
1 March 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
3 February 2021Termination of appointment of Alexander Elliot Lamb as a secretary on 31 December 2020 (1 page)
3 February 2021Appointment of Mrs Amanda Jane Lamb as a secretary on 1 January 2021 (2 pages)
3 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
8 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
11 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
10 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(4 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(4 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 February 2011Director's details changed for Moray Lamb on 1 April 2010 (2 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
2 February 2011Director's details changed for Moray Lamb on 1 April 2010 (2 pages)
2 February 2011Director's details changed for Moray Lamb on 1 April 2010 (2 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 February 2010Director's details changed for Moray Lamb on 31 January 2010 (2 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Moray Lamb on 31 January 2010 (2 pages)
2 February 2010Secretary's details changed for Alexander Elliot Lamb on 31 January 2010 (1 page)
2 February 2010Director's details changed for Amanda Jane Lamb on 31 January 2010 (2 pages)
2 February 2010Director's details changed for Amanda Jane Lamb on 31 January 2010 (2 pages)
2 February 2010Secretary's details changed for Alexander Elliot Lamb on 31 January 2010 (1 page)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
21 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 March 2009Return made up to 31/01/09; full list of members (4 pages)
20 March 2009Return made up to 31/01/09; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 March 2008Registered office changed on 10/03/2008 from ferryburn house rosebery avenue south queensferry EH30 9JG (1 page)
10 March 2008Return made up to 31/01/08; full list of members (4 pages)
10 March 2008Return made up to 31/01/08; full list of members (4 pages)
10 March 2008Registered office changed on 10/03/2008 from ferryburn house rosebery avenue south queensferry EH30 9JG (1 page)
13 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 February 2007Return made up to 31/01/07; full list of members (2 pages)
7 February 2007Return made up to 31/01/07; full list of members (2 pages)
13 July 2006Return made up to 31/01/06; full list of members (2 pages)
13 July 2006Return made up to 31/01/06; full list of members (2 pages)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 May 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 May 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 January 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 June 2004Registered office changed on 03/06/04 from: ferryburn house roseberry avenue south queensferry EH30 9JG (1 page)
3 June 2004Registered office changed on 03/06/04 from: ferryburn house roseberry avenue south queensferry EH30 9JG (1 page)
26 January 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
9 March 2003Ad 31/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 March 2003Ad 31/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
4 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003Secretary resigned (1 page)
31 January 2003Incorporation (16 pages)
31 January 2003Incorporation (16 pages)