Company NameT. Addison Plumbers Ltd.
DirectorTerence Addison
Company StatusActive
Company NumberSC246865
CategoryPrivate Limited Company
Incorporation Date31 March 2003(21 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Terence Addison
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2003(same day as company formation)
RolePlumber
Country of ResidenceScotland
Correspondence Address126 Drymen Road
Bearsden
Glasgow
G61 3RB
Scotland
Secretary NameSusan Addison
NationalityBritish
StatusCurrent
Appointed31 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address126 Drymen Road
Bearsden
Glasgow
G61 3RB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitetaddisonplumbers.co.uk
Telephone07 721580298
Telephone regionMobile

Location

Registered AddressMcElhinney & Co
126 Drymen Road
Bearsden
Glasgow
G61 3RB
Scotland
ConstituencyEast Dunbartonshire
WardBearsden North
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Susan Addison
50.00%
Ordinary
1 at £1Terence Addison
50.00%
Ordinary

Financials

Year2014
Net Worth£51,619
Cash£35,548
Current Liabilities£24,141

Accounts

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

Returns

Latest Return31 March 2023 (1 year, 1 month ago)
Next Return Due14 April 2024 (overdue)

Filing History

31 March 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
10 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 June 2016Registered office address changed from C/O Mcelhinney & Co Melville House 70 Drymen Road Bearsden Glasgow G61 2RH to C/O Mcelhinney & Co 126 Drymen Road Bearsden Glasgow G61 3RB on 7 June 2016 (1 page)
7 June 2016Registered office address changed from C/O Mcelhinney & Co Melville House 70 Drymen Road Bearsden Glasgow G61 2RH to C/O Mcelhinney & Co 126 Drymen Road Bearsden Glasgow G61 3RB on 7 June 2016 (1 page)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(3 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(3 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(3 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(3 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(3 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 April 2012Director's details changed for Mr Terence Addison on 31 March 2012 (2 pages)
2 April 2012Registered office address changed from Sgarbach House 10 Binniehill Road Balloch Cumbernauld Glasgow G68 9AJ on 2 April 2012 (1 page)
2 April 2012Registered office address changed from Sgarbach House 10 Binniehill Road Balloch Cumbernauld Glasgow G68 9AJ on 2 April 2012 (1 page)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
2 April 2012Secretary's details changed for Susan Addison on 31 March 2012 (1 page)
2 April 2012Registered office address changed from Sgarbach House 10 Binniehill Road Balloch Cumbernauld Glasgow G68 9AJ on 2 April 2012 (1 page)
2 April 2012Secretary's details changed for Susan Addison on 31 March 2012 (1 page)
2 April 2012Director's details changed for Mr Terence Addison on 31 March 2012 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 April 2010Director's details changed for Terence Addison on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Terence Addison on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Terence Addison on 1 April 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 April 2009Return made up to 31/03/09; full list of members (3 pages)
6 April 2009Return made up to 31/03/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 April 2008Return made up to 31/03/08; full list of members (3 pages)
7 April 2008Return made up to 31/03/08; full list of members (3 pages)
18 July 2007Return made up to 31/03/07; full list of members (2 pages)
18 July 2007Return made up to 31/03/07; full list of members (2 pages)
20 June 2007Registered office changed on 20/06/07 from: 32 locksley crescent cumbernauld glasgow G67 4EL (1 page)
20 June 2007Registered office changed on 20/06/07 from: 32 locksley crescent cumbernauld glasgow G67 4EL (1 page)
5 June 2007Registered office changed on 05/06/07 from: 14B hopetoun street bathgate west lothian EH48 4EU (1 page)
5 June 2007Registered office changed on 05/06/07 from: 14B hopetoun street bathgate west lothian EH48 4EU (1 page)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 July 2006Return made up to 31/03/06; full list of members (6 pages)
18 July 2006Return made up to 31/03/06; full list of members (6 pages)
8 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 May 2005Return made up to 31/03/05; full list of members (6 pages)
3 May 2005Return made up to 31/03/05; full list of members (6 pages)
5 July 2004Return made up to 31/03/04; full list of members (6 pages)
5 July 2004Return made up to 31/03/04; full list of members (6 pages)
26 April 2004Total exemption small company accounts made up to 31 March 2004 (10 pages)
26 April 2004Total exemption small company accounts made up to 31 March 2004 (10 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New secretary appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New secretary appointed (2 pages)
4 April 2003Secretary resigned (1 page)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
4 April 2003Secretary resigned (1 page)
31 March 2003Incorporation (16 pages)
31 March 2003Incorporation (16 pages)