Company NameBW Heating & Plumbing Ltd.
DirectorBrian Walsh
Company StatusActive
Company NumberSC250567
CategoryPrivate Limited Company
Incorporation Date4 June 2003(20 years, 11 months ago)

Business Activity

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

Directors

Director NameBrian Walsh
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2003(same day as company formation)
RoleHeating & Plumbing Engineer
Country of ResidenceScotland
Correspondence Address1c Garnkirk Lane
Stepps
Glasgow
G33 6BD
Scotland
Secretary NameFiona Letitia Jolly
NationalityBritish
StatusCurrent
Appointed04 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address1c Garnkirk Lane
Stepps
Glasgow
G33 6BD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitebwheating.net
Telephone07 831841786
Telephone regionMobile

Location

Registered Address151 Kirkintilloch Road
Bishopbriggs
Glasgow
G64 2LS
Scotland
ConstituencyEast Dunbartonshire
WardBishopbriggs North and Torrance
Address MatchesOver 10 other UK companies use this postal address

Shareholders

8 at £1Brian Walsh
80.00%
Ordinary
2 at £1Fiona Letitia Jolly
20.00%
Ordinary

Financials

Year2014
Net Worth£482,597
Cash£348,661
Current Liabilities£60,286

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

8 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
24 March 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
9 September 2019Registered office address changed from 9 Helena Place 9 Helena Place Busby Road Glasgow East Renfrewshire G76 7RB to 151 Kirkintilloch Road Bishopbriggs Glasgow G64 2LS on 9 September 2019 (1 page)
12 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
28 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
5 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
7 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
26 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 10
(6 pages)
26 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 10
(6 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
25 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 10
(4 pages)
25 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 10
(4 pages)
25 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 10
(4 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 August 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 10
(4 pages)
18 August 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 10
(4 pages)
18 August 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 10
(4 pages)
8 March 2014Registered office address changed from Suite 3, Midholm 2 Hillview Drive Clarkston Glasgow Lanarkshire G76 7JD on 8 March 2014 (1 page)
8 March 2014Registered office address changed from Suite 3, Midholm 2 Hillview Drive Clarkston Glasgow Lanarkshire G76 7JD on 8 March 2014 (1 page)
8 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 March 2014Registered office address changed from Suite 3, Midholm 2 Hillview Drive Clarkston Glasgow Lanarkshire G76 7JD on 8 March 2014 (1 page)
8 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-06-08
  • GBP 10
(4 pages)
8 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-06-08
  • GBP 10
(4 pages)
8 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-06-08
  • GBP 10
(4 pages)
21 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
9 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
9 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
9 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 June 2011Secretary's details changed for Fiona Letitia Jolly on 4 June 2011 (2 pages)
30 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
30 June 2011Director's details changed for Brian Walsh on 4 June 2011 (2 pages)
30 June 2011Secretary's details changed for Fiona Letitia Jolly on 4 June 2011 (2 pages)
30 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
30 June 2011Secretary's details changed for Fiona Letitia Jolly on 4 June 2011 (2 pages)
30 June 2011Director's details changed for Brian Walsh on 4 June 2011 (2 pages)
30 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
30 June 2011Director's details changed for Brian Walsh on 4 June 2011 (2 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 September 2010Annual return made up to 4 June 2010 with a full list of shareholders (14 pages)
1 September 2010Annual return made up to 4 June 2010 with a full list of shareholders (14 pages)
1 September 2010Annual return made up to 4 June 2010 with a full list of shareholders (14 pages)
29 June 2010Registered office address changed from 56 Cortmalaw Crescent Glasgow Strathclyde G33 1TB on 29 June 2010 (2 pages)
29 June 2010Registered office address changed from 56 Cortmalaw Crescent Glasgow Strathclyde G33 1TB on 29 June 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 June 2009Return made up to 04/06/09; full list of members (8 pages)
30 June 2009Return made up to 04/06/09; full list of members (8 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 January 2009Secretary's change of particulars / fiona jolly / 04/06/2008 (1 page)
13 January 2009Return made up to 04/06/08; full list of members (9 pages)
13 January 2009Director's change of particulars / brian walsh / 04/06/2008 (1 page)
13 January 2009Return made up to 04/06/08; full list of members (9 pages)
13 January 2009Director's change of particulars / brian walsh / 04/06/2008 (1 page)
13 January 2009Secretary's change of particulars / fiona jolly / 04/06/2008 (1 page)
14 May 2008Registered office changed on 14/05/2008 from 113A orchard park avenue thornliebank glasgow lanarkshire G46 7BW (1 page)
14 May 2008Registered office changed on 14/05/2008 from 113A orchard park avenue thornliebank glasgow lanarkshire G46 7BW (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 July 2007Return made up to 04/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 2007Return made up to 04/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 June 2006Return made up to 04/06/06; full list of members (6 pages)
16 June 2006Return made up to 04/06/06; full list of members (6 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 June 2005Return made up to 04/06/05; full list of members (6 pages)
14 June 2005Return made up to 04/06/05; full list of members (6 pages)
16 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
16 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 June 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 June 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 June 2003New secretary appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New secretary appointed (2 pages)
6 June 2003Director resigned (1 page)
6 June 2003Secretary resigned (1 page)
6 June 2003Director resigned (1 page)
6 June 2003Secretary resigned (1 page)
4 June 2003Incorporation (16 pages)
4 June 2003Incorporation (16 pages)