Company NameD Q Plumbing & Heating Services Ltd.
DirectorDavid Glen Peter Quinton
Company StatusActive - Proposal to Strike off
Company NumberSC261331
CategoryPrivate Limited Company
Incorporation Date29 December 2003(20 years, 4 months ago)

Business Activity

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

Directors

Secretary NameKim Tracy Quinton
NationalityBritish
StatusCurrent
Appointed29 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Brae Face Park
Alness
Ross-Shire
IV17 0QS
Scotland
Director NameMr David Glen Peter Quinton
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2017(13 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Braeface Park
Alness
IV17 0QS
Scotland
Director NameKim Tracy Quinton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Brae Face Park
Alness
Ross-Shire
IV17 0QS
Scotland
Director NameDavid Quinton
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2003(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address20 Braeface Park
Alness
Ross Shire
IV17 0QS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 December 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 December 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

WebsiteIP

Location

Registered Address18 Stafford Street
Tain
IV19 1AZ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David Quinton
50.00%
Ordinary
1 at £1Kim Tracy Quinton
50.00%
Ordinary

Financials

Year2014
Net Worth£7,455
Cash£9,845
Current Liabilities£29,048

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return29 December 2021 (2 years, 3 months ago)
Next Return Due12 January 2023 (overdue)

Filing History

19 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
7 January 2021Registered office address changed from 1 Viewfield Park Tain Ross-Shire IV19 1RJ to 15-17 Lamington Street Tain IV19 1AA on 7 January 2021 (1 page)
7 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
13 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
21 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
4 July 2019Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to 1 Viewfield Park Tain Ross-Shire IV19 1RJ on 4 July 2019 (2 pages)
7 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
3 September 2018Micro company accounts made up to 31 January 2018 (2 pages)
16 January 2018Confirmation statement made on 29 December 2017 with updates (5 pages)
30 September 2017Notification of David Glen Peter Quinton as a person with significant control on 30 September 2017 (2 pages)
30 September 2017Appointment of Mr David Glen Peter Quinton as a director on 30 September 2017 (2 pages)
30 September 2017Notification of David Glen Peter Quinton as a person with significant control on 30 September 2017 (2 pages)
30 September 2017Cessation of David Quinton as a person with significant control on 30 September 2017 (1 page)
30 September 2017Termination of appointment of David Quinton as a director on 30 September 2017 (1 page)
30 September 2017Cessation of Kim Tracy Quinton as a person with significant control on 30 September 2017 (1 page)
30 September 2017Termination of appointment of David Quinton as a director on 30 September 2017 (1 page)
30 September 2017Appointment of Mr David Glen Peter Quinton as a director on 30 September 2017 (2 pages)
30 September 2017Cessation of Kim Tracy Quinton as a person with significant control on 30 September 2017 (1 page)
30 September 2017Cessation of David Quinton as a person with significant control on 30 September 2017 (1 page)
3 July 2017Micro company accounts made up to 31 January 2017 (2 pages)
3 July 2017Micro company accounts made up to 31 January 2017 (2 pages)
2 January 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
2 January 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
8 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
8 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
4 March 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
4 March 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
15 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(4 pages)
15 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(4 pages)
25 July 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
25 July 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
8 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(4 pages)
8 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(4 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
17 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
18 July 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
9 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
30 September 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
12 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
18 May 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
18 May 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
19 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for David Quinton on 19 January 2010 (2 pages)
19 January 2010Director's details changed for David Quinton on 19 January 2010 (2 pages)
15 June 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
15 June 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
8 January 2009Return made up to 29/12/08; full list of members (3 pages)
8 January 2009Return made up to 29/12/08; full list of members (3 pages)
10 September 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
10 September 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
16 January 2008Return made up to 29/12/07; full list of members (2 pages)
16 January 2008Return made up to 29/12/07; full list of members (2 pages)
23 August 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
23 August 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
12 January 2007Return made up to 29/12/06; full list of members (2 pages)
12 January 2007Return made up to 29/12/06; full list of members (2 pages)
21 August 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
21 August 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
1 March 2006Return made up to 29/12/05; full list of members (2 pages)
1 March 2006Return made up to 29/12/05; full list of members (2 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
22 July 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
22 July 2005Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
22 July 2005Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
22 July 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
17 December 2004Return made up to 29/12/04; full list of members (7 pages)
17 December 2004Return made up to 29/12/04; full list of members (7 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New secretary appointed;new director appointed (2 pages)
20 February 2004New secretary appointed;new director appointed (2 pages)
20 February 2004New director appointed (2 pages)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Secretary resigned (1 page)
7 January 2004Secretary resigned (1 page)
29 December 2003Incorporation (16 pages)
29 December 2003Incorporation (16 pages)