Company NameDGS Plumbing Services Limited
DirectorsCatherine Cree and David Stewart Cree
Company StatusActive
Company NumberSC267319
CategoryPrivate Limited Company
Incorporation Date3 May 2004(19 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Catherine Cree
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Dundonald Road
Kilmarnock
KA1 1RZ
Scotland
Director NameMr David Stewart Cree
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Dundonald Road
Kilmarnock
KA1 1RZ
Scotland
Secretary NameMr David Stewart Cree
NationalityBritish
StatusCurrent
Appointed03 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Dundonald Road
Kilmarnock
KA1 1RZ
Scotland

Location

Registered Address3 Wellington Square
Ayr
KA7 1EN
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Catherine Cree
50.00%
Ordinary
50 at £1David Stewart Cree
50.00%
Ordinary

Financials

Year2014
Net Worth£81,137
Cash£84,827
Current Liabilities£379,998

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 November 2023 (5 months, 2 weeks ago)
Next Return Due15 November 2024 (6 months, 4 weeks from now)

Charges

30 July 2018Delivered on: 2 August 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
6 August 2013Delivered on: 8 August 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

8 February 2021Registered office address changed from 60 Bank Street Kilmarnock Ayrshire KA1 1ER to 3 Wellington Square Ayr KA7 1EN on 8 February 2021 (1 page)
3 February 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
1 November 2020Confirmation statement made on 1 November 2020 with updates (4 pages)
29 October 2020Memorandum and Articles of Association (16 pages)
29 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 October 2020Change of details for Mr David Stewart Cree as a person with significant control on 17 March 2020 (2 pages)
27 October 2020Statement of capital following an allotment of shares on 17 March 2020
  • GBP 201
(4 pages)
27 October 2020Change of details for Mrs Catherine Cree as a person with significant control on 17 March 2020 (2 pages)
19 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
6 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
21 March 2019Satisfaction of charge SC2673190001 in full (4 pages)
13 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
2 August 2018Registration of charge SC2673190002, created on 30 July 2018 (17 pages)
7 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
20 March 2018Amended total exemption full accounts made up to 31 May 2017 (10 pages)
13 December 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
13 December 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
25 July 2017Notification of David Stewart Cree as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of David Stewart Cree as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
25 July 2017Notification of Catherine Cree as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Catherine Cree as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
20 July 2017Second filing of a statement of capital following an allotment of shares on 17 November 2016
  • GBP 200
(7 pages)
20 July 2017Second filing of a statement of capital following an allotment of shares on 17 November 2016
  • GBP 200
(7 pages)
13 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
13 June 2017Statement of capital following an allotment of shares on 17 November 2016
  • GBP 100
(4 pages)
13 June 2017Statement of capital following an allotment of shares on 17 November 2016
  • GBP 100
(4 pages)
13 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
1 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
1 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
24 March 2016Amended total exemption small company accounts made up to 31 May 2015 (7 pages)
24 March 2016Amended total exemption small company accounts made up to 31 May 2015 (7 pages)
26 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
4 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(5 pages)
4 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(5 pages)
4 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(5 pages)
12 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
12 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
8 August 2013Registration of charge 2673190001 (7 pages)
8 August 2013Registration of charge 2673190001 (7 pages)
23 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 July 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
6 May 2010Director's details changed for David Stewart Cree on 3 May 2010 (2 pages)
6 May 2010Director's details changed for Catherine Cree on 3 May 2010 (2 pages)
6 May 2010Director's details changed for David Stewart Cree on 3 May 2010 (2 pages)
6 May 2010Director's details changed for David Stewart Cree on 3 May 2010 (2 pages)
6 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Catherine Cree on 3 May 2010 (2 pages)
6 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Catherine Cree on 3 May 2010 (2 pages)
6 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
14 May 2009Return made up to 03/05/09; full list of members (4 pages)
14 May 2009Return made up to 03/05/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
20 June 2008Return made up to 03/05/08; full list of members (4 pages)
20 June 2008Return made up to 03/05/08; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
23 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
10 May 2007Secretary's particulars changed;director's particulars changed (1 page)
10 May 2007Return made up to 03/05/07; full list of members (2 pages)
10 May 2007Return made up to 03/05/07; full list of members (2 pages)
10 May 2007Director's particulars changed (1 page)
10 May 2007Secretary's particulars changed;director's particulars changed (1 page)
10 May 2007Director's particulars changed (1 page)
10 May 2007Secretary's particulars changed;director's particulars changed (1 page)
10 May 2007Secretary's particulars changed;director's particulars changed (1 page)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
10 July 2006Return made up to 03/05/06; full list of members (2 pages)
10 July 2006Return made up to 03/05/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
15 December 2005Registered office changed on 15/12/05 from: first floor city wall house 32 eastwood avenue glasgow G41 3NS (1 page)
15 December 2005Registered office changed on 15/12/05 from: first floor city wall house 32 eastwood avenue glasgow G41 3NS (1 page)
9 May 2005Return made up to 03/05/05; full list of members (3 pages)
9 May 2005Return made up to 03/05/05; full list of members (3 pages)
3 May 2004Incorporation (15 pages)
3 May 2004Incorporation (15 pages)