Company NameBS Plumbing & Heating Services Ltd.
DirectorsShirley McIntyre and Alan Callaghan
Company StatusActive
Company NumberSC269914
CategoryPrivate Limited Company
Incorporation Date28 June 2004(19 years, 10 months ago)

Business Activity

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

Directors

Director NameMs Shirley McIntyre
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2004(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressUnit 5 Queenslie Point
120 Stepps Road
Queenslie
Glasgow
G33 3NQ
Scotland
Secretary NameMs Shirley McIntyre
NationalityBritish
StatusCurrent
Appointed28 June 2004(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressUnit 5 Queenslie Point
120 Stepps Road
Queenslie
Glasgow
G33 3NQ
Scotland
Director NameMr Alan Callaghan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2021(16 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5 Queenslie Point 120 Stepps Road
Queenslie
Glasgow
G33 3NQ
Scotland
Director NameMr William Docherty
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(same day as company formation)
RolePlumbing Manager
Country of ResidenceScotland
Correspondence AddressUnit 5 Queenslie Point
120 Stepps Road
Queenslie
Glasgow
G33 3NQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 June 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 June 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitebsph.co.uk

Location

Registered AddressUnit 5 Queenslie Point
120 Stepps Road
Queenslie
Glasgow
G33 3NQ
Scotland
ConstituencyGlasgow East
WardBaillieston

Shareholders

1 at £1Mr William Docherty
50.00%
Ordinary
1 at £1Shirley Gamble
50.00%
Ordinary

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 Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

27 August 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
17 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
2 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
1 August 2018Director's details changed for Mr William Docherty on 1 August 2018 (2 pages)
1 August 2018Secretary's details changed for Ms Shirley Mcintyre on 1 August 2018 (1 page)
1 August 2018Director's details changed for Ms Shirley Mcintyre on 1 August 2018 (2 pages)
1 August 2018Change of details for Mr William Docherty as a person with significant control on 1 August 2018 (2 pages)
3 July 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
15 March 2018Notification of William Docherty as a person with significant control on 15 March 2018 (2 pages)
15 March 2018Notification of Shirley Mcintyre as a person with significant control on 15 March 2018 (2 pages)
5 October 2017Director's details changed for Mrs Shirley Gamble on 5 October 2017 (2 pages)
5 October 2017Secretary's details changed for Shirley Gamble on 5 October 2017 (1 page)
5 October 2017Director's details changed for Mrs Shirley Gamble on 5 October 2017 (2 pages)
5 October 2017Secretary's details changed for Shirley Gamble on 5 October 2017 (1 page)
24 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 May 2017Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 May 2017Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 July 2016Director's details changed for Shirley Gamble on 15 April 2016 (2 pages)
12 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
12 July 2016Secretary's details changed for Shirley Gamble on 15 April 2016 (1 page)
12 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
12 July 2016Director's details changed for Shirley Gamble on 15 April 2016 (2 pages)
12 July 2016Secretary's details changed for Shirley Gamble on 15 April 2016 (1 page)
3 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(5 pages)
3 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(5 pages)
9 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
9 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
23 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(5 pages)
23 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(5 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(5 pages)
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 September 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
17 August 2009Return made up to 28/06/09; full list of members (4 pages)
17 August 2009Return made up to 28/06/09; full list of members (4 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
11 December 2008Return made up to 28/06/08; full list of members (4 pages)
11 December 2008Return made up to 28/06/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
30 July 2007Return made up to 28/06/07; full list of members (7 pages)
30 July 2007Return made up to 28/06/07; full list of members (7 pages)
17 July 2006Return made up to 28/06/06; full list of members
  • 363(287) ‐ Registered office changed on 17/07/06
(7 pages)
17 July 2006Return made up to 28/06/06; full list of members
  • 363(287) ‐ Registered office changed on 17/07/06
(7 pages)
2 May 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
2 May 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
30 August 2005Return made up to 28/06/05; full list of members (7 pages)
30 August 2005Return made up to 28/06/05; full list of members (7 pages)
29 July 2004New secretary appointed;new director appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
29 July 2004New director appointed (2 pages)
29 July 2004Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
29 July 2004New secretary appointed;new director appointed (2 pages)
30 June 2004Director resigned (1 page)
30 June 2004Secretary resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Secretary resigned (1 page)
28 June 2004Incorporation (16 pages)
28 June 2004Incorporation (16 pages)