Mill Street
Dalbeattie
DG5 4HE
Scotland
Director Name | Mr Mark Aitchison |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2004(same day as company formation) |
Role | Plumber |
Country of Residence | Scotland |
Correspondence Address | Ivy Cottage Mill Street Dalbeattie DG5 4HE Scotland |
Secretary Name | Mrs Ann Aitchison |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ivy Cottage Mill Street Dalbeattie DG5 4HE Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.am-plumbing.co.uk |
---|---|
Telephone | 01556 611611 |
Telephone region | Castle Douglas |
Registered Address | 23 George Street Dumfries DG1 1EA Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Ann Aitchison 50.00% Ordinary |
---|---|
1 at £1 | Mark Aitchison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,968 |
Cash | £21,675 |
Current Liabilities | £31,210 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 December 2023 (4 months ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 2 weeks from now) |
3 January 2024 | Confirmation statement made on 23 December 2023 with updates (5 pages) |
---|---|
28 June 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
23 December 2022 | Confirmation statement made on 23 December 2022 with updates (5 pages) |
29 August 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
23 December 2021 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
6 September 2021 | Registered office address changed from 226 King Street Castle Douglas DG7 1DS to 23 George Street Dumfries DG1 1EA on 6 September 2021 (1 page) |
23 August 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
25 February 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
1 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
6 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
27 August 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
4 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
20 August 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
3 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
27 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
31 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
31 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-31
|
31 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-31
|
22 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
29 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Mark Aitchison on 30 November 2009 (2 pages) |
2 February 2010 | Director's details changed for Ann Aitchison on 30 November 2009 (2 pages) |
2 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Mark Aitchison on 30 November 2009 (2 pages) |
2 February 2010 | Director's details changed for Ann Aitchison on 30 November 2009 (2 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 February 2009 | Return made up to 23/12/08; full list of members (4 pages) |
3 February 2009 | Return made up to 23/12/08; full list of members (4 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 February 2008 | Return made up to 23/12/07; full list of members (2 pages) |
1 February 2008 | Return made up to 23/12/07; full list of members (2 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
11 January 2007 | Return made up to 23/12/06; full list of members (7 pages) |
11 January 2007 | Return made up to 23/12/06; full list of members (7 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 January 2006 | Return made up to 23/12/05; full list of members (7 pages) |
6 January 2006 | Return made up to 23/12/05; full list of members (7 pages) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | Incorporation (17 pages) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | Incorporation (17 pages) |