Company NameA M Plumbing Limited
DirectorsAnn Aitchison and Mark Aitchison
Company StatusActive
Company NumberSC277813
CategoryPrivate Limited Company
Incorporation Date23 December 2004(19 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Ann Aitchison
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2004(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressIvy Cottage
Mill Street
Dalbeattie
DG5 4HE
Scotland
Director NameMr Mark Aitchison
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2004(same day as company formation)
RolePlumber
Country of ResidenceScotland
Correspondence AddressIvy Cottage
Mill Street
Dalbeattie
DG5 4HE
Scotland
Secretary NameMrs Ann Aitchison
NationalityBritish
StatusCurrent
Appointed23 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIvy Cottage
Mill Street
Dalbeattie
DG5 4HE
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 December 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.am-plumbing.co.uk
Telephone01556 611611
Telephone regionCastle Douglas

Location

Registered Address23 George Street
Dumfries
DG1 1EA
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Ann Aitchison
50.00%
Ordinary
1 at £1Mark Aitchison
50.00%
Ordinary

Financials

Year2014
Net Worth£15,968
Cash£21,675
Current Liabilities£31,210

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Filing History

3 January 2024Confirmation statement made on 23 December 2023 with updates (5 pages)
28 June 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
23 December 2022Confirmation statement made on 23 December 2022 with updates (5 pages)
29 August 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
23 December 2021Confirmation statement made on 23 December 2021 with no updates (3 pages)
6 September 2021Registered 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 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
25 February 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
1 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
6 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
4 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
20 August 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
3 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
27 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
31 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
5 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
31 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 2
(5 pages)
31 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 2
(5 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(5 pages)
16 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(5 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
29 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
22 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Mark Aitchison on 30 November 2009 (2 pages)
2 February 2010Director's details changed for Ann Aitchison on 30 November 2009 (2 pages)
2 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Mark Aitchison on 30 November 2009 (2 pages)
2 February 2010Director's details changed for Ann Aitchison on 30 November 2009 (2 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 February 2009Return made up to 23/12/08; full list of members (4 pages)
3 February 2009Return made up to 23/12/08; full list of members (4 pages)
13 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 February 2008Return made up to 23/12/07; full list of members (2 pages)
1 February 2008Return made up to 23/12/07; full list of members (2 pages)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 January 2007Return made up to 23/12/06; full list of members (7 pages)
11 January 2007Return made up to 23/12/06; full list of members (7 pages)
25 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 January 2006Return made up to 23/12/05; full list of members (7 pages)
6 January 2006Return made up to 23/12/05; full list of members (7 pages)
23 December 2004Secretary resigned (1 page)
23 December 2004Incorporation (17 pages)
23 December 2004Secretary resigned (1 page)
23 December 2004Incorporation (17 pages)