Company NameAboyne Plumbing & Heating Limited
DirectorAlan Cruden Stuart
Company StatusActive
Company NumberSC281367
CategoryPrivate Limited Company
Incorporation Date10 March 2005(19 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Alan Cruden Stuart
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Director NameMrs Sarah Elspeth Stuart
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Secretary NameMrs Sarah Elspeth Stuart
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteplumberaboyne.co.uk

Location

Registered Address55-57 West High Street
Inverurie
AB51 3QQ
Scotland
ConstituencyGordon
WardInverurie and District
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Alan Cruden Stuart
50.00%
Ordinary
50 at £1Sarah Elspeth Stuart
50.00%
Ordinary

Financials

Year2014
Net Worth£22,426
Cash£37,726
Current Liabilities£35,621

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return10 March 2024 (1 month, 3 weeks ago)
Next Return Due24 March 2025 (10 months, 3 weeks from now)

Charges

20 February 2015Delivered on: 24 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

11 March 2024Confirmation statement made on 10 March 2024 with updates (4 pages)
30 November 2023Micro company accounts made up to 30 June 2023 (6 pages)
10 March 2023Confirmation statement made on 10 March 2023 with updates (4 pages)
10 November 2022Micro company accounts made up to 30 June 2022 (6 pages)
10 March 2022Confirmation statement made on 10 March 2022 with updates (4 pages)
4 November 2021Micro company accounts made up to 30 June 2021 (6 pages)
11 March 2021Confirmation statement made on 10 March 2021 with updates (5 pages)
19 January 2021Micro company accounts made up to 30 June 2020 (6 pages)
14 May 2020Termination of appointment of Sarah Elspeth Stuart as a secretary on 30 April 2020 (1 page)
14 May 2020Termination of appointment of Sarah Elspeth Stuart as a director on 30 April 2020 (1 page)
10 March 2020Confirmation statement made on 10 March 2020 with updates (4 pages)
26 November 2019Director's details changed for Mrs Sarah Elspeth Stuart on 26 November 2019 (2 pages)
29 August 2019Micro company accounts made up to 30 June 2019 (6 pages)
11 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
6 August 2018Micro company accounts made up to 30 June 2018 (6 pages)
13 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
21 August 2017Micro company accounts made up to 30 June 2017 (6 pages)
21 August 2017Micro company accounts made up to 30 June 2017 (6 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
15 February 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
15 February 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
7 March 2016Secretary's details changed for Mrs Sarah Elspeth Stuart on 9 March 2015 (1 page)
7 March 2016Secretary's details changed for Mrs Sarah Elspeth Stuart on 9 March 2015 (1 page)
23 September 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
23 September 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
31 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
24 March 2015Director's details changed for Mrs Sarah Elspeth Stuart on 6 February 2015 (3 pages)
24 March 2015Director's details changed for Mrs Sarah Elspeth Stuart on 6 February 2015 (3 pages)
24 March 2015Director's details changed for Mrs Sarah Elspeth Stuart on 6 February 2015 (3 pages)
24 February 2015Registration of charge SC2813670001, created on 20 February 2015 (8 pages)
24 February 2015Registration of charge SC2813670001, created on 20 February 2015 (8 pages)
29 August 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
29 August 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
23 September 2013Total exemption small company accounts made up to 30 June 2013 (17 pages)
23 September 2013Total exemption small company accounts made up to 30 June 2013 (17 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
12 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
12 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 June 2012Director's details changed for Mrs Sarah Elspeth Stuart on 12 June 2012 (3 pages)
25 June 2012Director's details changed for Mr Alan Cruden Stuart on 12 June 2012 (3 pages)
25 June 2012Director's details changed for Mrs Sarah Elspeth Stuart on 12 June 2012 (3 pages)
25 June 2012Director's details changed for Mr Alan Cruden Stuart on 12 June 2012 (3 pages)
15 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
15 September 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
15 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
3 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
3 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
17 March 2010Director's details changed for Alan Cruden Stuart on 1 October 2009 (2 pages)
17 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Alan Cruden Stuart on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Sarah Elspeth Stuart on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Sarah Elspeth Stuart on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Sarah Elspeth Stuart on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Alan Cruden Stuart on 1 October 2009 (2 pages)
21 August 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
21 August 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 March 2009Return made up to 10/03/09; full list of members (4 pages)
18 March 2009Return made up to 10/03/09; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
4 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
22 April 2008Return made up to 10/03/08; full list of members (4 pages)
22 April 2008Return made up to 10/03/08; full list of members (4 pages)
27 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
27 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 March 2007Return made up to 10/03/07; full list of members (2 pages)
29 March 2007Return made up to 10/03/07; full list of members (2 pages)
3 November 2006Director's particulars changed (1 page)
3 November 2006Secretary's particulars changed (1 page)
3 November 2006Director's particulars changed (1 page)
3 November 2006Secretary's particulars changed (1 page)
6 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
6 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 March 2006Return made up to 10/03/06; full list of members (2 pages)
16 March 2006Return made up to 10/03/06; full list of members (2 pages)
17 May 2005Secretary's particulars changed;director's particulars changed (1 page)
17 May 2005Secretary's particulars changed;director's particulars changed (1 page)
21 April 2005New director appointed (2 pages)
21 April 2005Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
21 April 2005Ad 10/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 April 2005Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
21 April 2005New secretary appointed;new director appointed (2 pages)
21 April 2005Ad 10/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 April 2005New secretary appointed;new director appointed (2 pages)
21 April 2005New director appointed (2 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Secretary resigned (1 page)
10 March 2005Incorporation (16 pages)
10 March 2005Incorporation (16 pages)