Company NameC & E Plumbing Limited
Company StatusDissolved
Company NumberSC289346
CategoryPrivate Limited Company
Incorporation Date24 August 2005(18 years, 8 months ago)
Dissolution Date13 March 2015 (9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Charles Fraser Patterson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2005(same day as company formation)
RolePlumber
Country of ResidenceScotland
Correspondence Address79 Broad Street
Fraserburgh
AB43 9AU
Scotland
Secretary NameElaine Murray Patterson
NationalityBritish
StatusClosed
Appointed24 August 2005(same day as company formation)
RoleCarer
Correspondence Address79 Broad Street
Fraserburgh
AB43 9AU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 August 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 August 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address79 Broad Street
Fraserburgh
AB43 9AU
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Charles Fraser Patterson
50.00%
Ordinary
1 at £1Elaine Murray Patterson
50.00%
Ordinary

Financials

Year2014
Net Worth£3,895
Cash£1,293
Current Liabilities£12,606

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2014First Gazette notice for voluntary strike-off (1 page)
21 November 2014First Gazette notice for voluntary strike-off (1 page)
4 November 2014Application to strike the company off the register (3 pages)
4 November 2014Application to strike the company off the register (3 pages)
2 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(3 pages)
2 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(3 pages)
28 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
28 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
2 September 2013Annual return made up to 24 August 2013 with a full list of shareholders (3 pages)
2 September 2013Annual return made up to 24 August 2013 with a full list of shareholders (3 pages)
19 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
19 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
15 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
15 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
29 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
3 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
3 September 2010Secretary's details changed for Elaine Murray Patterson on 1 January 2010 (1 page)
3 September 2010Secretary's details changed for Elaine Murray Patterson on 1 January 2010 (1 page)
3 September 2010Director's details changed for Charles Fraser Patterson on 1 January 2010 (2 pages)
3 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
3 September 2010Director's details changed for Charles Fraser Patterson on 1 January 2010 (2 pages)
3 September 2010Director's details changed for Charles Fraser Patterson on 1 January 2010 (2 pages)
3 September 2010Secretary's details changed for Elaine Murray Patterson on 1 January 2010 (1 page)
20 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 September 2009Return made up to 24/08/09; full list of members (3 pages)
1 September 2009Return made up to 24/08/09; full list of members (3 pages)
12 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
12 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
25 September 2008Return made up to 24/08/08; full list of members (3 pages)
25 September 2008Return made up to 24/08/08; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
25 April 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
31 August 2007Return made up to 24/08/07; full list of members (2 pages)
31 August 2007Return made up to 24/08/07; full list of members (2 pages)
8 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
8 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
19 September 2006Return made up to 24/08/06; full list of members (2 pages)
19 September 2006Return made up to 24/08/06; full list of members (2 pages)
5 September 2005New secretary appointed (2 pages)
5 September 2005New director appointed (2 pages)
5 September 2005New secretary appointed (2 pages)
5 September 2005New director appointed (2 pages)
26 August 2005Secretary resigned (1 page)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
26 August 2005Secretary resigned (1 page)
24 August 2005Incorporation (16 pages)
24 August 2005Incorporation (16 pages)