Dunbar
East Lothian
EH42 1GL
Scotland
Director Name | Mr Gordon Rae |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2019(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Plumber |
Country of Residence | Scotland |
Correspondence Address | 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland |
Secretary Name | Bernard Conners |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 123 Dunvant Road Killay Swansea SA2 7NN Wales |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | heatingdunbar.com |
---|---|
Telephone | 01368 862346 |
Telephone region | Dunbar |
Registered Address | Lothian Secretarial Limited 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland |
---|---|
Constituency | Midlothian |
Ward | Dalkeith |
Address Matches | Over 90 other UK companies use this postal address |
500 at £1 | Deborah Rae 50.00% Ordinary |
---|---|
500 at £1 | Gordon Rae 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £912 |
Cash | £5,910 |
Current Liabilities | £29,984 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
7 November 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
---|---|
13 October 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
16 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
6 October 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
26 November 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
4 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
24 December 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
27 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
12 November 2019 | Notification of Gordon Rae as a person with significant control on 6 April 2016 (2 pages) |
7 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
26 March 2019 | Appointment of Mr Gordon Rae as a director on 14 March 2019 (2 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
6 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Registered office address changed from 17-21 East Mayfield Edinburgh EH9 1SE United Kingdom on 17 December 2012 (1 page) |
17 December 2012 | Registered office address changed from 17-21 East Mayfield Edinburgh EH9 1SE United Kingdom on 17 December 2012 (1 page) |
12 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Resolutions
|
22 August 2011 | Resolutions
|
22 August 2011 | Company name changed g r plumbing LIMITED\certificate issued on 22/08/11
|
22 August 2011 | Company name changed g r plumbing LIMITED\certificate issued on 22/08/11
|
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (3 pages) |
12 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Registered office address changed from 10B High Street Dunbar East Lothian EH42 1EL on 6 September 2010 (1 page) |
6 September 2010 | Termination of appointment of Bernard Conners as a secretary (1 page) |
6 September 2010 | Termination of appointment of Bernard Conners as a secretary (1 page) |
6 September 2010 | Registered office address changed from 10B High Street Dunbar East Lothian EH42 1EL on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 10B High Street Dunbar East Lothian EH42 1EL on 6 September 2010 (1 page) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 October 2009 | Director's details changed for Deborah Rae on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Deborah Rae on 23 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
16 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
16 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: 10B high street dunbar EH42 (1 page) |
25 January 2008 | Return made up to 12/10/07; full list of members (2 pages) |
25 January 2008 | Return made up to 12/10/07; full list of members (2 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: 10B high street dunbar EH42 (1 page) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 May 2007 | Accounting reference date shortened from 05/04/07 to 31/03/07 (1 page) |
30 May 2007 | Accounting reference date shortened from 05/04/07 to 31/03/07 (1 page) |
10 November 2006 | Return made up to 12/10/06; full list of members
|
10 November 2006 | Return made up to 12/10/06; full list of members
|
31 August 2006 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
31 August 2006 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
31 August 2006 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
18 October 2005 | Accounting reference date shortened from 31/10/06 to 05/04/06 (1 page) |
18 October 2005 | Accounting reference date shortened from 31/10/06 to 05/04/06 (1 page) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | Incorporation (17 pages) |
12 October 2005 | Incorporation (17 pages) |