Company NameCMS Heating & Plumbing Ltd.
Company StatusDissolved
Company NumberSC298869
CategoryPrivate Limited Company
Incorporation Date14 March 2006(18 years, 1 month ago)
Dissolution Date3 June 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Gary Duncan MacDonald
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2006(same day as company formation)
RoleHeating And Plumbing
Country of ResidenceScotland
Correspondence Address1 Keithrig
Arbroath
Angus
DD11 4JD
Scotland
Director NameKevin Milne
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2006(same day as company formation)
RoleHeating & Plumbing
Correspondence AddressNorth Lodge
Arbirlot Road West
Arbroath
Angus
DD11 2JQ
Scotland
Director NameMr Ian Duncan Christie Simpson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2006(same day as company formation)
RoleHeating And Plumbing
Country of ResidenceScotland
Correspondence Address1 Inchgarth Street
Forfar
Angus
DD8 3LY
Scotland
Secretary NameLorraine Anne Simpson
NationalityBritish
StatusClosed
Appointed14 March 2006(same day as company formation)
RoleRetail
Correspondence Address1 Inchgarth Street
Forfar
Angus
DD8 3LY
Scotland
Director NameMr Bernard Kelly
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(9 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (closed 03 June 2014)
RoleFinance Manager
Country of ResidenceScotland
Correspondence Address16 Mallaig Avenue
Dundee
Angus
DD2 4TW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 March 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 March 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address37 Albyn Place
Aberdeen
Aberdeenshire
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at 1Ms Arlene Kelly
5.00%
Ordinary
100 at 1Ms Lorraine Anne Simpson
5.00%
Ordinary
100 at 1Ms Nicola Sarah Rourke
5.00%
Ordinary
100 at 1Ms Sally Milne
5.00%
Ordinary
400 at 1Bernard Kelly
20.00%
Ordinary
400 at 1Gary Duncan Macdonald
20.00%
Ordinary
400 at 1Ian Duncan Christie Simpson
20.00%
Ordinary
400 at 1Kevin David Milne
20.00%
Ordinary

Financials

Year2014
Net Worth-£230,928
Cash£412
Current Liabilities£1,127,066

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014Final Gazette dissolved following liquidation (1 page)
3 June 2014Final Gazette dissolved following liquidation (1 page)
3 March 2014Notice of final meeting of creditors (4 pages)
3 March 2014Notice of final meeting of creditors (4 pages)
16 March 2011Notice of winding up order (1 page)
16 March 2011Appointment of a provisional liquidator (2 pages)
16 March 2011Appointment of a provisional liquidator (2 pages)
16 March 2011Court order notice of winding up (1 page)
16 March 2011Court order notice of winding up (1 page)
16 March 2011Notice of winding up order (1 page)
14 March 2011Registered office address changed from Units 10 & 11 Richard Speirs Road Kirkton Industrial Estate Arbroath Angus DD11 3LT United Kingdom on 14 March 2011 (2 pages)
14 March 2011Registered office address changed from Units 10 & 11 Richard Speirs Road Kirkton Industrial Estate Arbroath Angus DD11 3LT United Kingdom on 14 March 2011 (2 pages)
17 February 2011Appointment of a provisional liquidator (2 pages)
17 February 2011Appointment of a provisional liquidator (2 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 March 2010Annual return made up to 14 March 2010 with a full list of shareholders
Statement of capital on 2010-03-24
  • GBP 2,000
(8 pages)
24 March 2010Annual return made up to 14 March 2010 with a full list of shareholders
Statement of capital on 2010-03-24
  • GBP 2,000
(8 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 March 2009Return made up to 14/03/09; full list of members (6 pages)
20 March 2009Return made up to 14/03/09; full list of members (6 pages)
22 July 2008Registered office changed on 22/07/2008 from units 10 & 11 baden powell road kirkton industrial estate arbroath angus DD11 3LS united kingdom (1 page)
22 July 2008Registered office changed on 22/07/2008 from units 10 & 11 baden powell road kirkton industrial estate arbroath angus DD11 3LS united kingdom (1 page)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 July 2008Registered office changed on 03/07/2008 from unis 10 & 11 baden powell road kirkton industrial estate arbroath angus DD11 3LS united kingdom (1 page)
3 July 2008Registered office changed on 03/07/2008 from unis 10 & 11 baden powell road kirkton industrial estate arbroath angus DD11 3LS united kingdom (1 page)
18 June 2008Registered office changed on 18/06/2008 from unit 3 peasiehill road elliot industrial estate arbroath angus DD11 2NJ (1 page)
18 June 2008Registered office changed on 18/06/2008 from unit 3 peasiehill road elliot industrial estate arbroath angus DD11 2NJ (1 page)
31 March 2008Return made up to 14/03/08; full list of members (6 pages)
31 March 2008Return made up to 14/03/08; full list of members (6 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 November 2007Partic of mort/charge * (3 pages)
20 November 2007Partic of mort/charge * (3 pages)
24 May 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
24 May 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
16 April 2007Return made up to 14/03/07; full list of members (4 pages)
16 April 2007Return made up to 14/03/07; full list of members (4 pages)
13 April 2007Director's particulars changed (1 page)
13 April 2007Secretary's particulars changed (1 page)
13 April 2007Director's particulars changed (1 page)
13 April 2007Secretary's particulars changed (1 page)
31 January 2007New director appointed (2 pages)
31 January 2007Ad 01/01/07--------- £ si 500@1=500 £ ic 1500/2000 (2 pages)
31 January 2007Ad 01/01/07--------- £ si 500@1=500 £ ic 1500/2000 (2 pages)
31 January 2007New director appointed (2 pages)
24 May 2006Partic of mort/charge * (3 pages)
24 May 2006Partic of mort/charge * (3 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New secretary appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New secretary appointed (2 pages)
5 April 2006Ad 03/04/06--------- £ si 1498@1=1498 £ ic 2/1500 (4 pages)
5 April 2006New director appointed (2 pages)
5 April 2006Ad 03/04/06--------- £ si 1498@1=1498 £ ic 2/1500 (4 pages)
5 April 2006New director appointed (2 pages)
16 March 2006Director resigned (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006Director resigned (1 page)
14 March 2006Incorporation (16 pages)
14 March 2006Incorporation (16 pages)