Company NameSGW Plumbing, Heating & Water Hygiene Ltd.
Company StatusDissolved
Company NumberSC306340
CategoryPrivate Limited Company
Incorporation Date4 August 2006(17 years, 8 months ago)
Dissolution Date10 October 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Steven Wood
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2006(same day as company formation)
RolePlumbing
Country of ResidenceScotland
Correspondence Address3 Moorfoot Gardens
Lindsayfield
East Kilbride
G75 9GD
Scotland
Secretary NameLisa Moira Wood
NationalityBritish
StatusClosed
Appointed04 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Moorfoot Gardens
Lindsayfield
East Kilbride
G75 9GD
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed04 August 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed04 August 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed04 August 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressUnit 23a-2 St. James Avenue
East Kilbride
Glasgow
Lanarkshire
G74 5QD
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Steven Wood
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,270
Current Liabilities£2,270

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
9 June 2014Application to strike the company off the register (3 pages)
9 June 2014Application to strike the company off the register (3 pages)
13 December 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 December 2013Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
9 December 2013Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
2 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 10
(4 pages)
2 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 10
(4 pages)
2 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 10
(4 pages)
19 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
19 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
7 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 May 2012Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 2 May 2012 (1 page)
2 May 2012Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 2 May 2012 (1 page)
2 May 2012Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 2 May 2012 (1 page)
12 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
13 June 2011Registered office address changed from Suite 29 Airdrie Business Centre, 1 Chapel Lane Airdrie Lanarkshire ML6 6GX on 13 June 2011 (1 page)
13 June 2011Registered office address changed from Suite 29 Airdrie Business Centre, 1 Chapel Lane Airdrie Lanarkshire ML6 6GX on 13 June 2011 (1 page)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 October 2010Director's details changed for Steven Wood on 4 August 2010 (2 pages)
18 October 2010Director's details changed for Steven Wood on 4 August 2010 (2 pages)
18 October 2010Director's details changed for Steven Wood on 4 August 2010 (2 pages)
18 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
1 August 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 August 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
2 September 2009Return made up to 04/08/09; full list of members (3 pages)
2 September 2009Registered office changed on 02/09/2009 from suite 35, airdrie business centre, 1 chapel lane airdrie lanarkshire ML6 6GX (1 page)
2 September 2009Registered office changed on 02/09/2009 from suite 35, airdrie business centre, 1 chapel lane airdrie lanarkshire ML6 6GX (1 page)
2 September 2009Return made up to 04/08/09; full list of members (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
13 August 2008Return made up to 04/08/08; full list of members (3 pages)
13 August 2008Return made up to 04/08/08; full list of members (3 pages)
6 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
6 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
3 September 2007Return made up to 04/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 2007Return made up to 04/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 2007Registered office changed on 19/04/07 from: 33 laird street coatbridge ML5 3LW (1 page)
19 April 2007Registered office changed on 19/04/07 from: 33 laird street coatbridge ML5 3LW (1 page)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
23 August 2006New secretary appointed (2 pages)
23 August 2006New secretary appointed (2 pages)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
11 August 2006Secretary resigned (1 page)
11 August 2006Secretary resigned (1 page)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
4 August 2006Incorporation (15 pages)
4 August 2006Incorporation (15 pages)