Company NameDowntown Plumbing Corporation Limited
Company StatusDissolved
Company NumberSC308206
CategoryPrivate Limited Company
Incorporation Date7 September 2006(17 years, 6 months ago)
Dissolution Date16 August 2016 (7 years, 7 months ago)

Business Activity

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

Directors

Secretary NameAlison Dunn
NationalityBritish
StatusClosed
Appointed07 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address45 Redwood Crescent
Cambuslang
G72 7FZ
Scotland
Director NameMr William Hillhouse
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2014(8 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 16 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Backbrae Street
Kilsyth
Glasgow
North Lanarkshire
G65 0NH
Scotland
Director NameWilliam Hillhouse
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address24 Elm Way
Cambuslang
Glasgow
G72 7GN
Scotland
Director NameMr Alan McArthur
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address40 Redwood Cres
Hallside Cambuslang
Glasgow
G72 7FZ
Scotland

Location

Registered Address22 Backbrae Street
Kilsyth
Glasgow
North Lanarkshire
G65 0NH
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardKilsyth
Address MatchesOver 300 other UK companies use this postal address

Shareholders

9 at £1Alan Mcarthur
75.00%
Ordinary
3 at £1Theresa Mcarthur
25.00%
Ordinary

Financials

Year2014
Net Worth£305
Current Liabilities£170,514

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2016Compulsory strike-off action has been suspended (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
7 September 2015Appointment of Mr William Hillhouse as a director on 15 October 2014 (2 pages)
7 September 2015Termination of appointment of Alan Mcarthur as a director on 15 October 2014 (1 page)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
14 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 12
(5 pages)
14 October 2014Termination of appointment of William Hillhouse as a director on 11 August 2014 (1 page)
14 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 12
(5 pages)
16 July 2014Amended total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
25 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 12
(5 pages)
25 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 12
(5 pages)
7 June 2013Amended accounts made up to 30 September 2012 (7 pages)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
21 November 2012Director's details changed for William Hillhouse on 21 November 2012 (2 pages)
21 November 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
24 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 November 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
15 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
22 November 2010Director's details changed for Alan Mcarthur on 1 October 2009 (2 pages)
22 November 2010Director's details changed for William Hillhouse on 6 September 2010 (2 pages)
22 November 2010Registered office address changed from 22 Backbrae Street Kilsyth Glasgow Scotland G65 0NH Scotland on 22 November 2010 (1 page)
22 November 2010Director's details changed for William Hillhouse on 6 September 2010 (2 pages)
22 November 2010Director's details changed for Alan Mcarthur on 1 October 2009 (2 pages)
22 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
10 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
18 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 12
(2 pages)
18 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 12
(2 pages)
22 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
22 October 2009Registered office address changed from 45 Redwood Crescent Cambuslang G72 7FZ on 22 October 2009 (1 page)
22 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
17 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
21 October 2008Return made up to 07/09/08; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 December 2007Ad 07/09/06--------- £ si 2@1=2 (1 page)
3 December 2007Return made up to 07/09/07; full list of members (2 pages)
7 September 2006Incorporation (17 pages)