Company NameGranite City Plumbing And Heating Limited
DirectorStuart Wilson
Company StatusLiquidation
Company NumberSC316320
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Stuart Wilson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2007(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address1 Callum Park
Kingswells
Aberdeen
AB15 8XJ
Scotland
Secretary NameMrs Joyce Claire Wilson
NationalityBritish
StatusCurrent
Appointed07 March 2007(3 weeks, 2 days after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Correspondence Address1 Callm Park
Kingswells
Aberdeen
AB15 8XJ
Scotland
Director NameMr Stephen Massie
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(same day as company formation)
RolePlumber
Country of ResidenceScotland
Correspondence Address12 Boyd Orr Avenue
Aberdeen
AB12 5RG
Scotland
Secretary NameMr Douglas Andrew Logie Winchester
NationalityScottish
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBraidburn
Market Brae
Ellon
Aberdeenshire
AB41 8BL
Scotland

Contact

Websitegranitecityplumbingandheating.co

Location

Registered AddressBishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Stuart Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£19,838
Cash£229,458
Current Liabilities£670,465

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Next Accounts Due30 November 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return12 February 2019 (5 years, 2 months ago)
Next Return Due26 February 2020 (overdue)

Charges

23 July 2010Delivered on: 9 August 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 anderson avenue, aberdeen ABN42001.
Outstanding
13 July 2010Delivered on: 16 July 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

14 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
17 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 3
(4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
13 March 2015Statement of capital following an allotment of shares on 10 March 2015
  • GBP 3
(3 pages)
17 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(4 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
26 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
18 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
18 February 2013Termination of appointment of Stephen Massie as a director (1 page)
6 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
24 July 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
14 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
6 April 2011Director's details changed for Mr Stephen Massie on 1 February 2011 (2 pages)
6 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
6 April 2011Registered office address changed from 57 Station Road Ellon Aberdenshire AB41 9AR on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 57 Station Road Ellon Aberdenshire AB41 9AR on 6 April 2011 (1 page)
6 April 2011Director's details changed for Mr Stephen Massie on 1 February 2011 (2 pages)
25 March 2011Secretary's details changed for Joyce Claire Wilson on 2 February 2010 (1 page)
25 March 2011Director's details changed for Stephen Massie on 2 February 2010 (2 pages)
25 March 2011Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
25 March 2011Secretary's details changed for Joyce Claire Wilson on 2 February 2010 (1 page)
25 March 2011Director's details changed for Stephen Massie on 2 February 2010 (2 pages)
24 January 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
1 October 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
9 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 May 2010Compulsory strike-off action has been suspended (1 page)
9 April 2010First Gazette notice for compulsory strike-off (1 page)
3 November 2009Annual return made up to 12 February 2009 (4 pages)
19 June 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
26 March 2008Return made up to 12/02/08; full list of members (4 pages)
14 March 2007New secretary appointed (2 pages)
14 March 2007Secretary resigned (1 page)
12 February 2007Incorporation (17 pages)