Company NameRSM Plumbing And Heating Limited
Company StatusDissolved
Company NumberSC321835
CategoryPrivate Limited Company
Incorporation Date20 April 2007(16 years, 11 months ago)
Dissolution Date13 October 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Director NameRoss MacDonald
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2007(same day as company formation)
RolePlumber
Country of ResidenceScotland
Correspondence Address26 Paterson Gardens
Hawick
Roxburghshire
TD9 0DT
Scotland
Director NameScott MacDonald
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2007(same day as company formation)
RolePlumber
Country of ResidenceScotland
Correspondence Address21 Howden Drive
Jedburgh
Roxburghshire
TD8 6JZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed20 April 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 April 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameDeans Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2007(same day as company formation)
Correspondence Address1 Melgund Place
Hawick
Roxburghshire
TD9 9HY
Scotland

Location

Registered AddressThird Floor West, Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

1 at £1Mr Ross Macdonald
50.00%
Ordinary
1 at £1Mr Scott Macdonald
50.00%
Ordinary

Financials

Year2014
Net Worth£2,215
Cash£861
Current Liabilities£51,132

Accounts

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

Filing History

13 October 2015Final Gazette dissolved following liquidation (1 page)
13 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2015Final Gazette dissolved following liquidation (1 page)
13 July 2015Notice of final meeting of creditors (2 pages)
13 July 2015Notice of final meeting of creditors (2 pages)
19 February 2013Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 19 February 2013 (2 pages)
19 February 2013Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 19 February 2013 (2 pages)
31 December 2011Court order notice of winding up (1 page)
31 December 2011Registered office address changed from 21 Howden Drive Jedburgh Roxburghshire TD8 6JZ on 31 December 2011 (2 pages)
31 December 2011Court order notice of winding up (1 page)
31 December 2011Notice of winding up order (1 page)
31 December 2011Registered office address changed from 21 Howden Drive Jedburgh Roxburghshire TD8 6JZ on 31 December 2011 (2 pages)
31 December 2011Notice of winding up order (1 page)
10 May 2011Director's details changed for Scott Macdonald on 20 April 2011 (2 pages)
10 May 2011Director's details changed for Ross Macdonald on 20 April 2011 (2 pages)
10 May 2011Termination of appointment of Deans Secretaries Limited as a secretary (1 page)
10 May 2011Annual return made up to 20 April 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 2
(4 pages)
10 May 2011Director's details changed for Ross Macdonald on 20 April 2011 (2 pages)
10 May 2011Termination of appointment of Deans Secretaries Limited as a secretary (1 page)
10 May 2011Annual return made up to 20 April 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 2
(4 pages)
10 May 2011Director's details changed for Scott Macdonald on 20 April 2011 (2 pages)
3 May 2011Registered office address changed from 1 Melgund Place Hawick TD9 9HY on 3 May 2011 (2 pages)
3 May 2011Registered office address changed from 1 Melgund Place Hawick TD9 9HY on 3 May 2011 (2 pages)
3 May 2011Registered office address changed from 1 Melgund Place Hawick TD9 9HY on 3 May 2011 (2 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 May 2009Return made up to 20/04/09; full list of members (4 pages)
6 May 2009Return made up to 20/04/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 December 2008Capitals not rolled up (2 pages)
5 December 2008Capitals not rolled up (2 pages)
27 May 2008Return made up to 20/04/08; full list of members (3 pages)
27 May 2008Return made up to 20/04/08; full list of members (3 pages)
16 May 2008Director's change of particulars / ross macdonald / 07/05/2008 (1 page)
16 May 2008Director's change of particulars / ross macdonald / 07/05/2008 (1 page)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
9 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
3 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 May 2007New secretary appointed (2 pages)
3 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 May 2007New secretary appointed (2 pages)
26 April 2007Secretary resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Secretary resigned (1 page)
26 April 2007Director resigned (1 page)
20 April 2007Incorporation (17 pages)
20 April 2007Incorporation (17 pages)