Company NameR. Hunter Plumbing & Heating Ltd.
Company StatusDissolved
Company NumberSC326341
CategoryPrivate Limited Company
Incorporation Date26 June 2007(16 years, 10 months ago)
Dissolution Date13 February 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Director NameRussell Hunter
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Murray Row
Stirling
Stirlingshire
FK7 7DR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed26 June 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 June 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone07 743098933
Telephone regionMobile

Location

Registered Address91 Alexander Street
Airdrie
ML6 0BD
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Russell Hunter
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2014First Gazette notice for compulsory strike-off (1 page)
24 October 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2013Accounts made up to 30 June 2013 (11 pages)
26 August 2013Accounts made up to 30 June 2013 (11 pages)
27 June 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 100
(3 pages)
27 June 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 100
(3 pages)
10 September 2012Accounts made up to 30 June 2012 (2 pages)
10 September 2012Accounts made up to 30 June 2012 (2 pages)
29 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
5 September 2011Accounts made up to 30 June 2011 (2 pages)
5 September 2011Accounts made up to 30 June 2011 (2 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
15 April 2011Accounts made up to 30 June 2010 (2 pages)
15 April 2011Accounts made up to 30 June 2010 (2 pages)
28 June 2010Director's details changed for Russell Hunter on 26 June 2010 (2 pages)
28 June 2010Director's details changed for Russell Hunter on 26 June 2010 (2 pages)
28 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
27 August 2009Accounts made up to 30 June 2009 (2 pages)
27 August 2009Accounts made up to 30 June 2009 (2 pages)
21 August 2009Accounts made up to 30 June 2008 (2 pages)
21 August 2009Accounts made up to 30 June 2008 (2 pages)
9 July 2009Return made up to 26/06/09; full list of members (3 pages)
9 July 2009Return made up to 26/06/09; full list of members (3 pages)
30 June 2008Return made up to 26/06/08; full list of members (3 pages)
30 June 2008Return made up to 26/06/08; full list of members (3 pages)
10 July 2007Ad 26/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 July 2007Ad 26/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
3 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 July 2007Secretary resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007Director resigned (1 page)
26 June 2007Incorporation (17 pages)
26 June 2007Incorporation (17 pages)