Company NameThe Plumbers M8 Limited
Company StatusActive
Company NumberSC327682
CategoryPrivate Limited Company
Incorporation Date12 July 2007(16 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Grant Ogilvie
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Lanlook Road
Crookston
Glasgow
G53 7NP
Scotland
Director NameMr John Ogilvie
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Raeswood Gate
Glasgow
G53 7HF
Scotland
Director NameMr Michael James Newton
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Sutherland Drive
Giffnock
Glasgow
G46 6PL
Scotland
Secretary NameMr Michael James Newton
NationalityBritish
StatusCurrent
Appointed12 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Sutherland Drive
Giffnock
Glasgow
G46 6PL
Scotland

Contact

Websitewww.theplumbersm8.com
Email address[email protected]
Telephone0141 8829495
Telephone regionGlasgow

Location

Registered Address13/15 Lister Road
Hillington Park
Glasgow
G52 4BH
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Financials

Year2013
Net Worth£163,841
Cash£176,186
Current Liabilities£232,815

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return12 July 2023 (9 months, 4 weeks ago)
Next Return Due26 July 2024 (2 months, 2 weeks from now)

Charges

19 June 2008Delivered on: 27 June 2008
Persons entitled: Royal Bank of Scotland PLC

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

Filing History

27 August 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
10 August 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
30 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
30 May 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
23 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
24 May 2018Unaudited abridged accounts made up to 31 August 2017 (9 pages)
15 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
15 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
5 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
5 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
25 April 2017Director's details changed for Mr Michael James Newton on 24 April 2017 (2 pages)
25 April 2017Director's details changed for Mr Michael James Newton on 24 April 2017 (2 pages)
25 April 2017Secretary's details changed for Mr Michael James Newton on 24 April 2017 (1 page)
25 April 2017Secretary's details changed for Mr Michael James Newton on 24 April 2017 (1 page)
14 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
23 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 141
(7 pages)
23 July 2015Director's details changed for Mr John Ogilvie on 14 April 2015 (2 pages)
23 July 2015Director's details changed for Mr John Ogilvie on 14 April 2015 (2 pages)
23 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 141
(7 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
12 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 141
(7 pages)
12 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 141
(7 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
22 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 141
(7 pages)
22 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 141
(7 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
16 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
16 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
4 May 2012Statement of capital following an allotment of shares on 17 April 2012
  • GBP 141
(3 pages)
4 May 2012Statement of capital following an allotment of shares on 17 April 2012
  • GBP 141
(3 pages)
9 August 2011Director's details changed for Mr Grant Ogilvie on 8 August 2011 (2 pages)
9 August 2011Director's details changed for Mr Grant Ogilvie on 8 August 2011 (2 pages)
9 August 2011Director's details changed for Mr Grant Ogilvie on 8 August 2011 (2 pages)
8 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
8 August 2011Secretary's details changed for Mr Michael James Newton on 8 August 2011 (2 pages)
8 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 120
(3 pages)
8 August 2011Director's details changed for Mr Michael James Newton on 8 August 2011 (2 pages)
8 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
8 August 2011Secretary's details changed for Mr Michael James Newton on 8 August 2011 (2 pages)
8 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 120
(3 pages)
8 August 2011Secretary's details changed for Mr Michael James Newton on 8 August 2011 (2 pages)
8 August 2011Director's details changed for Mr Michael James Newton on 8 August 2011 (2 pages)
8 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 120
(3 pages)
8 August 2011Director's details changed for Mr Michael James Newton on 8 August 2011 (2 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
10 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
9 August 2010Director's details changed for John Ogilvie on 12 July 2010 (2 pages)
9 August 2010Director's details changed for Grant Ogilvie on 12 July 2010 (2 pages)
9 August 2010Director's details changed for Michael James Newton on 12 July 2010 (2 pages)
9 August 2010Director's details changed for Grant Ogilvie on 12 July 2010 (2 pages)
9 August 2010Director's details changed for John Ogilvie on 12 July 2010 (2 pages)
9 August 2010Director's details changed for Michael James Newton on 12 July 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
27 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
12 August 2009Return made up to 12/07/09; full list of members (4 pages)
12 August 2009Return made up to 12/07/09; full list of members (4 pages)
12 August 2009Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page)
12 August 2009Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page)
8 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
8 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
4 September 2008Return made up to 12/07/08; full list of members (4 pages)
4 September 2008Registered office changed on 04/09/2008 from unit 15/16 13/15 lister road hillington park glasgow scotland G52 4BH united kingdom (1 page)
4 September 2008Return made up to 12/07/08; full list of members (4 pages)
4 September 2008Registered office changed on 04/09/2008 from unit 15/16 13/15 lister road hillington park glasgow scotland G52 4BH united kingdom (1 page)
11 July 2008Registered office changed on 11/07/2008 from 10 muirskeith road merrylee glasgow G43 2JZ (1 page)
11 July 2008Registered office changed on 11/07/2008 from 10 muirskeith road merrylee glasgow G43 2JZ (1 page)
27 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 July 2007Incorporation (11 pages)
12 July 2007Incorporation (11 pages)