Haddington
EH41 4HD
Scotland
Secretary Name | Mrs June Hill |
---|---|
Status | Current |
Appointed | 01 October 2009(1 year, 9 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Correspondence Address | 1 Barberfield Steading Haddington EH41 4HD Scotland |
Secretary Name | Duncan Young And Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Correspondence Address | 29 Manor Place Edinburgh Lothian EH3 7DX Scotland |
Website | thillplumbingandheating.com |
---|
Registered Address | Eh20 Business Centre 6 Dryden Road Loanhead EH20 9LZ Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Address Matches | Over 30 other UK companies use this postal address |
70 at £1 | Mr Terrence Thomas Hill 70.00% Ordinary |
---|---|
30 at £1 | June Hill 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,086 |
Cash | £29,465 |
Current Liabilities | £125,859 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
7 January 2011 | Delivered on: 12 January 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
26 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
12 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
5 October 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
17 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
14 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
20 January 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
12 November 2020 | Director's details changed for Mr Terrence Thomas Hill on 12 November 2020 (2 pages) |
12 November 2020 | Secretary's details changed for Mrs June Hill on 12 November 2020 (1 page) |
14 October 2020 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to Eh20 Business Centre 6 Dryden Road Loanhead EH20 9LZ on 14 October 2020 (1 page) |
8 January 2020 | Confirmation statement made on 11 December 2019 with updates (4 pages) |
10 December 2019 | Secretary's details changed for June Hill on 10 December 2019 (1 page) |
10 December 2019 | Change of details for Terrence Thomas Hill as a person with significant control on 10 December 2019 (2 pages) |
10 December 2019 | Change of details for June Hill as a person with significant control on 10 December 2019 (2 pages) |
10 December 2019 | Director's details changed for Terrence Thomas Hill on 10 December 2019 (2 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
19 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
11 January 2018 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
23 December 2016 | Confirmation statement made on 11 December 2016 with updates (7 pages) |
23 December 2016 | Confirmation statement made on 11 December 2016 with updates (7 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Termination of appointment of Duncan Young and Co Limited as a secretary (1 page) |
6 January 2010 | Appointment of June Hill as a secretary (1 page) |
6 January 2010 | Termination of appointment of Duncan Young and Co Limited as a secretary (1 page) |
6 January 2010 | Appointment of June Hill as a secretary (1 page) |
3 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from 29 manor place edinburgh EH3 7DX (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from 29 manor place edinburgh EH3 7DX (1 page) |
27 January 2009 | Return made up to 11/12/08; full list of members (5 pages) |
27 January 2009 | Return made up to 11/12/08; full list of members (5 pages) |
11 December 2007 | Incorporation (17 pages) |
11 December 2007 | Incorporation (17 pages) |