Company NameT Hill (Plumbing & Heating) Limited
DirectorTerrence Thomas Hill
Company StatusActive
Company NumberSC335110
CategoryPrivate Limited Company
Incorporation Date11 December 2007(16 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Terrence Thomas Hill
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2007(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address1 Barberfield Steading
Haddington
EH41 4HD
Scotland
Secretary NameMrs June Hill
StatusCurrent
Appointed01 October 2009(1 year, 9 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence Address1 Barberfield Steading
Haddington
EH41 4HD
Scotland
Secretary NameDuncan Young And Co Limited (Corporation)
StatusResigned
Appointed11 December 2007(same day as company formation)
Correspondence Address29 Manor Place
Edinburgh
Lothian
EH3 7DX
Scotland

Contact

Websitethillplumbingandheating.com

Location

Registered AddressEh20 Business Centre
6 Dryden Road
Loanhead
EH20 9LZ
Scotland
ConstituencyMidlothian
WardMidlothian West
Address MatchesOver 30 other UK companies use this postal address

Shareholders

70 at £1Mr Terrence Thomas Hill
70.00%
Ordinary
30 at £1June Hill
30.00%
Ordinary

Financials

Year2014
Net Worth£39,086
Cash£29,465
Current Liabilities£125,859

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

7 January 2011Delivered 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

Filing History

26 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
12 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
5 October 2022Micro company accounts made up to 31 December 2021 (5 pages)
17 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
14 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
20 January 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
12 November 2020Director's details changed for Mr Terrence Thomas Hill on 12 November 2020 (2 pages)
12 November 2020Secretary's details changed for Mrs June Hill on 12 November 2020 (1 page)
14 October 2020Registered 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 2020Confirmation statement made on 11 December 2019 with updates (4 pages)
10 December 2019Secretary's details changed for June Hill on 10 December 2019 (1 page)
10 December 2019Change of details for Terrence Thomas Hill as a person with significant control on 10 December 2019 (2 pages)
10 December 2019Change of details for June Hill as a person with significant control on 10 December 2019 (2 pages)
10 December 2019Director's details changed for Terrence Thomas Hill on 10 December 2019 (2 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
19 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
11 January 2018Confirmation statement made on 11 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 11 December 2017 with no updates (3 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
23 December 2016Confirmation statement made on 11 December 2016 with updates (7 pages)
23 December 2016Confirmation statement made on 11 December 2016 with updates (7 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
21 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
11 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
6 January 2010Termination of appointment of Duncan Young and Co Limited as a secretary (1 page)
6 January 2010Appointment of June Hill as a secretary (1 page)
6 January 2010Termination of appointment of Duncan Young and Co Limited as a secretary (1 page)
6 January 2010Appointment of June Hill as a secretary (1 page)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 April 2009Registered office changed on 01/04/2009 from 29 manor place edinburgh EH3 7DX (1 page)
1 April 2009Registered office changed on 01/04/2009 from 29 manor place edinburgh EH3 7DX (1 page)
27 January 2009Return made up to 11/12/08; full list of members (5 pages)
27 January 2009Return made up to 11/12/08; full list of members (5 pages)
11 December 2007Incorporation (17 pages)
11 December 2007Incorporation (17 pages)