Company NameE.K.C. Plumbing & Heating Ltd
DirectorsMaurice Edward Craig and Margaret Craig
Company StatusActive
Company NumberSC336834
CategoryPrivate Limited Company
Incorporation Date28 January 2008(16 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Maurice Edward Craig
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2008(same day as company formation)
RoleHeating Engineer
Country of ResidenceScotland
Correspondence Address10 Clydesdale Street
Hamilton
ML3 0DP
Scotland
Secretary NameMargaret Craig
NationalityBritish
StatusCurrent
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address10 Clydesdale Street
Hamilton
ML3 0DP
Scotland
Director NameMrs Margaret Craig
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2016(8 years after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Clydesdale Street
Hamilton
ML3 0DP
Scotland
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed28 January 2008(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed28 January 2008(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Location

Registered Address10 Clydesdale Street
Hamilton
ML3 0DP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Margaret Craig
50.00%
Ordinary
1 at £1Maurice Craig
50.00%
Ordinary

Financials

Year2014
Net Worth£12
Cash£831
Current Liabilities£15,037

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

15 June 2023Director's details changed for Mr Maurice Edward Craig on 15 June 2023 (2 pages)
15 June 2023Change of details for Mr Maurice Edward Craig as a person with significant control on 15 June 2023 (2 pages)
18 May 2023Confirmation statement made on 18 May 2023 with updates (4 pages)
18 May 2023Termination of appointment of Margaret Craig as a secretary on 1 October 2022 (1 page)
18 May 2023Termination of appointment of Margaret Craig as a director on 1 October 2022 (1 page)
9 May 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
30 March 2023Director's details changed for Mr Maurice Edward Craig on 29 March 2023 (2 pages)
30 March 2023Change of details for Mr Maurice Edward Craig as a person with significant control on 29 March 2023 (2 pages)
13 March 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
1 July 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
8 February 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
15 March 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
22 June 2020Director's details changed for Mr Maurice Edward Craig on 22 June 2020 (2 pages)
23 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
14 February 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
13 December 2018Registered office address changed from 5 Glen Isla Quadrant Motherwell Lanarkshire ML1 5SR to 10 Clydesdale Street Hamilton ML3 0DP on 13 December 2018 (1 page)
18 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
15 February 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
2 March 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
2 March 2017Appointment of Mrs Margaret Craig as a director on 12 February 2016 (2 pages)
2 March 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
2 March 2017Appointment of Mrs Margaret Craig as a director on 12 February 2016 (2 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 April 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(3 pages)
1 April 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(3 pages)
23 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(3 pages)
26 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
1 February 2013Director's details changed for Maurice Craig on 1 February 2013 (2 pages)
1 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
1 February 2013Director's details changed for Maurice Craig on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Maurice Craig on 1 February 2013 (2 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
27 May 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2011First Gazette notice for compulsory strike-off (1 page)
23 May 2011Director's details changed for Maurice Craig on 1 January 2011 (2 pages)
23 May 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
23 May 2011Secretary's details changed for Margaret Craig on 1 January 2011 (1 page)
23 May 2011Secretary's details changed for Margaret Craig on 1 January 2011 (1 page)
23 May 2011Director's details changed for Maurice Craig on 1 January 2011 (2 pages)
23 May 2011Director's details changed for Maurice Craig on 1 January 2011 (2 pages)
23 May 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
23 May 2011Secretary's details changed for Margaret Craig on 1 January 2011 (1 page)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 February 2010Annual return made up to 28 January 2010 (14 pages)
22 February 2010Annual return made up to 28 January 2010 (14 pages)
7 December 2009Registered office address changed from 10 Clydesdale Street Hamilton South Lanarkshire ML3 0DP on 7 December 2009 (2 pages)
7 December 2009Registered office address changed from 10 Clydesdale Street Hamilton South Lanarkshire ML3 0DP on 7 December 2009 (2 pages)
7 December 2009Registered office address changed from 10 Clydesdale Street Hamilton South Lanarkshire ML3 0DP on 7 December 2009 (2 pages)
30 April 2009Accounting reference date shortened from 31/01/2009 to 30/09/2008 (1 page)
30 April 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
30 April 2009Accounting reference date shortened from 31/01/2009 to 30/09/2008 (1 page)
30 April 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
27 March 2009Return made up to 28/01/09; full list of members (5 pages)
27 March 2009Return made up to 28/01/09; full list of members (5 pages)
27 August 2008Appointment terminated secretary brighton secretary LIMITED (1 page)
27 August 2008Appointment terminated secretary brighton secretary LIMITED (1 page)
23 July 2008Appointment terminated director brighton director LIMITED (1 page)
23 July 2008Appointment terminated director brighton director LIMITED (1 page)
14 February 2008Ad 28/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 February 2008New secretary appointed (2 pages)
14 February 2008Ad 28/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 February 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2008New director appointed (2 pages)
14 February 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2008New director appointed (2 pages)
14 February 2008New secretary appointed (2 pages)
28 January 2008Incorporation (10 pages)
28 January 2008Incorporation (10 pages)