Company NameLanarkshire Plumbing Ltd
DirectorChris Keltie
Company StatusActive
Company NumberSC339428
CategoryPrivate Limited Company
Incorporation Date12 March 2008(16 years, 1 month ago)
Previous NameFirst Response Plumbing And Heating Ltd

Business Activity

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

Directors

Director NameMr Chris Keltie
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2008(same day as company formation)
RolePlumber
Country of ResidenceScotland
Correspondence Address53 Cairnhill Road
Airdrie
Lanarkshire
ML6 9HA
Scotland
Secretary NameMr Stuart Pearse
StatusResigned
Appointed12 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address4 Carrick Drive
Drumpellier
Coatbridge
North Lanarkshire
ML5 1JX
Scotland

Contact

Telephone07 533129374
Telephone regionMobile

Location

Registered AddressC/O Letham Cache Accounting
5 Victoria Place
Airdrie
Lanarkshire
ML6 9BU
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Mr Chris Keltie
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,509
Cash£2,127
Current Liabilities£10,551

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
2 May 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 April 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 April 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
17 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
4 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
1 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
1 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
12 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
12 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
18 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
13 April 2012Registered office address changed from C/O Letham & Company C. A., 5 Victoria Place Airdrie Lanarkshire ML6 9BU Scotland on 13 April 2012 (1 page)
13 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
13 April 2012Registered office address changed from C/O Letham & Company C. A., 5 Victoria Place Airdrie Lanarkshire ML6 9BU Scotland on 13 April 2012 (1 page)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 April 2010Director's details changed for Mr Chris Keltie on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Mr Chris Keltie on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Mr Chris Keltie on 1 October 2009 (2 pages)
9 March 2010Termination of appointment of Stuart Pearse as a secretary (1 page)
9 March 2010Termination of appointment of Stuart Pearse as a secretary (1 page)
9 March 2010Registered office address changed from 4 Carrick Drive Drumpellier Coatbridge North Lanarkshire ML5 1JX United Kingdom on 9 March 2010 (1 page)
9 March 2010Registered office address changed from 4 Carrick Drive Drumpellier Coatbridge North Lanarkshire ML5 1JX United Kingdom on 9 March 2010 (1 page)
9 March 2010Registered office address changed from 4 Carrick Drive Drumpellier Coatbridge North Lanarkshire ML5 1JX United Kingdom on 9 March 2010 (1 page)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 July 2009Return made up to 12/03/09; full list of members (3 pages)
21 July 2009Return made up to 12/03/09; full list of members (3 pages)
16 May 2008Company name changed first response plumbing and heating LTD\certificate issued on 27/05/08 (2 pages)
16 May 2008Company name changed first response plumbing and heating LTD\certificate issued on 27/05/08 (2 pages)
12 March 2008Incorporation (13 pages)
12 March 2008Incorporation (13 pages)