Company NameGeorge Penman Plumbing And Heating Ltd
Company StatusDissolved
Company NumberSC346852
CategoryPrivate Limited Company
Incorporation Date8 August 2008(15 years, 8 months ago)
Dissolution Date3 March 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Director NameMr George Penman
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2008(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vision Building 20 Greenmarket
Dundee
DD1 4QB
Scotland
Secretary NameGeorge Penman Plumbing And Heating  Ltd (Corporation)
StatusClosed
Appointed08 August 2008(same day as company formation)
Correspondence AddressUnit 7 Prospect Iii
Gemini Crescent
Dundee
DD2 1TY
Scotland
Secretary NameMr Grant James Mulholland
NationalityBritish
StatusResigned
Appointed29 May 2009(9 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 08 July 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence Address10c South Victoria Dock Road
Dundee
Angus
DD1 3AL
Scotland
Director NameMr Grant James Mulholland
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(1 year, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 July 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence Address8 Smith Street
Dundee
DD3 8AZ
Scotland
Director NameMr Angus Stewart Penman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(1 year, 2 months after company formation)
Appointment Duration5 months (resigned 31 March 2010)
RolePlumbing & Heating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Smith Street
Dundee
DD3 8AZ
Scotland

Contact

Websitewww.gp-plumbing.com

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2009
Net Worth£16,796
Cash£18,760
Current Liabilities£249,050

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2016Final Gazette dissolved following liquidation (1 page)
3 March 2016Final Gazette dissolved following liquidation (1 page)
3 December 2015Notice of final meeting of creditors (11 pages)
3 December 2015Notice of final meeting of creditors (11 pages)
15 January 2015Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 15 January 2015 (2 pages)
15 January 2015Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 15 January 2015 (2 pages)
5 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
5 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
27 June 2011Court order notice of winding up (1 page)
27 June 2011Court order notice of winding up (1 page)
27 June 2011Notice of winding up order (1 page)
27 June 2011Notice of winding up order (1 page)
16 June 2011Registered office address changed from 8 Smith Street Dundee DD3 8AZ United Kingdom on 16 June 2011 (2 pages)
16 June 2011Registered office address changed from 8 Smith Street Dundee DD3 8AZ United Kingdom on 16 June 2011 (2 pages)
25 May 2011Appointment of a provisional liquidator (1 page)
25 May 2011Appointment of a provisional liquidator (1 page)
29 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 January 2011Annual return made up to 8 August 2010 with a full list of shareholders
Statement of capital on 2011-01-10
  • GBP 1
(3 pages)
10 January 2011Annual return made up to 8 August 2010 with a full list of shareholders
Statement of capital on 2011-01-10
  • GBP 1
(3 pages)
10 January 2011Annual return made up to 8 August 2010 with a full list of shareholders
Statement of capital on 2011-01-10
  • GBP 1
(3 pages)
8 October 2010Director's details changed for Mr George Penman on 1 August 2010 (2 pages)
8 October 2010Director's details changed for Mr George Penman on 1 August 2010 (2 pages)
8 October 2010Director's details changed for Mr George Penman on 1 August 2010 (2 pages)
9 July 2010Termination of appointment of Grant Mulholland as a secretary (1 page)
9 July 2010Termination of appointment of Grant Mulholland as a director (1 page)
9 July 2010Termination of appointment of Grant Mulholland as a director (1 page)
9 July 2010Termination of appointment of Grant Mulholland as a secretary (1 page)
11 May 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
11 May 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
1 April 2010Termination of appointment of Angus Penman as a director (1 page)
1 April 2010Termination of appointment of Angus Penman as a director (1 page)
27 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 March 2010Previous accounting period extended from 31 August 2009 to 31 October 2009 (1 page)
2 March 2010Previous accounting period extended from 31 August 2009 to 31 October 2009 (1 page)
8 February 2010Registered office address changed from Unit 7 Prospect Iii Gemini Crescent Dundee DD2 1TY on 8 February 2010 (1 page)
8 February 2010Registered office address changed from Unit 7 Prospect Iii Gemini Crescent Dundee DD2 1TY on 8 February 2010 (1 page)
8 February 2010Appointment of Mr Angus Stewart Penman as a director (2 pages)
8 February 2010Appointment of Mr Angus Stewart Penman as a director (2 pages)
8 February 2010Registered office address changed from Unit 7 Prospect Iii Gemini Crescent Dundee DD2 1TY on 8 February 2010 (1 page)
8 February 2010Appointment of Mr Grant James Mulholland as a director (2 pages)
8 February 2010Appointment of Mr Grant James Mulholland as a director (2 pages)
17 August 2009Return made up to 08/08/09; full list of members (3 pages)
17 August 2009Return made up to 08/08/09; full list of members (3 pages)
27 July 2009Appointment terminate, director and secretary janet robertson logged form (2 pages)
27 July 2009Appointment terminate, director and secretary janet robertson logged form (2 pages)
9 June 2009Secretary appointed grant james mulholland (2 pages)
9 June 2009Secretary appointed grant james mulholland (2 pages)
8 August 2008Incorporation (18 pages)
8 August 2008Incorporation (18 pages)