Company NameS G Plumbing & Heating Ltd.
Company StatusDissolved
Company NumberSC350066
CategoryPrivate Limited Company
Incorporation Date17 October 2008(15 years, 5 months ago)
Dissolution Date30 April 2019 (4 years, 11 months ago)

Business Activity

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

Directors

Director NameStewart Getty
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2008(same day as company formation)
RoleHeating Engineer
Country of ResidenceLivingston
Correspondence Address4 Griffiths Street
Falkirk
FK1 5AJ
Scotland
Secretary NameAnn Dickson
StatusClosed
Appointed17 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address3 Bluebell Court
Armadale
EH48 2FR
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address115 Newhailes Crescent
Musselburgh
Midlothian
EH21 6EF
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed17 October 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed17 October 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed17 October 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Telephone07 766804878
Telephone regionMobile

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

80 at £1Stewart Getty
80.00%
Ordinary A
20 at £1Ann Getty
20.00%
Ordinary B

Financials

Year2014
Net Worth£261
Cash£7,627
Current Liabilities£19,708

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
5 February 2019Application to strike the company off the register (3 pages)
17 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
17 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
19 September 2017Secretary's details changed for Ann Getty on 18 September 2017 (1 page)
19 September 2017Secretary's details changed for Ann Getty on 18 September 2017 (1 page)
18 September 2017Director's details changed for Stewart Getty on 18 September 2017 (2 pages)
18 September 2017Change of details for Stewart Getty as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Change of details for Stewart Getty as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Director's details changed for Stewart Getty on 18 September 2017 (2 pages)
19 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(5 pages)
19 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(5 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
29 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(5 pages)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(5 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 March 2010Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
12 March 2010Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
11 February 2010Registered office address changed from 2 Melville Street Falkirk FK1 1HZ on 11 February 2010 (1 page)
11 February 2010Registered office address changed from 2 Melville Street Falkirk FK1 1HZ on 11 February 2010 (1 page)
10 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Stewart Getty on 17 October 2009 (2 pages)
10 November 2009Director's details changed for Stewart Getty on 17 October 2009 (2 pages)
10 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
1 December 2008Secretary appointed ann getty (2 pages)
1 December 2008Secretary appointed ann getty (2 pages)
1 December 2008Director appointed stewart getty (2 pages)
1 December 2008Ad 17/10/08\gbp si 89@1=89\gbp ic 1/90\ (2 pages)
1 December 2008Ad 17/10/08\gbp si 89@1=89\gbp ic 1/90\ (2 pages)
1 December 2008Director appointed stewart getty (2 pages)
30 October 2008Appointment terminated director peter trainer corporate services LTD. (1 page)
30 October 2008Appointment terminated director peter trainer company secretaries LTD. (1 page)
30 October 2008Appointment terminated director peter trainer (1 page)
30 October 2008Appointment terminated director peter trainer corporate services LTD. (1 page)
30 October 2008Appointment terminated director peter trainer (1 page)
30 October 2008Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
30 October 2008Appointment terminated director peter trainer company secretaries LTD. (1 page)
30 October 2008Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
17 October 2008Incorporation (16 pages)
17 October 2008Incorporation (16 pages)