Company NameD A Plumbing & Heating Services Limited
Company StatusDissolved
Company NumberSC353106
CategoryPrivate Limited Company
Incorporation Date7 January 2009(15 years, 3 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)
Previous NameForthlane Limited

Business Activity

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

Directors

Director NameDerek Adam
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2009(1 month, 2 weeks after company formation)
Appointment Duration7 years, 4 months (closed 05 July 2016)
RolePlumber
Country of ResidenceScotland
Correspondence Address78 Craigend Road
Ellon
Aberdeenshire
AB41 9FD
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 January 2009(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01358 723059
Telephone regionEllon

Location

Registered Address78 Craigend Road
Ellon
Aberdeenshire
AB41 9FD
Scotland
ConstituencyGordon
WardEllon and District

Shareholders

1 at £1Derek Adam
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£43,479

Accounts

Latest Accounts23 January 2015 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End23 January

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
11 April 2016Application to strike the company off the register (3 pages)
21 October 2015Total exemption small company accounts made up to 23 January 2015 (8 pages)
21 January 2015Current accounting period extended from 31 December 2014 to 23 January 2015 (1 page)
13 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
13 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
15 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(3 pages)
15 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(3 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
16 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
20 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Derek Adam on 7 January 2010 (2 pages)
14 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Derek Adam on 7 January 2010 (2 pages)
10 March 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
10 March 2009Director appointed derek adam (2 pages)
5 March 2009Registered office changed on 05/03/2009 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
5 March 2009Appointment terminated director stephen mabbott (1 page)
5 March 2009Memorandum and Articles of Association (14 pages)
5 March 2009Appointment terminated secretary brian reid LTD. (1 page)
26 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 February 2009Company name changed forthlane LIMITED\certificate issued on 24/02/09 (2 pages)
7 January 2009Incorporation (17 pages)