Company NameRenewable Plumbing Services Limited
Company StatusDissolved
Company NumberSC369251
CategoryPrivate Limited Company
Incorporation Date27 November 2009(14 years, 4 months ago)
Dissolution Date18 July 2016 (7 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Lyall William Robertson
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Dudhope Terrace
Dundee
DD3 6TS
Scotland
Director NameRonald Ivan Hamilton
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2010(4 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 18 July 2016)
RolePlumbing
Country of ResidenceDundee Scotland
Correspondence Address1 Bridgeview Parklands Place
Bridgefoot
Dundee
Tayside
DD3 0TA
Scotland

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2011
Net Worth£69,674
Cash£1,061
Current Liabilities£123,583

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 July 2016Final Gazette dissolved following liquidation (1 page)
18 July 2016Final Gazette dissolved following liquidation (1 page)
18 April 2016Order of court for early dissolution (1 page)
18 April 2016Order of court for early dissolution (1 page)
16 August 2012Court order notice of winding up (1 page)
16 August 2012Court order notice of winding up (1 page)
16 August 2012Notice of winding up order (1 page)
16 August 2012Notice of winding up order (1 page)
10 August 2012Registered office address changed from 11 Dudhope Terrace Dundee Tayside DD3 6TS United Kingdom on 10 August 2012 (2 pages)
10 August 2012Registered office address changed from 11 Dudhope Terrace Dundee Tayside DD3 6TS United Kingdom on 10 August 2012 (2 pages)
16 July 2012Appointment of a provisional liquidator (2 pages)
16 July 2012Appointment of a provisional liquidator (2 pages)
29 May 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
29 May 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
23 December 2011Annual return made up to 27 November 2011 with a full list of shareholders
Statement of capital on 2011-12-23
  • GBP 800
(14 pages)
23 December 2011Annual return made up to 27 November 2011 with a full list of shareholders
Statement of capital on 2011-12-23
  • GBP 800
(14 pages)
6 December 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
6 December 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
12 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (14 pages)
12 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (14 pages)
16 April 2010Appointment of Ronald Ivan Hamilton as a director (3 pages)
16 April 2010Appointment of Ronald Ivan Hamilton as a director (3 pages)
27 November 2009Incorporation (43 pages)
27 November 2009Incorporation (43 pages)