Bilston Glen Industrial Estate Dryden Road
Edinburgh
EH20 9LZ
Scotland
Director Name | Mr Andrew Donald Watters |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2011(same day as company formation) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | Unit 58 Imex Business Centre Bilston Glen Industrial Estate Dryden Road Edinburgh EH20 9LZ Scotland |
Website | redplumbing.co.uk |
---|
Registered Address | Unit 58 Imex Business Centre Bilston Glen Industrial Estate Dryden Road Edinburgh EH20 9LZ Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Andrew Donald Watters 50.00% Ordinary |
---|---|
50 at £1 | Keith Christopher Stewart Mitchell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,062 |
Current Liabilities | £67,299 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
20 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
---|---|
27 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
24 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
7 May 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
16 October 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
20 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
5 February 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
30 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
5 February 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
22 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
23 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
30 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
30 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Director's details changed for Mr Andrew Donald Watters on 31 October 2013 (2 pages) |
27 March 2014 | Director's details changed for Mr Andrew Donald Watters on 31 October 2013 (2 pages) |
27 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Director's details changed for Mr Keith Christopher Stewart Mitchell on 31 August 2013 (2 pages) |
27 March 2014 | Director's details changed for Mr Keith Christopher Stewart Mitchell on 31 August 2013 (2 pages) |
24 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
4 September 2013 | Previous accounting period extended from 31 March 2013 to 30 April 2013 (3 pages) |
4 September 2013 | Previous accounting period extended from 31 March 2013 to 30 April 2013 (3 pages) |
26 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 March 2012 | Registered office address changed from Hawthorn Brae Ryal Broxburn EH52 5PL Scotland on 21 March 2012 (1 page) |
21 March 2012 | Registered office address changed from Hawthorn Brae Ryal Broxburn EH52 5PL Scotland on 21 March 2012 (1 page) |
21 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
18 March 2011 | Incorporation (23 pages) |
18 March 2011 | Incorporation (23 pages) |