Company NameRed Plumbing Limited
DirectorsKeith Christopher Stewart Mitchell and Andrew Donald Watters
Company StatusActive
Company NumberSC395769
CategoryPrivate Limited Company
Incorporation Date18 March 2011(13 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Keith Christopher Stewart Mitchell
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2011(same day as company formation)
RolePlumber
Country of ResidenceScotland
Correspondence AddressUnit 58 Imex Business Centre
Bilston Glen Industrial Estate Dryden Road
Edinburgh
EH20 9LZ
Scotland
Director NameMr Andrew Donald Watters
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2011(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressUnit 58 Imex Business Centre
Bilston Glen Industrial Estate Dryden Road
Edinburgh
EH20 9LZ
Scotland

Contact

Websiteredplumbing.co.uk

Location

Registered AddressUnit 58 Imex Business Centre
Bilston Glen Industrial Estate Dryden Road
Edinburgh
EH20 9LZ
Scotland
ConstituencyMidlothian
WardMidlothian West
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Andrew Donald Watters
50.00%
Ordinary
50 at £1Keith Christopher Stewart Mitchell
50.00%
Ordinary

Financials

Year2014
Net Worth£2,062
Current Liabilities£67,299

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

20 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
24 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
7 May 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
16 October 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
20 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
5 February 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
30 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
5 February 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
22 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
23 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
9 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
9 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
27 March 2014Director's details changed for Mr Andrew Donald Watters on 31 October 2013 (2 pages)
27 March 2014Director's details changed for Mr Andrew Donald Watters on 31 October 2013 (2 pages)
27 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
27 March 2014Director's details changed for Mr Keith Christopher Stewart Mitchell on 31 August 2013 (2 pages)
27 March 2014Director's details changed for Mr Keith Christopher Stewart Mitchell on 31 August 2013 (2 pages)
24 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 September 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (3 pages)
4 September 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (3 pages)
26 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 March 2012Registered office address changed from Hawthorn Brae Ryal Broxburn EH52 5PL Scotland on 21 March 2012 (1 page)
21 March 2012Registered office address changed from Hawthorn Brae Ryal Broxburn EH52 5PL Scotland on 21 March 2012 (1 page)
21 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
18 March 2011Incorporation (23 pages)
18 March 2011Incorporation (23 pages)