Company NameFrank Angell Plumbing Ltd.
Company StatusDissolved
Company NumberSC398839
CategoryPrivate Limited Company
Incorporation Date4 May 2011(12 years, 12 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Frank Angell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2011(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address13 Glasgow Road
Paisley
PA1 3QS
Scotland
Secretary NameKathleen Angell
NationalityBritish
StatusClosed
Appointed28 March 2012(10 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (closed 15 December 2015)
RoleCompany Director
Correspondence Address13 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 May 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address13 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Frank Angell
100.00%
Ordinary

Financials

Year2014
Net Worth£156
Cash£5,353
Current Liabilities£5,197

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2015First Gazette notice for voluntary strike-off (1 page)
28 August 2015First Gazette notice for voluntary strike-off (1 page)
17 August 2015Application to strike the company off the register (3 pages)
17 August 2015Application to strike the company off the register (3 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 June 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
1 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
1 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
1 June 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
1 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
6 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
23 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
23 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
11 October 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
11 October 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
20 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
1 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
8 June 2012Appointment of Kathleen Angell as a secretary (4 pages)
8 June 2012Appointment of Kathleen Angell as a secretary (4 pages)
23 December 2011Appointment of Mr Frank Angell as a director (2 pages)
23 December 2011Appointment of Mr Frank Angell as a director (2 pages)
10 May 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
10 May 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
10 May 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
10 May 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
4 May 2011Incorporation (23 pages)
4 May 2011Incorporation (23 pages)