Company NameJames Watt Plumbing Ltd.
Company StatusDissolved
Company NumberSC398842
CategoryPrivate Limited Company
Incorporation Date4 May 2011(12 years, 12 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

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

Directors

Director NameMr James Watt
Date of BirthJune 1955 (Born 68 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 NameCynthia Grace Watt
NationalityBritish
StatusClosed
Appointed28 March 2012(10 months, 4 weeks after company formation)
Appointment Duration8 years, 6 months (closed 22 September 2020)
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 £1James Watt
100.00%
Ordinary

Financials

Year2014
Net Worth£255
Cash£1,827
Current Liabilities£3,807

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
17 March 2020Application to strike the company off the register (1 page)
24 January 2020Unaudited abridged accounts made up to 30 November 2019 (7 pages)
18 November 2019Current accounting period extended from 31 May 2019 to 30 November 2019 (1 page)
30 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
27 February 2019Unaudited abridged accounts made up to 31 May 2018 (7 pages)
11 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
22 February 2018Unaudited abridged accounts made up to 31 May 2017 (7 pages)
12 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
19 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
19 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
28 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(3 pages)
28 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(3 pages)
28 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 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)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
3 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
4 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
4 February 2013Total exemption small company accounts made up to 31 May 2012 (7 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)
10 May 2012Appointment of Cynthia Grace Watt as a secretary (3 pages)
10 May 2012Appointment of Cynthia Grace Watt as a secretary (3 pages)
23 December 2011Appointment of Mr James Watt as a director (2 pages)
23 December 2011Appointment of Mr James Watt as a director (2 pages)
11 May 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
11 May 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
11 May 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
11 May 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
4 May 2011Incorporation (23 pages)
4 May 2011Incorporation (23 pages)