Company NameHolyrood Plumbers Ltd.
DirectorMargaret Nicholson
Company StatusActive
Company NumberSC401219
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 June 2011(12 years, 9 months ago)

Business Activity

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

Directors

Director NameMs Margaret Nicholson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHolyrood Business Park Office P2, Paddock Block
146 Duddingston Road West
Edinburgh
EH16 4AP
Scotland
Director NameClaire-Louise Smith
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5 Peffer Business Centre North Peffer Place
Edinburgh
Midlothian
EH16 4UZ
Scotland
Director NameMr Matthew Rodney Kitson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2016(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Meadowbank Avenue
Edinburgh
EH8 7AP
Scotland
Director NameMs Geraldine Hastings Wooley
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(4 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 June 2017)
RoleBusiness Advisor
Country of ResidenceScotland
Correspondence Address4 Meadowbank Avenue
Edinburgh
EH8 7AP
Scotland

Contact

Websitewww.holyroodplumbers.co.uk

Location

Registered AddressPO Box 28166
5 Bridge End
Edinburgh
Midlothian
EH16 5DY
Scotland
ConstituencyEdinburgh East
WardSouthside/Newington

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return8 June 2023 (9 months, 3 weeks ago)
Next Return Due22 June 2024 (2 months, 3 weeks from now)

Filing History

30 June 2020Micro company accounts made up to 30 June 2019 (5 pages)
11 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
18 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
18 June 2019Register inspection address has been changed from 146 Holyrood Business Park, Office P2, Paddock Block Duddingston Road West Edinburgh EH16 4AP Scotland to Holyrood Business Park, Office P2, Paddock Block 146 Duddingston Road West Edinburgh EH16 4AP (1 page)
10 June 2019Register inspection address has been changed to 146 Holyrood Business Park, Office P2, Paddock Block Duddingston Road West Edinburgh EH16 4AP (1 page)
10 June 2019Register(s) moved to registered inspection location 146 Holyrood Business Park, Office P2, Paddock Block Duddingston Road West Edinburgh EH16 4AP (1 page)
25 April 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
22 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
6 July 2017Termination of appointment of Geraldine Hastings Wooley as a director on 23 June 2017 (1 page)
6 July 2017Termination of appointment of Matthew Rodney Kitson as a director on 5 July 2017 (1 page)
6 July 2017Termination of appointment of Geraldine Hastings Wooley as a director on 23 June 2017 (1 page)
6 July 2017Termination of appointment of Matthew Rodney Kitson as a director on 5 July 2017 (1 page)
21 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
31 March 2017Director's details changed for Mr Matthew Rodney Kitson on 31 March 2017 (2 pages)
31 March 2017Director's details changed for Mr Matthew Rodney Kitson on 31 March 2017 (2 pages)
31 March 2017Director's details changed for Ms Geraldine Hastings Wooley on 31 March 2017 (2 pages)
31 March 2017Director's details changed for Ms Geraldine Hastings Wooley on 31 March 2017 (2 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
29 November 2016Registered office address changed from 8B Mcdonald Road Edinburgh EH7 4LZ to 4 Meadowbank Avenue Edinburgh EH8 7AP on 29 November 2016 (1 page)
29 November 2016Registered office address changed from 8B Mcdonald Road Edinburgh EH7 4LZ to 4 Meadowbank Avenue Edinburgh EH8 7AP on 29 November 2016 (1 page)
19 June 2016Annual return made up to 8 June 2016 no member list (4 pages)
19 June 2016Annual return made up to 8 June 2016 no member list (4 pages)
9 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
9 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
9 March 2016Statement of company's objects (2 pages)
9 March 2016Statement of company's objects (2 pages)
8 March 2016Appointment of Ms Geraldine Hastings Wooley as a director on 7 March 2016 (2 pages)
8 March 2016Appointment of Mr Matthew Rodney Kitson as a director on 7 February 2016 (2 pages)
8 March 2016Appointment of Mr Matthew Rodney Kitson as a director on 7 February 2016 (2 pages)
8 March 2016Appointment of Ms Geraldine Hastings Wooley as a director on 7 March 2016 (2 pages)
3 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
16 June 2015Annual return made up to 8 June 2015 no member list (2 pages)
16 June 2015Annual return made up to 8 June 2015 no member list (2 pages)
16 June 2015Annual return made up to 8 June 2015 no member list (2 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 June 2014Annual return made up to 8 June 2014 no member list (2 pages)
16 June 2014Annual return made up to 8 June 2014 no member list (2 pages)
16 June 2014Annual return made up to 8 June 2014 no member list (2 pages)
3 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
3 March 2014Registered office address changed from C/O Strathmore Business Centres 8B Mcdonald Road Edinburgh EH7 4LZ Scotland on 3 March 2014 (1 page)
3 March 2014Registered office address changed from C/O Strathmore Business Centres 8B Mcdonald Road Edinburgh EH7 4LZ Scotland on 3 March 2014 (1 page)
3 March 2014Registered office address changed from C/O Strathmore Business Centres 8B Mcdonald Road Edinburgh EH7 4LZ Scotland on 3 March 2014 (1 page)
3 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
7 July 2013Annual return made up to 8 June 2013 no member list (2 pages)
7 July 2013Annual return made up to 8 June 2013 no member list (2 pages)
7 July 2013Annual return made up to 8 June 2013 no member list (2 pages)
26 March 2013Registered office address changed from 193 Pleasance Edinburgh EH8 9RU Scotland on 26 March 2013 (1 page)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 March 2013Registered office address changed from 193 Pleasance Edinburgh EH8 9RU Scotland on 26 March 2013 (1 page)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 September 2012Director's details changed for Margaret Nicholson on 28 September 2012 (2 pages)
28 September 2012Director's details changed for Margaret Nicholson on 28 September 2012 (2 pages)
24 September 2012Termination of appointment of Claire-Louise Smith as a director (1 page)
24 September 2012Termination of appointment of Claire-Louise Smith as a director (1 page)
19 September 2012Registered office address changed from Unit 5 Peffer Business Centre North Peffer Place Edinburgh Midlothian EH16 4UZ on 19 September 2012 (1 page)
19 September 2012Registered office address changed from Unit 5 Peffer Business Centre North Peffer Place Edinburgh Midlothian EH16 4UZ on 19 September 2012 (1 page)
9 July 2012Annual return made up to 8 June 2012 no member list (3 pages)
9 July 2012Annual return made up to 8 June 2012 no member list (3 pages)
9 July 2012Annual return made up to 8 June 2012 no member list (3 pages)
26 June 2012Director's details changed for Margaret Nicholson on 25 June 2012 (2 pages)
26 June 2012Director's details changed for Margaret Nicholson on 25 June 2012 (2 pages)
8 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
8 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)