Company NameJ S Plumbing & Heating (Scotland) Ltd.
DirectorJackie Alexander Senic
Company StatusActive
Company NumberSC401259
CategoryPrivate Limited Company
Incorporation Date8 June 2011(12 years, 10 months ago)

Business Activity

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

Directors

Director NameJackie Alexander Senic
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2011(same day as company formation)
RolePlumber
Country of ResidenceScotland
Correspondence Address4 Logie Drive
Crimond
Fraserburgh
Aberdeenshire
AB43 8QW
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 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
Appointed08 June 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressGoldwells House
Grange Road
Peterhead
AB42 1WN
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Senic & Mrs Senic
100.00%
Ordinary

Financials

Year2014
Net Worth£1,725
Cash£5,507
Current Liabilities£24,537

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

5 January 2021Micro company accounts made up to 30 June 2020 (5 pages)
9 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
17 February 2020Micro company accounts made up to 30 June 2019 (5 pages)
10 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
19 February 2019Micro company accounts made up to 30 June 2018 (5 pages)
16 July 2018Notification of Jennifer Anne Senic as a person with significant control on 6 April 2016 (2 pages)
16 July 2018Notification of Jackie Senic as a person with significant control on 6 April 2016 (2 pages)
11 July 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
20 February 2018Micro company accounts made up to 30 June 2017 (5 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
14 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
14 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
1 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 September 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
4 September 2015Registered office address changed from 4 Logie Drive Crimond Fraserburgh Aberdeenshire AB43 8QW to 37 Broad Street Peterhead Aberdeenshire AB42 1JB on 4 September 2015 (1 page)
4 September 2015Registered office address changed from 4 Logie Drive Crimond Fraserburgh Aberdeenshire AB43 8QW to 37 Broad Street Peterhead Aberdeenshire AB42 1JB on 4 September 2015 (1 page)
4 September 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
4 September 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
4 September 2015Registered office address changed from 4 Logie Drive Crimond Fraserburgh Aberdeenshire AB43 8QW to 37 Broad Street Peterhead Aberdeenshire AB42 1JB on 4 September 2015 (1 page)
12 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
21 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
21 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
12 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 August 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
28 August 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
28 August 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
13 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
20 June 2011Appointment of Jackie Alexander Senic as a director (3 pages)
20 June 2011Appointment of Jackie Alexander Senic as a director (3 pages)
9 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
9 June 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
9 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
9 June 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
9 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
8 June 2011Incorporation (23 pages)
8 June 2011Incorporation (23 pages)