Company NameCalemero Plumbing And Heating Ltd
DirectorWilliam Selfridge Fraser
Company StatusActive
Company NumberSC414345
CategoryPrivate Limited Company
Incorporation Date11 January 2012(12 years, 3 months ago)

Business Activity

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

Directors

Director NameMr William Selfridge Fraser
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2012(5 days after company formation)
Appointment Duration12 years, 3 months
RolePlumber
Country of ResidenceScotland
Correspondence Address12 Murray Court
Hillhouse Industrial Estate
Hamilton
Lanarkshire
ML3 9SL
Scotland
Director NameWilliam Fraser
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2012(same day as company formation)
RolePlumber
Country of ResidenceScotland
Correspondence AddressBlock 2 Unit 13 To 18
First Road High Blantyre Ind Estate
Blantyre
G72 0ND
Scotland

Location

Registered Address12 Murray Court
Hillhouse Industrial Estate
Hamilton
Lanarkshire
ML3 9SL
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Shareholders

51 at £1William Fraser
51.00%
Ordinary
49 at £1Elizabeth Fraser
49.00%
Ordinary

Financials

Year2014
Net Worth£92,422
Current Liabilities£27,169

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Filing History

27 April 2023Micro company accounts made up to 31 January 2023 (5 pages)
6 February 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
11 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
7 March 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
14 May 2021Micro company accounts made up to 31 January 2021 (5 pages)
25 March 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
6 April 2020Micro company accounts made up to 31 January 2020 (5 pages)
1 April 2020Compulsory strike-off action has been discontinued (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
31 March 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
11 July 2019Micro company accounts made up to 31 January 2019 (5 pages)
11 March 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
7 June 2018Micro company accounts made up to 31 January 2018 (2 pages)
11 April 2018Compulsory strike-off action has been discontinued (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
9 April 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
1 June 2017Micro company accounts made up to 31 January 2017 (2 pages)
1 June 2017Micro company accounts made up to 31 January 2017 (2 pages)
17 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
20 April 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
20 April 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
20 April 2016Micro company accounts made up to 31 January 2016 (2 pages)
20 April 2016Micro company accounts made up to 31 January 2016 (2 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
27 November 2015Micro company accounts made up to 31 January 2015 (2 pages)
27 November 2015Micro company accounts made up to 31 January 2015 (2 pages)
22 May 2015Compulsory strike-off action has been discontinued (1 page)
22 May 2015Compulsory strike-off action has been discontinued (1 page)
21 May 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
21 May 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
15 May 2015First Gazette notice for compulsory strike-off (1 page)
15 May 2015First Gazette notice for compulsory strike-off (1 page)
26 June 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
26 June 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
24 April 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 April 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 May 2013Registered office address changed from Block 2 Unit 13 to 18 First Road High Blantyre Ind Estate Blantyre G72 0ND Scotland on 30 May 2013 (1 page)
30 May 2013Registered office address changed from Block 2 Unit 13 to 18 First Road High Blantyre Ind Estate Blantyre G72 0ND Scotland on 30 May 2013 (1 page)
29 March 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
29 March 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
27 March 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
27 March 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
19 January 2012Appointment of William Selfridge Fraser as a director (2 pages)
19 January 2012Termination of appointment of William Fraser as a director (1 page)
19 January 2012Termination of appointment of William Fraser as a director (1 page)
19 January 2012Appointment of William Selfridge Fraser as a director (2 pages)
11 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)