Company NameLothian Plumbing Supplies Ltd
Company StatusDissolved
Company NumberSC427993
CategoryPrivate Limited Company
Incorporation Date10 July 2012(11 years, 9 months ago)
Dissolution Date28 July 2016 (7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Secretary NameMr Thomas Melville Dowie
StatusClosed
Appointed06 March 2013(7 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (closed 28 July 2016)
RoleCompany Director
Correspondence AddressUnit 11 Bankhead Workspace
Bankhead Terrace
Edinburgh
EH11 4DY
Scotland
Director NameMr Thomas Melville Dowie
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2014(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 28 July 2016)
RolePlumber
Country of ResidenceScotland
Correspondence Address122 Carden Park
Cardenden
Fife
KY5 0ED
Scotland
Director NameMr James Barne McFarlane
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Bankhead Workspace
Bankhead Terrace
Edinburgh
EH11 4DY
Scotland
Director NameMrs Annmarie Dowie
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(8 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 May 2014)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressUnit 11 Bankhead Work Space
Bankhead Terrace
Edinburgh
EH11 4DY
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£8,729
Cash£2,778
Current Liabilities£46,580

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 July 2016Final Gazette dissolved following liquidation (1 page)
28 April 2016Return of final meeting of voluntary winding up (3 pages)
28 April 2016Notice of final meeting of creditors (4 pages)
4 August 2014Registered office address changed from Unit 11 Bankhead Workspace Bankhead Terrace Edinburgh EH11 4DY Scotland to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 4 August 2014 (2 pages)
4 August 2014Registered office address changed from Unit 11 Bankhead Workspace Bankhead Terrace Edinburgh EH11 4DY Scotland to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 4 August 2014 (2 pages)
28 May 2014Appointment of Mr Thomas Melville Dowie as a director (2 pages)
27 May 2014Termination of appointment of Annmarie Dowie as a director (1 page)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
16 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 2
(4 pages)
10 April 2013Statement of capital following an allotment of shares on 22 March 2013
  • GBP 2
(4 pages)
11 March 2013Appointment of Mrs Annmarie Dowie as a director (2 pages)
8 March 2013Registered office address changed from 1a Torphichen Street Edinburgh EH3 8HX United Kingdom on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 1a Torphichen Street Edinburgh EH3 8HX United Kingdom on 8 March 2013 (1 page)
8 March 2013Termination of appointment of James Mcfarlane as a director (1 page)
6 March 2013Appointment of Mr Thomas Melville Dowie as a secretary (2 pages)
6 March 2013Director's details changed for Mr James Barne Mcfarlane on 6 March 2013 (3 pages)
6 March 2013Director's details changed for Mr James Barne Mcfarlane on 6 March 2013 (3 pages)
10 July 2012Incorporation (21 pages)