Company NameGo Plumbing (Highland) Limited
Company StatusDissolved
Company NumberSC442720
CategoryPrivate Limited Company
Incorporation Date13 February 2013(11 years, 1 month ago)
Dissolution Date19 September 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Stephen Brian Bremner
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Redwood Court
Inverness
Highland
IV2 6HD
Scotland
Director NameMr Stephen Hughes
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Caulfield Avenue
Inverness
IV2 5GA
Scotland
Secretary NameStephen Hughes
StatusClosed
Appointed13 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address12 Grant Road
Balloch
Inverness
Highland
IV2 7JN
Scotland

Location

Registered Address2a Henderson Drive
Inverness
Highland
IV1 1TR
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Stephen Bremner
50.00%
Ordinary
1 at £1Stephen Hughes
50.00%
Ordinary

Financials

Year2014
Net Worth-£653
Cash£6,216
Current Liabilities£6,869

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2014First Gazette notice for voluntary strike-off (1 page)
30 May 2014First Gazette notice for voluntary strike-off (1 page)
30 April 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
30 April 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
14 April 2014Application to strike the company off the register (3 pages)
14 April 2014Application to strike the company off the register (3 pages)
19 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(5 pages)
19 February 2014Director's details changed for Stephen Hughes on 14 April 2013 (2 pages)
19 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(5 pages)
19 February 2014Director's details changed for Stephen Hughes on 14 April 2013 (2 pages)
13 February 2013Incorporation (22 pages)
13 February 2013Incorporation (22 pages)