Company NameSimon Kelman Plumbing And Heating Ltd
DirectorsMairi Kelman and Simon Kelman
Company StatusActive
Company NumberSC447174
CategoryPrivate Limited Company
Incorporation Date10 April 2013(11 years ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMairi Kelman
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2013(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address12 Slackbuie Way
Inverness
IV2 6AT
Scotland
Director NameMr Simon Kelman
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2013(same day as company formation)
RolePlumber
Country of ResidenceScotland
Correspondence Address12 Slackbuie Way
Inverness
IV2 6AT
Scotland

Location

Registered AddressUnit 7 43a Harbour Road
Inverness
IV1 1UF
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn

Shareholders

1 at £1Mairi Kelman
50.00%
Ordinary A
1 at £1Simon Kelman
50.00%
Ordinary A

Financials

Year2014
Net Worth£31,925
Cash£26,590
Current Liabilities£18,776

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return10 April 2024 (2 weeks ago)
Next Return Due24 April 2025 (12 months from now)

Charges

6 July 2020Delivered on: 11 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 July 2020Registration of charge SC4471740001, created on 6 July 2020 (18 pages)
22 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
20 November 2019Unaudited abridged accounts made up to 30 April 2019 (9 pages)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
27 March 2019Change of details for Mrs Mairi White Kelman as a person with significant control on 13 October 2017 (2 pages)
27 March 2019Change of details for Mr Simon Kelman as a person with significant control on 13 October 2017 (2 pages)
10 December 2018Unaudited abridged accounts made up to 30 April 2018 (8 pages)
18 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
18 April 2018Director's details changed for Mairi Kelman on 1 October 2017 (2 pages)
18 April 2018Director's details changed for Mr Simon Kelman on 1 October 2017 (2 pages)
22 December 2017Unaudited abridged accounts made up to 30 April 2017 (9 pages)
22 December 2017Unaudited abridged accounts made up to 30 April 2017 (9 pages)
18 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
26 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
1 September 2015Registered office address changed from Tax Matters 23 Seafield Road Inverness Highland IV1 1SG to Unit 7 43a Harbour Road Inverness IV1 1UF on 1 September 2015 (1 page)
1 September 2015Registered office address changed from Tax Matters 23 Seafield Road Inverness Highland IV1 1SG to Unit 7 43a Harbour Road Inverness IV1 1UF on 1 September 2015 (1 page)
8 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
8 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 June 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(4 pages)
19 June 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(4 pages)
21 October 2013Current accounting period shortened from 30 May 2014 to 30 April 2014 (1 page)
21 October 2013Current accounting period shortened from 30 May 2014 to 30 April 2014 (1 page)
23 April 2013Current accounting period extended from 31 March 2014 to 30 May 2014 (1 page)
23 April 2013Current accounting period extended from 31 March 2014 to 30 May 2014 (1 page)
17 April 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
17 April 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
10 April 2013Incorporation (21 pages)
10 April 2013Incorporation (21 pages)