Company NameJ.H. Horn (Plumbers) Limited
DirectorsNicola Marjorie Burns and David Robert Burns
Company StatusActive
Company NumberSC450449
CategoryPrivate Limited Company
Incorporation Date21 May 2013(10 years, 11 months ago)
Previous NameJ.H. Horn Ltd

Business Activity

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

Directors

Director NameMrs Nicola Marjorie Burns
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2020(7 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Manchester Drive
Glasgow
G12 0NQ
Scotland
Director NameMr David Robert Burns
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2020(7 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RolePlumber
Country of ResidenceScotland
Correspondence Address48 Manchester Drive
Glasgow
G12 0NQ
Scotland
Director NameMr David John Hunter
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Court 75 Main Street
Killearn
Glasgow
G63 9LF
Scotland

Contact

Websitewww.hunterbs.co.uk
Email address[email protected]
Telephone0800 9804171
Telephone regionFreephone

Location

Registered Address48 Manchester Drive
Glasgow
G12 0NQ
Scotland
ConstituencyGlasgow North
WardMaryhill/Kelvin
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David John Hunter
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

6 October 2020Appointment of Mrs Nicola Marjorie Burns as a director on 20 September 2020 (2 pages)
6 October 2020Appointment of Mr David Robert Burns as a director on 20 September 2020 (2 pages)
6 October 2020Termination of appointment of David John Hunter as a director on 20 September 2020 (1 page)
8 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
10 March 2020Accounts for a dormant company made up to 31 October 2019 (3 pages)
6 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
17 April 2019Accounts for a dormant company made up to 31 October 2018 (3 pages)
21 December 2018Cessation of David J Hunter as a person with significant control on 1 January 2018 (1 page)
21 December 2018Notification of David John Hunter as a person with significant control on 1 January 2018 (2 pages)
21 December 2018Notification of David J Hunter as a person with significant control on 1 January 2018 (1 page)
27 June 2018Accounts for a dormant company made up to 31 October 2017 (3 pages)
1 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
21 July 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
27 February 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
27 February 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
17 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
17 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
12 February 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
12 February 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
16 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
16 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
23 January 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
23 January 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
26 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 1
(3 pages)
26 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 1
(3 pages)
2 October 2013Current accounting period extended from 31 May 2014 to 31 October 2014 (3 pages)
2 October 2013Current accounting period extended from 31 May 2014 to 31 October 2014 (3 pages)
27 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-10
(1 page)
27 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-10
(1 page)
27 September 2013Company name changed J.H. horn LTD\certificate issued on 27/09/13
  • CONNOT ‐
(3 pages)
27 September 2013Company name changed J.H. horn LTD\certificate issued on 27/09/13
  • CONNOT ‐
(3 pages)
21 May 2013Incorporation (22 pages)
21 May 2013Incorporation (22 pages)