Company NameThistle Plumbing And Heating Services Ltd
DirectorsJames Brown and Ian Edward Cowie
Company StatusActive
Company NumberSC457398
CategoryPrivate Limited Company
Incorporation Date22 August 2013(10 years, 8 months ago)

Business Activity

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

Directors

Director NameMr James Brown
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityScottish
StatusCurrent
Appointed22 August 2013(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameIan Edward Cowie
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2016(3 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RolePlumber/Heating Engineer
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMrs Deborah Cowie
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(same day as company formation)
RoleCarer
Country of ResidenceScotland
Correspondence Address1a Cluny Square
Buckie
Moray
AB56 1AH
Scotland

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Deborah Brown
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,591
Cash£17,339
Current Liabilities£48,613

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Filing History

9 February 2024Micro company accounts made up to 31 August 2023 (7 pages)
24 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 31 August 2022 (7 pages)
1 September 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
18 January 2022Micro company accounts made up to 31 August 2021 (7 pages)
31 August 2021Change of details for Miss Deborah Brown as a person with significant control on 21 August 2021 (2 pages)
31 August 2021Change of details for Miss Deborah Brown as a person with significant control on 21 August 2021 (2 pages)
30 August 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
30 August 2021Change of details for Miss Deborah Brown as a person with significant control on 21 August 2021 (2 pages)
22 March 2021Micro company accounts made up to 31 August 2020 (7 pages)
5 October 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
7 August 2020Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 7 August 2020 (1 page)
27 February 2020Micro company accounts made up to 31 August 2019 (7 pages)
1 October 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (7 pages)
4 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
3 August 2018Micro company accounts made up to 31 August 2017 (2 pages)
12 July 2018Termination of appointment of Deborah Cowie as a director on 25 June 2018 (1 page)
18 October 2017Change of details for Miss Deborah Brown as a person with significant control on 6 April 2016 (2 pages)
18 October 2017Change of details for Miss Deborah Brown as a person with significant control on 6 April 2016 (2 pages)
18 October 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
16 January 2017Appointment of Ian Edward Cowie as a director on 24 November 2016 (3 pages)
16 January 2017Appointment of Ian Edward Cowie as a director on 24 November 2016 (3 pages)
30 November 2016Director's details changed for Miss Deborah Brown on 20 August 2016 (2 pages)
30 November 2016Director's details changed for Miss Deborah Brown on 20 August 2016 (2 pages)
24 November 2016Registered office address changed from 6 East Cathcart Street Buckie AB56 1PJ to 1a Cluny Square Buckie Moray AB56 1AH on 24 November 2016 (2 pages)
24 November 2016Registered office address changed from 6 East Cathcart Street Buckie AB56 1PJ to 1a Cluny Square Buckie Moray AB56 1AH on 24 November 2016 (2 pages)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
14 November 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
22 June 2016Director's details changed for Miss Deborah Brown on 22 June 2016 (2 pages)
22 June 2016Director's details changed for Miss Deborah Brown on 22 June 2016 (2 pages)
22 June 2016Director's details changed for Mr James Brown on 22 June 2016 (2 pages)
22 June 2016Director's details changed for Mr James Brown on 22 June 2016 (2 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
3 November 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
3 November 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
20 December 2014Compulsory strike-off action has been discontinued (1 page)
20 December 2014Compulsory strike-off action has been discontinued (1 page)
19 December 2014First Gazette notice for compulsory strike-off (1 page)
19 December 2014First Gazette notice for compulsory strike-off (1 page)
17 December 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
17 December 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
22 August 2013Incorporation
Statement of capital on 2013-08-22
  • GBP 100
(21 pages)
22 August 2013Incorporation
Statement of capital on 2013-08-22
  • GBP 100
(21 pages)