Company NameJames Stirling Plumbing Heating Ltd
Company StatusDissolved
Company NumberSC512377
CategoryPrivate Limited Company
Incorporation Date5 August 2015(8 years, 8 months ago)
Dissolution Date16 May 2023 (11 months, 2 weeks ago)

Business Activity

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

Directors

Director NameMr James Donald Kenneth Stirling
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2015(same day as company formation)
RoleHeating Engineer
Country of ResidenceScotland
Correspondence Address12, The Granary 16 York Street
Ayr
KA8 8DQ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed05 August 2015(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed05 August 2015(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed05 August 2015(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitewww.jastirling.com

Location

Registered Address12, The Granary 16 York Street
Ayr
KA8 8DQ
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr North

Shareholders

1 at £1James Stirling
100.00%
Ordinary

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

11 August 2017Notification of James Donald Kenneth Stirling as a person with significant control on 1 July 2016 (2 pages)
11 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
2 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
28 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
27 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
5 August 2015Termination of appointment of Cosec Limited as a secretary on 5 August 2015 (1 page)
5 August 2015Termination of appointment of Cosec Limited as a secretary on 5 August 2015 (1 page)
5 August 2015Termination of appointment of Cosec Limited as a director on 5 August 2015 (1 page)
5 August 2015Termination of appointment of James Stuart Mcmeekin as a director on 5 August 2015 (1 page)
5 August 2015Appointment of Mr James Donald Kenneth Stirling as a director on 5 August 2015 (2 pages)
5 August 2015Termination of appointment of James Stuart Mcmeekin as a director on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 5 August 2015 (1 page)
5 August 2015Termination of appointment of Cosec Limited as a director on 5 August 2015 (1 page)
5 August 2015Appointment of Mr James Donald Kenneth Stirling as a director on 5 August 2015 (2 pages)
5 August 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 5 August 2015 (1 page)
5 August 2015Incorporation
Statement of capital on 2015-08-05
  • GBP 1
(29 pages)