Company NameS&S Fahey Plumbing & Heating Ltd
DirectorPaul Martin Fahey
Company StatusActive
Company NumberSC519585
CategoryPrivate Limited Company
Incorporation Date5 November 2015(8 years, 6 months ago)

Business Activity

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

Director

Director NameMr Paul Martin Fahey
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed05 November 2015(same day as company formation)
RolePlumber
Country of ResidenceScotland
Correspondence Address3/1 49 Kerrycroy Avenue
Glasgow
Lanarkshire
G42 0AB
Scotland

Location

Registered AddressC/O Premier Accounting 9b Dalrymple Court
Kirkintilloch
Glasgow
G66 3AA
Scotland
ConstituencyEast Dunbartonshire
WardLenzie and Kirkintilloch South
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return11 October 2023 (6 months, 3 weeks ago)
Next Return Due25 October 2024 (5 months, 3 weeks from now)

Filing History

11 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
31 August 2023Total exemption full accounts made up to 30 November 2022 (5 pages)
1 July 2023Registered office address changed from C/O Premier Accounting 15 Townhead Kirkintilloch Glasgow G66 1NG Scotland to C/O Premier Accounting 9B Dalrymple Court Kirkintilloch Glasgow G66 3AA on 1 July 2023 (1 page)
3 November 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
21 July 2022Total exemption full accounts made up to 30 November 2021 (5 pages)
9 November 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
26 August 2021Total exemption full accounts made up to 30 November 2020 (5 pages)
5 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
8 May 2020Total exemption full accounts made up to 30 November 2019 (5 pages)
22 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
17 April 2019Micro company accounts made up to 30 November 2018 (3 pages)
7 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
13 December 2017Registered office address changed from C/O Premier Accounting Office 1 74 Townhead Kirkintilloch Business Centre Townhead Kirkintilloch G66 1NZ United Kingdom to C/O Premier Accounting 15 Townhead Kirkintilloch Glasgow G66 1NG on 13 December 2017 (1 page)
3 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
22 February 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
22 February 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
18 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
8 December 2015Correction of a Director's date of birth incorrectly stated on incorporation / paul martin fahey (3 pages)
8 December 2015Correction of a Director's date of birth incorrectly stated on incorporation / paul martin fahey (3 pages)
5 November 2015Incorporation
Statement of capital on 2015-11-05
  • GBP 10
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.
(27 pages)
5 November 2015Incorporation
Statement of capital on 2015-11-05
  • GBP 10
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.
(27 pages)
5 November 2015Incorporation
Statement of capital on 2015-11-05
  • GBP 10
(27 pages)