Company NameAitken Plumbing And Heating Services Ltd
DirectorGraham Axl Aitken
Company StatusActive
Company NumberSC531813
CategoryPrivate Limited Company
Incorporation Date6 April 2016(8 years ago)
Previous NameGAA Pipe Fitting Services Ltd

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Director

Director NameMr Graham Axl Aitken
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(same day as company formation)
RolePipe Fitter
Country of ResidenceScotland
Correspondence Address2 Mansonfield Avenue Masonfield Avenue
Cumbernauld
Glasgow
G68 9DW
Scotland

Location

Registered Address2 Mansonfield Avenue Masonfield Avenue
Cumbernauld
Glasgow
G68 9DW
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCumbernauld North

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 March 2023 (1 year ago)
Next Return Due7 April 2024 (overdue)

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (8 pages)
24 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
30 May 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
13 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
8 June 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
25 November 2020Micro company accounts made up to 31 March 2020 (8 pages)
30 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 31 March 2019 (7 pages)
4 October 2019Registered office address changed from 16 Queens Drive Cumbernauld Glasgow G68 0HW Scotland to 2 Mansonfield Avenue Masonfield Avenue Cumbernauld Glasgow G68 9DW on 4 October 2019 (1 page)
4 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-01
(3 pages)
29 June 2019Compulsory strike-off action has been discontinued (1 page)
27 June 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
18 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
15 February 2018Micro company accounts made up to 31 March 2017 (2 pages)
19 April 2017Director's details changed for Mr Graham Axl Aitken on 18 April 2017 (2 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
19 April 2017Director's details changed for Mr Graham Axl Aitken on 18 April 2017 (2 pages)
26 April 2016Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
26 April 2016Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
6 April 2016Incorporation
Statement of capital on 2016-04-06
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 April 2016Incorporation
Statement of capital on 2016-04-06
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)