Company NameH S Plumbing & Heating (Scotland) Limited
DirectorPaul McMahon
Company StatusActive
Company NumberSC569520
CategoryPrivate Limited Company
Incorporation Date23 June 2017(6 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Paul McMahon
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2021(4 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 3.8, Workspace 3 Fullarton Road
Glasgow East Investment Park
Glasgow
G32 8YL
Scotland
Director NameMr Paul Handley
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Skye Court
Cumbernauld
G67 1PA
Scotland
Director NameMr Scott Walker
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2018(1 year, 4 months after company formation)
Appointment Duration3 years (resigned 20 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 3.8, Workspace 3 Fullarton Road
Glasgow East Investment Park
Glasgow
G32 8YL
Scotland

Location

Registered AddressC/O Wynne Wynne Solutions Ltd
5 Church Street
Hamilton
ML3 6BA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 March 2023 (1 year, 1 month ago)
Next Return Due13 April 2024 (overdue)

Filing History

22 January 2021Registered office address changed from 318 Cardowan Road Glasgow G32 6QS Scotland to 4 Irvine Street Glasgow G40 3JF on 22 January 2021 (1 page)
18 June 2020Registered office address changed from 35 Barbeth Road Cumbernauld Glasgow G67 4SH Scotland to 318 Cardowan Road Glasgow G32 6QS on 18 June 2020 (1 page)
17 April 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
14 January 2020Confirmation statement made on 20 November 2019 with no updates (3 pages)
4 July 2019Registered office address changed from 7 Skye Court Cumbernauld G67 1PA Scotland to 35 Barbeth Road Cumbernauld Glasgow G67 4SH on 4 July 2019 (1 page)
20 November 2018Notification of Scott Walker as a person with significant control on 19 November 2018 (2 pages)
20 November 2018Cessation of Paul Handley as a person with significant control on 19 November 2018 (1 page)
20 November 2018Confirmation statement made on 20 November 2018 with updates (4 pages)
20 November 2018Termination of appointment of Paul Handley as a director on 19 November 2018 (1 page)
20 November 2018Appointment of Mr Scott Walker as a director on 19 November 2018 (2 pages)
24 August 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 30 June 2018 (5 pages)
23 March 2018Registered office address changed from 112a Cumbernauld Road Muirhead Glasgow G69 9AA Scotland to 7 Skye Court Cumbernauld G67 1PA on 23 March 2018 (1 page)
21 July 2017Registered office address changed from 7 Skye Court Cumbernauld Glasgow G67 1PA United Kingdom to 112a Cumbernauld Road Muirhead Glasgow G69 9AA on 21 July 2017 (1 page)
21 July 2017Registered office address changed from 7 Skye Court Cumbernauld Glasgow G67 1PA United Kingdom to 112a Cumbernauld Road Muirhead Glasgow G69 9AA on 21 July 2017 (1 page)
23 June 2017Incorporation
Statement of capital on 2017-06-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
23 June 2017Incorporation
Statement of capital on 2017-06-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)