Company NameS&G Plumbing&Heating Ltd
DirectorSteven Patrick Young
Company StatusActive - Proposal to Strike off
Company NumberSC576189
CategoryPrivate Limited Company
Incorporation Date13 September 2017(6 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Steven Patrick Young
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Horizon Ca 11 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameMr Gordon James Swan
Date of BirthAugust 1982 (Born 41 years ago)
NationalityScottish
StatusResigned
Appointed13 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Horizon Ca 11 Somerset Place
Glasgow
G3 7JT
Scotland

Location

Registered AddressC/O Horizon Ca
12 Somerset Place
Glasgow
G3 7JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return12 September 2020 (3 years, 7 months ago)
Next Return Due26 September 2021 (overdue)

Filing History

15 August 2023Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 15 August 2023 (1 page)
10 November 2021Voluntary strike-off action has been suspended (1 page)
5 October 2021First Gazette notice for voluntary strike-off (1 page)
28 September 2021Termination of appointment of Gordon James Swan as a director on 3 September 2021 (1 page)
28 September 2021Cessation of Gordon James Swan as a person with significant control on 2 September 2021 (1 page)
28 September 2021Application to strike the company off the register (1 page)
1 September 2021Micro company accounts made up to 30 September 2020 (3 pages)
30 October 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 30 October 2020 (1 page)
9 October 2020Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 9 October 2020 (1 page)
23 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
13 February 2020Director's details changed for Mr Steven Patrick Young on 6 January 2020 (2 pages)
13 February 2020Change of details for Mr Steven Patrick Young as a person with significant control on 9 January 2020 (2 pages)
6 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
2 December 2019Registered office address changed from 22 Coltmuir Street Glasgow G22 6LU United Kingdom to 36 South Harbour Street Ayr KA7 1JT on 2 December 2019 (1 page)
8 November 2019Micro company accounts made up to 30 September 2019 (3 pages)
28 October 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
1 March 2019Micro company accounts made up to 30 September 2018 (3 pages)
25 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
13 September 2017Incorporation
Statement of capital on 2017-09-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
13 September 2017Incorporation
Statement of capital on 2017-09-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)