Company NameScott Heating & Plumbing Ltd
Company StatusDissolved
Company NumberSC581084
CategoryPrivate Limited Company
Incorporation Date9 November 2017(6 years, 5 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous NameJohn Scott Plumbers Ltd

Business Activity

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

Directors

Director NameMrs Lynne Thomson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Headshaw Farm Cottages
Selkirk
TD7 4NT
Scotland
Director NameMr Steven Thomson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Headshaw Farm Cottages
Selkirk
TD7 4NT
Scotland

Location

Registered Address1 Headshaw Farm Cottages
Selkirk
TD7 4NT
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2019Voluntary strike-off action has been suspended (1 page)
24 September 2019First Gazette notice for voluntary strike-off (1 page)
18 September 2019Application to strike the company off the register (1 page)
6 August 2019Micro company accounts made up to 30 November 2018 (4 pages)
10 July 2019Director's details changed for Mr Steven Thomson on 10 July 2019 (2 pages)
10 July 2019Director's details changed for Mrs Lynne Thomson on 10 July 2019 (2 pages)
10 July 2019Registered office address changed from Old Slaughterhouse Old Slaughterhouse Galafoot Road Galashiels Selkirkshire TD1 3HH Scotland to 1 Headshaw Farm Cottages Selkirk TD7 4NT on 10 July 2019 (1 page)
8 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
26 June 2018Company name changed john scott plumbers LTD\certificate issued on 26/06/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-25
(3 pages)
23 February 2018Registered office address changed from Riverside House Ladhope Vale Galashiels TD1 1BT United Kingdom to Old Slaughterhouse Old Slaughterhouse Galafoot Road Galashiels Selkirkshire TD1 3HH on 23 February 2018 (1 page)
9 November 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-09
  • GBP 1
(22 pages)
9 November 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-09
  • GBP 1
(22 pages)