Company NamePlumbing & Gas Solutions (Scotland) Ltd.
DirectorMark James Jackson
Company StatusActive - Proposal to Strike off
Company NumberSC632896
CategoryPrivate Limited Company
Incorporation Date10 June 2019(4 years, 10 months ago)
Previous NameParkmark Installations Ltd

Business Activity

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

Directors

Director NameMr Mark James Jackson
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(same day as company formation)
RoleGas Engineer
Country of ResidenceUnited Kingdom
Correspondence Address36 South Harbour Street
Ayr
KA7 1JT
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed10 June 2019(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed10 June 2019(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed10 June 2019(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address11 Somerset Place
Glasgow
G3 7JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 June 2021 (2 years, 10 months ago)
Next Return Due25 June 2022 (overdue)

Filing History

20 January 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
16 October 2020Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 16 October 2020 (1 page)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
9 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-08
(3 pages)
11 June 2019Appointment of Mr Mark James Jackson as a director on 10 June 2019 (2 pages)
11 June 2019Notification of Mark James Jackson as a person with significant control on 10 June 2019 (2 pages)
11 June 2019Confirmation statement made on 11 June 2019 with updates (5 pages)
11 June 2019Cessation of Codir Limited as a person with significant control on 10 June 2019 (1 page)
10 June 2019Incorporation
Statement of capital on 2019-06-10
  • GBP 1
(31 pages)
10 June 2019Termination of appointment of Cosec Limited as a secretary on 10 June 2019 (1 page)
10 June 2019Termination of appointment of Cosec Limited as a director on 10 June 2019 (1 page)
10 June 2019Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 10 June 2019 (1 page)
10 June 2019Termination of appointment of James Stuart Mcmeekin as a director on 10 June 2019 (1 page)