Company NameOne Plumbing & Heating Contracts Ltd
DirectorsJordan Cuthill and Stefan Cuthill
Company StatusActive
Company NumberSC703100
CategoryPrivate Limited Company
Incorporation Date1 July 2021(2 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Jordan Cuthill
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerryfield Business Centre Office 12, Macmerry Ind
Macmerry
Tranent
East Lothian
EH33 1ET
Scotland
Director NameMr Stefan Cuthill
Date of BirthJuly 1993 (Born 30 years ago)
NationalityScottish
StatusCurrent
Appointed04 April 2022(9 months, 1 week after company formation)
Appointment Duration2 years, 1 month
RolePlumbing & Heating Engineer
Country of ResidenceScotland
Correspondence AddressMerryfield Business Centre Office 12, Macmerry Ind
Macmerry
Tranent
East Lothian
EH33 1ET
Scotland
Director NameMr Calum David Thomas McClure
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2021(4 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 23 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Elphinstone Road
Tranent
EH33 2HR
Scotland

Location

Registered AddressMerryfield Business Centre Office 12, Macmerry Industrial Estate
Macmerry
Tranent
East Lothian
EH33 1ET
Scotland
ConstituencyEast Lothian
WardFa'side

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return28 March 2024 (1 month, 1 week ago)
Next Return Due11 April 2025 (11 months, 1 week from now)

Filing History

18 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
18 July 2023Registered office address changed from Contractax 2 Anderson Place Edinburgh EH6 5NP Scotland to Merryfield Business Centre Office 12, Macmerry Industrial Estate Macmerry Tranent East Lothian EH33 1ET on 18 July 2023 (1 page)
30 March 2023Total exemption full accounts made up to 31 July 2022 (5 pages)
22 January 2023Director's details changed for Mr Jordan Cuthill on 10 January 2023 (2 pages)
14 July 2022Change of details for Mr Jordan Cuthill as a person with significant control on 14 July 2022 (2 pages)
14 July 2022Confirmation statement made on 14 July 2022 with updates (4 pages)
14 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
17 May 2022Change of details for Mr Jordan Cuthill as a person with significant control on 17 May 2022 (2 pages)
21 April 2022Registered office address changed from Torridon House Torridon Lane Rosyth KY11 2EU Scotland to Contractax 2 Anderson Place Edinburgh EH6 5NP on 21 April 2022 (1 page)
4 April 2022Appointment of Mr Stefan Cuthill as a director on 4 April 2022 (2 pages)
23 March 2022Termination of appointment of Calum David Thomas Mcclure as a director on 23 March 2022 (1 page)
17 November 2021Appointment of Mr Calum David Thomas Mcclure as a director on 17 November 2021 (2 pages)
16 November 2021Change of details for Mr Jordan Cuthill as a person with significant control on 16 November 2021 (2 pages)
1 July 2021Incorporation
Statement of capital on 2021-07-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)