Dissolved
Dissolved 2014-07-11
Company Information for ABBEY PLUMBING AND HEATING SERVICES LIMITED
ROSYTH, FIFE, KY11 2EU,
|
Company Registration Number
SC271202
Private Limited Company
Dissolved Dissolved 2014-07-11 |
Company Name | ||
---|---|---|
ABBEY PLUMBING AND HEATING SERVICES LIMITED | ||
Legal Registered Office | ||
ROSYTH FIFE KY11 2EU Other companies in KY11 | ||
Previous Names | ||
|
Company Number | SC271202 | |
---|---|---|
Date formed | 2004-07-27 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2014-07-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:50:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GEORGE DEACON |
||
JEANNETTE SCOUGALL DEACON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ACADEMY ACCOUNTING LTD |
Company Secretary | ||
ANNE CATRIONA LESLIE |
Director | ||
KAREN MORTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIFE WOMEN'S AID | Director | 2014-05-15 | CURRENT | 2007-02-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
LATEST SOC | 23/08/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/07/13 FULL LIST | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/07/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2012 FROM ST. ANDREWS HOUSE 385 HILLINGTON ROAD GLASGOW G52 4BL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ACADEMY ACCOUNTING LTD | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 27/07/11 FULL LIST | |
AA01 | PREVSHO FROM 31/07/2011 TO 31/03/2011 | |
AA | 31/07/10 TOTAL EXEMPTION FULL | |
AR01 | 27/07/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACADEMY ACCOUNTING LTD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEANNETTE DEACON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DEACON / 01/10/2009 | |
AA | 31/07/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
AA | 31/07/07 TOTAL EXEMPTION FULL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED JOKEL 14 LTD. CERTIFICATE ISSUED ON 23/09/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-05-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as ABBEY PLUMBING AND HEATING SERVICES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ABBEY PLUMBING AND HEATING SERVICES LIMITED | Event Date | 2009-05-01 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |