Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PLUMBSTORE (PLUMBING + HEATING SUPPLIES) LTD.
Company Information for

PLUMBSTORE (PLUMBING + HEATING SUPPLIES) LTD.

SUITE 3, UNIT 2, 11 CAMBUSLANG ROAD, CAMBUSLANG INVESTMENT PARK, GLASGOW, G32 8NB,
Company Registration Number
SC273404
Private Limited Company
Active

Company Overview

About Plumbstore (plumbing + Heating Supplies) Ltd.
PLUMBSTORE (PLUMBING + HEATING SUPPLIES) LTD. was founded on 2004-09-15 and has its registered office in Glasgow. The organisation's status is listed as "Active". Plumbstore (plumbing + Heating Supplies) Ltd. is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PLUMBSTORE (PLUMBING + HEATING SUPPLIES) LTD.
 
Legal Registered Office
SUITE 3, UNIT 2, 11 CAMBUSLANG ROAD
CAMBUSLANG INVESTMENT PARK
GLASGOW
G32 8NB
Other companies in ML4
 
Filing Information
Company Number SC273404
Company ID Number SC273404
Date formed 2004-09-15
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-07 20:41:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLUMBSTORE (PLUMBING + HEATING SUPPLIES) LTD.
Is this data useful to you?
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.

Company Officers of PLUMBSTORE (PLUMBING + HEATING SUPPLIES) LTD.

Current Directors
Officer Role Date Appointed
SUSAN WEBB
Company Secretary 2016-08-08
WILLIAM BOWLES
Director 2016-07-01
FREDERICK JAMES STEVENSON
Director 2005-01-06
THOMAS ALEXANDER TODD
Director 2005-02-22
MARK ADRIAN TRACEY
Director 2016-07-01
SUSAN WEBB
Director 2016-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN FREW
Company Secretary 2005-01-06 2016-08-17
ROBERT JOHN FREW
Director 2005-01-06 2016-08-17
STEPHEN TRAVERS
Director 2004-09-15 2005-02-02
ANGELA MCGOUGAN
Company Secretary 2004-09-15 2005-01-13
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Secretary 2004-09-15 2004-09-15
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Director 2004-09-15 2004-09-15
PETER TRAINER CORPORATE SERVICES LTD.
Nominated Director 2004-09-15 2004-09-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-22CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES
2023-06-23MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-10-06APPOINTMENT TERMINATED, DIRECTOR DOUGLAS TALBOT MCNAIR
2022-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS TALBOT MCNAIR
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2022-09-07MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/22 FROM Unit 2, Block 2 Alderston Way Righead Industrial Estate Bellshill ML4 3LT
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2021-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ROGER DAVID GODDARD
2020-11-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES
2020-09-15PSC05Change of details for Plumbing and Heating Investments Limited as a person with significant control on 2020-01-01
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES
2019-09-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-17SH20Statement by Directors
2019-01-17SH19Statement of capital on 2019-01-17 GBP 1.00
2019-01-17CAP-SSSolvency Statement dated 02/01/19
2019-01-17RES13Resolutions passed:
  • Reduction of capital redemption reserve 02/01/2019
  • Resolution of reduction in issued share capital
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES
2018-08-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BOWLES
2018-08-28AP03Appointment of William Sones Woof as company secretary on 2018-08-17
2018-08-28TM02Termination of appointment of Susan Webb on 2018-08-17
2018-08-28AP01DIRECTOR APPOINTED ANGUS KENNETH FALCONER
2018-08-28PSC02Notification of Plumbing and Heating Investments Limited as a person with significant control on 2018-08-17
2018-08-28PSC07CESSATION OF THOMAS ALEXANDER TODD AS A PERSON OF SIGNIFICANT CONTROL
2018-04-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2017-07-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 557000
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FREW
2016-08-18TM02APPOINTMENT TERMINATED, SECRETARY ROBERT FREW
2016-08-11AP03SECRETARY APPOINTED MRS SUSAN WEBB
2016-08-10AP01DIRECTOR APPOINTED MRS SUSAN WEBB
2016-07-20AP01DIRECTOR APPOINTED MR WILLIAM BOWLES
2016-07-20AP01DIRECTOR APPOINTED MR MARK ADRIAN TRACEY
2016-04-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 557000
2015-09-24AR0115/09/15 FULL LIST
2015-03-31AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 557000
2014-10-07AR0115/09/14 FULL LIST
2014-04-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-20AR0115/09/13 FULL LIST
2013-07-23SH0623/07/13 STATEMENT OF CAPITAL GBP 557000
2013-07-23SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-18RES13SECT 694 CO ACT 2006 PURCHASE 10000 ORD SHA OF £1 EACH APPROVED 04/06/2013
2013-05-23SH0623/05/13 STATEMENT OF CAPITAL GBP 567000
2013-05-23RES13SECT 694 OF ACT PURCHASE OF SHARES APPROVED 07/05/2013
2013-05-23SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-03-06SH0606/03/13 STATEMENT OF CAPITAL GBP 577000
2013-03-06SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-04AR0115/09/12 FULL LIST
2012-07-27RES01ADOPT ARTICLES 03/07/2012
2012-06-12RES13THE TRANSFER OF SHARES IN THE SHARE CAPITAL OF THE COMPANY BE AND IS APPROVED 28/05/2012
2012-06-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-04-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-29AR0115/09/11 FULL LIST
2011-04-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2010-10-15RES01ADOPT ARTICLES 08/10/2010
2010-09-29AR0115/09/10 FULL LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK JAMES STEVENSON / 15/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALEXANDER TODD / 15/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN FREW / 15/09/2010
2010-08-24MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2010-08-17SH0617/08/10 STATEMENT OF CAPITAL GBP 597000
2010-08-11SH03RETURN OF PURCHASE OF OWN SHARES
2010-08-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-04-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2009-09-22363aRETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS
2009-04-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2008-09-19363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-03-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-09-18363aRETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS
2007-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-10-06363aRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-0988(2)RAD 21/12/05--------- £ SI 6000@1=6000 £ IC 610000/616000
2005-10-1388(2)RAD 06/10/05--------- £ SI 10000@1=10000 £ IC 600000/610000
2005-10-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-07363aRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2005-05-2388(2)RAD 25/02/05--------- £ SI 599999@1=599999 £ IC 1/600000
2005-02-24288aNEW DIRECTOR APPOINTED
2005-02-24287REGISTERED OFFICE CHANGED ON 24/02/05 FROM: 65 NEWLANDS ROAD GLASGOW G43 2JP
2005-02-15225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2005-02-03288bSECRETARY RESIGNED
2005-02-03288bDIRECTOR RESIGNED
2005-01-27410(Scot)PARTIC OF MORT/CHARGE *****
2005-01-14288aNEW DIRECTOR APPOINTED
2005-01-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-13288aNEW DIRECTOR APPOINTED
2004-10-13288aNEW SECRETARY APPOINTED
2004-10-13287REGISTERED OFFICE CHANGED ON 13/10/04 FROM: 7 TORDENE PATH BALLOCH CUMBERNAULD GLASGOW G68 9AL
2004-09-23288bDIRECTOR RESIGNED
2004-09-23288bDIRECTOR RESIGNED
2004-09-23288bSECRETARY RESIGNED
2004-09-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PLUMBSTORE (PLUMBING + HEATING SUPPLIES) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PLUMBSTORE (PLUMBING + HEATING SUPPLIES) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2010-04-21 Outstanding CLYDESDALE BANK PLC
BOND & FLOATING CHARGE 2005-01-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PLUMBSTORE (PLUMBING + HEATING SUPPLIES) LTD.

Intangible Assets
Patents
We have not found any records of PLUMBSTORE (PLUMBING + HEATING SUPPLIES) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for PLUMBSTORE (PLUMBING + HEATING SUPPLIES) LTD.
Trademarks
We have not found any records of PLUMBSTORE (PLUMBING + HEATING SUPPLIES) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLUMBSTORE (PLUMBING + HEATING SUPPLIES) LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PLUMBSTORE (PLUMBING + HEATING SUPPLIES) LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where PLUMBSTORE (PLUMBING + HEATING SUPPLIES) LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLUMBSTORE (PLUMBING + HEATING SUPPLIES) LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PLUMBSTORE (PLUMBING + HEATING SUPPLIES) LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1