This company is commonly known as Bs Plumbing & Heating Ltd.. The company was founded 26 years ago and was given the registration number SC179280. The firm's registered office is in QUEENSLIE. You can find them at Unit 5, Queenslie Point, 120 Stepps Road, Queenslie, Glasgow. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | BS PLUMBING & HEATING LTD. |
---|---|---|
Company Number | : | SC179280 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 1997 |
End of financial year | : | 28 November 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Unit 5, Queenslie Point, 120 Stepps Road, Queenslie, Glasgow, G33 3NQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38, Claudius Crescent, Cambuslang, Glasgow, Scotland, G72 8XD | Secretary | 02 October 1997 | Active |
Unit 5, Queenslie Point, 120 Stepps Road, Queenslie, G33 3NQ | Director | 02 October 1997 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 02 October 1997 | Active |
30 Stirling Street, Motherwell, ML1 1AT | Director | 24 February 2007 | Active |
Unit 5 Queenslie Point, 120 Stepps Road, Queenslie, Glasgow, Scotland, G33 3NQ | Director | 03 October 2018 | Active |
Unit 5, Queenslie Point, 120 Stepps Road, Queenslie, G33 3NQ | Director | 02 October 1997 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 02 October 1997 | Active |
Mr William Docherty | ||
Notified on | : | 02 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Address | : | Unit 5, Queenslie Point, Queenslie, G33 3NQ |
Nature of control | : |
|
Ms Shirley Mcintyre | ||
Notified on | : | 02 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Address | : | Unit 5, Queenslie Point, Queenslie, G33 3NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-11 | Officers | Termination director company with name termination date. | Download |
2023-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-14 | Officers | Termination director company with name termination date. | Download |
2023-08-25 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-30 | Accounts | Change account reference date company previous shortened. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-10 | Accounts | Change account reference date company previous extended. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Officers | Appoint person director company with name date. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-28 | Capital | Capital allotment shares. | Download |
2019-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-02 | Officers | Change person director company with change date. | Download |
2018-08-01 | Officers | Change person director company with change date. | Download |
2018-08-01 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.