UKBizDB.co.uk

D Q PLUMBING & HEATING SERVICES LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D Q Plumbing & Heating Services Ltd.. The company was founded 20 years ago and was given the registration number SC261331. The firm's registered office is in TAIN. You can find them at 1 Viewfield Park, , Tain, Ross-shire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:D Q PLUMBING & HEATING SERVICES LTD.
Company Number:SC261331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2003
End of financial year:31 January 2021
Jurisdiction:Scotland
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:1 Viewfield Park, Tain, Ross-shire, IV19 1RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Brae Face Park, Alness, IV17 0QS

Secretary29 December 2003Active
20 Braeface Park, Alness, Scotland, IV17 0QS

Director30 September 2017Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary29 December 2003Active
20 Braeface Park, Alness, IV17 0QS

Director29 December 2003Active
20 Brae Face Park, Alness, IV17 0QS

Director29 December 2003Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director29 December 2003Active

People with Significant Control

Mr David Glen Peter Quinton
Notified on:30 September 2017
Status:Active
Date of birth:March 1994
Nationality:British
Country of residence:Scotland
Address:20 Braeface Park, Alness, Scotland, IV17 0QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
David Quinton
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:United Kingdom
Address:20 Braeface Park, Alness, United Kingdom, IV17 0QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Kim Tracy Quinton
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:20 Brae Face Park, Alness, United Kingdom, IV17 0QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Address

Change registered office address company with date old address new address.

Download
2023-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-12-27Gazette

Gazette notice compulsory.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-31Accounts

Accounts with accounts type micro entity.

Download
2021-01-19Accounts

Accounts with accounts type micro entity.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Address

Change registered office address company with date old address new address.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Accounts

Accounts with accounts type micro entity.

Download
2019-07-04Address

Change registered office address company with date old address new address.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type micro entity.

Download
2018-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-09-30Persons with significant control

Cessation of a person with significant control.

Download
2017-09-30Persons with significant control

Notification of a person with significant control.

Download
2017-09-30Persons with significant control

Cessation of a person with significant control.

Download
2017-09-30Officers

Termination director company with name termination date.

Download
2017-09-30Officers

Appoint person director company with name date.

Download
2017-07-03Accounts

Accounts with accounts type micro entity.

Download
2017-01-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-08Accounts

Accounts with accounts type total exemption small.

Download
2016-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-19Accounts

Accounts with accounts type total exemption small.

Download
2015-01-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.