UKBizDB.co.uk

DOWNTOWN PLUMBING LTD

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

This company is commonly known as Downtown Plumbing Ltd. The company was founded 9 years ago and was given the registration number SC502748. The firm's registered office is in GLASGOW. You can find them at 4th Floor,, 58 Waterloo Street, Glasgow, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:DOWNTOWN PLUMBING LTD
Company Number:SC502748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 April 2015
End of financial year:30 April 2018
Jurisdiction:Scotland
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:4th Floor,, 58 Waterloo Street, Glasgow, G2 7DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor,, 58 Waterloo Street, Glasgow, G2 7DA

Director17 June 2015Active
52 Gorrie Street, Denny, United Kingdom, FK6 6AE

Director08 April 2015Active
22 Backbrae Street, Kilsyth, Glasgow, United Kingdom, G65 0NH

Director29 May 2015Active
6 Temple Denny Road, Denny, United Kingdom, FK6 6AN

Director08 April 2015Active

People with Significant Control

Mr Alan Mcarthur
Notified on:30 June 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:Scotland
Address:40, Redwood Crescent, Glasgow, Scotland, G72 7FZ
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-10Gazette

Gazette dissolved liquidation.

Download
2021-09-10Insolvency

Liquidation compulsory return final meeting court scotland.

Download
2019-07-16Address

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

Download
2019-07-16Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2017-01-05Accounts

Accounts with accounts type total exemption small.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Officers

Termination director company with name termination date.

Download
2016-08-25Officers

Change person director company with change date.

Download
2016-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-17Officers

Appoint person director company with name date.

Download
2015-06-17Change of name

Certificate change of name company.

Download
2015-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Officers

Appoint person director company with name date.

Download
2015-05-29Officers

Termination director company with name termination date.

Download
2015-05-29Officers

Termination director company with name termination date.

Download
2015-04-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.