UKBizDB.co.uk

DTP PROJECTS (PLUMBING & HEATING) LTD

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

This company is commonly known as Dtp Projects (plumbing & Heating) Ltd. The company was founded 5 years ago and was given the registration number SC611997. The firm's registered office is in BELLSHILL. You can find them at Unit 8 Belgrave Street, Bellshill Industrial Estate, Bellshill, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:DTP PROJECTS (PLUMBING & HEATING) LTD
Company Number:SC611997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2018
End of financial year:31 March 2021
Jurisdiction:Scotland
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit 8 Belgrave Street, Bellshill Industrial Estate, Bellshill, Scotland, ML4 3NP
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Belgrave Street, Bellshill Industrial Estate, Bellshill, Scotland, ML4 3NP

Secretary29 October 2018Active
Block 2 Unit 4, Rosendale Way, Blantyre, Glasgow, Scotland, G72 0NJ

Director29 October 2018Active
Glasgow Road Trading Estate, Block 2 Unit 4, Rosendale Way, Blantyre, G72 0NJ

Director29 October 2018Active
Glasgow Road Trading Estate, Block 2 Unit 4, Rosendale Way, Blantyre, G72 0NJ

Director29 October 2018Active

People with Significant Control

Mrs Theresa Mcarthur
Notified on:29 October 2018
Status:Active
Date of birth:December 1954
Nationality:British
Address:Glasgow Road Trading Estate, Block 2 Unit 4, Blantyre, G72 0NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alan Mcarthur
Notified on:29 October 2018
Status:Active
Date of birth:August 1953
Nationality:British
Address:Glasgow Road Trading Estate, Block 2 Unit 4, Blantyre, G72 0NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alan John Mcarthur
Notified on:29 October 2018
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:Scotland
Address:Block 2 Unit 4, Rosendale Way, Glasgow, Scotland, G72 0NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2023-03-02Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type micro entity.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type micro entity.

Download
2020-07-27Accounts

Change account reference date company previous extended.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Address

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

Download
2020-01-22Address

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

Download
2019-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2019-02-06Officers

Appoint person secretary company with name date.

Download
2019-02-06Persons with significant control

Notification of a person with significant control.

Download
2019-02-06Officers

Appoint person director company with name date.

Download
2019-02-06Persons with significant control

Cessation of a person with significant control.

Download
2019-02-06Persons with significant control

Cessation of a person with significant control.

Download
2019-02-06Officers

Termination director company with name termination date.

Download
2019-01-29Officers

Termination director company with name termination date.

Download
2018-10-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.