UKBizDB.co.uk

SMILLIE INDEPENDENT PLUMBING SUPPLIES LTD

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

This company is commonly known as Smillie Independent Plumbing Supplies Ltd. The company was founded 13 years ago and was given the registration number SC384701. The firm's registered office is in HAMILTON. You can find them at Unit 4 Block 6 Fullwood Industrial Estate, Burnbank Road, Hamilton, . This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:SMILLIE INDEPENDENT PLUMBING SUPPLIES LTD
Company Number:SC384701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:02 September 2010
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Unit 4 Block 6 Fullwood Industrial Estate, Burnbank Road, Hamilton, ML3 9AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Block 6, Fullwood Industrial Estate, Burnbank Road, Hamilton, ML3 9AZ

Secretary01 June 2020Active
Unit 4 Block 6, Fullwood Industrial Estate, Burnbank Road, Hamilton, ML3 9AZ

Director06 August 2021Active
Unit 4 Block 6, Fullwood Industrial Estate, Burnbank Road, Hamilton, ML3 9AZ

Director01 June 2020Active
Unit 4 Block 6, Fullwood Industrial Estate, Burnbank Road, Hamilton, United Kingdom, ML3 9AZ

Secretary02 September 2010Active
Unit 4 Block 6, Fullwood Industrial Estate, Burnbank Road, Hamilton, United Kingdom, ML3 9AZ

Director02 September 2010Active

People with Significant Control

Mr Andrew Gordon Smillie
Notified on:03 September 2021
Status:Active
Date of birth:July 1984
Nationality:British
Address:Unit 4 Block 6, Fullwood Industrial Estate, Hamilton, ML3 9AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen James Mcinulty
Notified on:03 September 2021
Status:Active
Date of birth:September 1971
Nationality:British
Address:Unit 4 Block 6, Fullwood Industrial Estate, Hamilton, ML3 9AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Smillie
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Address:Unit 4 Block 6, Fullwood Industrial Estate, Hamilton, ML3 9AZ
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type micro entity.

Download
2022-07-27Persons with significant control

Notification of a person with significant control.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Persons with significant control

Notification of a person with significant control.

Download
2022-07-21Persons with significant control

Cessation of a person with significant control.

Download
2022-06-24Accounts

Accounts with accounts type micro entity.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Gazette

Gazette filings brought up to date.

Download
2021-05-10Accounts

Accounts with accounts type micro entity.

Download
2020-12-24Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-06-05Officers

Termination secretary company with name termination date.

Download
2020-06-05Officers

Appoint person secretary company with name date.

Download
2020-06-05Officers

Appoint person director company with name date.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type micro entity.

Download
2017-09-28Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.