About

Registered Number: SC281367
Date of Incorporation: 10/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 55-57 West High Street, Inverurie, AB51 3QQ

 

Founded in 2005, Aboyne Plumbing & Heating Ltd have registered office in the United Kingdom, it's status is listed as "Active". We don't know the number of employees at this company. There are 2 directors listed as Stuart, Alan Cruden, Stuart, Sarah Elspeth for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STUART, Alan Cruden 10 March 2005 - 1
STUART, Sarah Elspeth 10 March 2005 30 April 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 14 May 2020
TM01 - Termination of appointment of director 14 May 2020
CS01 - N/A 10 March 2020
CH01 - Change of particulars for director 26 November 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 06 August 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 15 February 2017
AR01 - Annual Return 14 March 2016
CH03 - Change of particulars for secretary 07 March 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 31 March 2015
CH01 - Change of particulars for director 24 March 2015
MR01 - N/A 24 February 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 12 October 2012
CH01 - Change of particulars for director 25 June 2012
CH01 - Change of particulars for director 25 June 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 27 September 2007
363a - Annual Return 29 March 2007
288c - Notice of change of directors or secretaries or in their particulars 03 November 2006
288c - Notice of change of directors or secretaries or in their particulars 03 November 2006
AA - Annual Accounts 06 October 2006
363a - Annual Return 16 March 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2005
225 - Change of Accounting Reference Date 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
NEWINC - New incorporation documents 10 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 February 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.