About

Registered Number: SC243413
Date of Incorporation: 04/02/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 1 Dashwood Square, Newton Stewart, Wigtownshire, DG8 6EQ

 

Atack Plumbing & Heating Ltd was registered on 04 February 2003 and are based in Wigtownshire, it has a status of "Active". Atack, Mark, Atack, Wilma, Glen, Jayne are the current directors of this business. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATACK, Mark 04 February 2003 - 1
ATACK, Wilma 04 February 2003 - 1
GLEN, Jayne 23 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 05 February 2019
CH01 - Change of particulars for director 05 February 2019
CH01 - Change of particulars for director 05 February 2019
CH01 - Change of particulars for director 05 February 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 04 July 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 05 February 2014
CH01 - Change of particulars for director 05 February 2014
CH01 - Change of particulars for director 05 February 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 19 June 2007
363a - Annual Return 02 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 May 2007
353 - Register of members 02 May 2007
287 - Change in situation or address of Registered Office 02 May 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 09 February 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 25 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
225 - Change of Accounting Reference Date 01 August 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
NEWINC - New incorporation documents 04 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.