About

Registered Number: SC262534
Date of Incorporation: 27/01/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/05/2017 (6 years and 10 months ago)
Registered Address: 4 Willowbank, Ladywell, Livingston, EH54 6HN

 

Based in Livingston, Ces Heating & Plumbing Services (Scotland) Ltd was established in 2004. There are 3 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODS, Connor James 27 January 2004 - 1
BROWN, Amanda 27 January 2004 05 February 2004 1
STEWART, Robert 14 April 2004 18 September 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 May 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AR01 - Annual Return 13 March 2016
TM02 - Termination of appointment of secretary 31 December 2015
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 24 May 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 19 February 2012
AA - Annual Accounts 09 January 2012
CERTNM - Change of name certificate 18 March 2011
RESOLUTIONS - N/A 18 March 2011
NM06 - Request to seek comments of government department or other specified body on change of name 18 March 2011
AR01 - Annual Return 27 February 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 04 March 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 03 March 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 14 February 2007
AA - Annual Accounts 12 January 2007
AA - Annual Accounts 18 October 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
288c - Notice of change of directors or secretaries or in their particulars 01 June 2006
363a - Annual Return 01 June 2006
225 - Change of Accounting Reference Date 22 March 2005
363s - Annual Return 21 March 2005
288a - Notice of appointment of directors or secretaries 19 April 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
NEWINC - New incorporation documents 27 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.