About

Registered Number: SC270977
Date of Incorporation: 21/07/2004 (20 years and 8 months ago)
Company Status: Active
Registered Address: 8-10 Langlands Street, Dundee, DD4 6SZ,

 

Domestic Plumbing & Heating (Scotland) Ltd was established in 2004, it has a status of "Active". Domestic Plumbing & Heating (Scotland) Ltd has 7 directors listed as Devaney, Lisa Jane, Devaney, John William Michael, Drummond, Andrew, Duke, Arthur Douglas Michael, Tolmie, Deborah Lynn, Devaney, John, Harris, Mark. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVANEY, John William Michael 15 September 2004 - 1
DEVANEY, John 21 July 2004 15 September 2004 1
HARRIS, Mark 21 July 2004 29 May 2006 1
Secretary Name Appointed Resigned Total Appointments
DEVANEY, Lisa Jane 30 June 2013 - 1
DRUMMOND, Andrew 26 May 2006 01 December 2009 1
DUKE, Arthur Douglas Michael 21 July 2004 26 May 2006 1
TOLMIE, Deborah Lynn 01 December 2009 30 June 2013 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 31 July 2019
AD01 - Change of registered office address 29 April 2019
AA - Annual Accounts 11 October 2018
AA01 - Change of accounting reference date 30 September 2018
CS01 - N/A 26 September 2018
CH03 - Change of particulars for secretary 07 March 2018
CH01 - Change of particulars for director 07 March 2018
CH03 - Change of particulars for secretary 07 March 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 21 July 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 30 September 2014
MR04 - N/A 23 July 2014
MR01 - N/A 27 May 2014
AA - Annual Accounts 31 January 2014
AA01 - Change of accounting reference date 31 October 2013
AR01 - Annual Return 18 August 2013
AP03 - Appointment of secretary 18 August 2013
TM02 - Termination of appointment of secretary 18 August 2013
AA - Annual Accounts 31 October 2012
AD01 - Change of registered office address 27 September 2012
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 30 October 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
TM02 - Termination of appointment of secretary 01 September 2010
AP03 - Appointment of secretary 01 September 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 29 January 2009
287 - Change in situation or address of Registered Office 02 September 2008
363a - Annual Return 02 September 2008
AA - Annual Accounts 23 November 2007
363s - Annual Return 17 August 2007
363s - Annual Return 18 August 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288b - Notice of resignation of directors or secretaries 03 June 2006
288b - Notice of resignation of directors or secretaries 03 June 2006
AA - Annual Accounts 26 May 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 21 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2005
225 - Change of Accounting Reference Date 12 January 2005
410(Scot) - N/A 19 November 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
NEWINC - New incorporation documents 21 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 May 2014 Fully Satisfied

N/A

Bond & floating charge 10 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.