About

Registered Number: SC234911
Date of Incorporation: 02/08/2002 (21 years and 11 months ago)
Company Status: Liquidation
Registered Address: 4/2 100 West Regent Street, Glasgow, G2 2QD

 

Founded in 2002, Haggart Plumbing Ltd has its registered office in Glasgow. The company has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Grant Alexander 15 May 2006 - 1
CASEY, Linda Anne 02 August 2002 28 August 2008 1
SCOTT, Greig Hugh 21 September 2005 10 July 2019 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Grant Alexander 01 December 2008 - 1
HUTCHISON, Marjorie 02 August 2002 01 December 2008 1

Filing History

Document Type Date
WU16(Scot) - N/A 26 August 2020
RESOLUTIONS - N/A 06 September 2019
AD01 - Change of registered office address 14 August 2019
TM01 - Termination of appointment of director 10 July 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 09 March 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 11 August 2011
CH03 - Change of particulars for secretary 11 August 2011
CH01 - Change of particulars for director 11 August 2011
CH01 - Change of particulars for director 11 August 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH03 - Change of particulars for secretary 25 August 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 23 March 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
288b - Notice of resignation of directors or secretaries 03 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 07 April 2008
RESOLUTIONS - N/A 13 February 2008
363s - Annual Return 28 November 2007
AA - Annual Accounts 12 January 2007
RESOLUTIONS - N/A 20 December 2006
363s - Annual Return 03 August 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
AA - Annual Accounts 04 January 2006
RESOLUTIONS - N/A 19 December 2005
RESOLUTIONS - N/A 19 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2005
288a - Notice of appointment of directors or secretaries 19 December 2005
288a - Notice of appointment of directors or secretaries 19 December 2005
363s - Annual Return 15 August 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 05 August 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 27 August 2003
288a - Notice of appointment of directors or secretaries 04 September 2002
288a - Notice of appointment of directors or secretaries 04 September 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
NEWINC - New incorporation documents 02 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.