About

Registered Number: SC323550
Date of Incorporation: 11/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 6 School Brae Business Centre, Peebles, EH45 8AT

 

Iain Boyle Heating & Plumbing Ltd was registered on 11 May 2007, it's status is listed as "Active". The current directors of this company are listed as Boyle, Iain Clifford, Balcombe, Ann Marie. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYLE, Iain Clifford 11 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BALCOMBE, Ann Marie 11 May 2007 31 May 2013 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 23 May 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 24 May 2018
CS01 - N/A 24 May 2017
AA - Annual Accounts 24 May 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 16 October 2013
AA01 - Change of accounting reference date 16 October 2013
AA - Annual Accounts 15 October 2013
TM02 - Termination of appointment of secretary 15 October 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 01 June 2012
AD01 - Change of registered office address 22 May 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 11 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
NEWINC - New incorporation documents 11 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.