About

Registered Number: SC302843
Date of Incorporation: 24/05/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Torridon House, Torridon Lane,, Off Grampian Road, Rosyth, KY11 2EU

 

J W Wishart Plumbing & Heating Ltd was registered on 24 May 2006 and has its registered office in Rosyth. We don't currently know the number of employees at the company. The companies director is listed as Wishart, Scott in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WISHART, Scott 24 May 2006 - 1

Filing History

Document Type Date
CS01 - N/A 25 May 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 28 May 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 24 May 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 31 May 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 March 2017
AA - Annual Accounts 02 March 2017
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 18 July 2008
AA - Annual Accounts 27 March 2008
410(Scot) - N/A 24 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 August 2007
CERTNM - Change of name certificate 12 July 2007
363a - Annual Return 03 July 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
NEWINC - New incorporation documents 24 May 2006

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 16 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.