About

Registered Number: SC316460
Date of Incorporation: 13/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 13 Haremoss Avenue, Portlethen, Aberdeen, AB12 4UY,

 

Having been setup in 2007, Plumb Jones Ltd has its registered office in Aberdeen, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The company has 2 directors listed as Plumb, Helen Louise, Jones, Martin Richard Owen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLUMB, Helen Louise 13 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Martin Richard Owen 13 February 2007 14 August 2014 1

Filing History

Document Type Date
CS01 - N/A 22 February 2020
CH01 - Change of particulars for director 21 February 2020
AA - Annual Accounts 01 October 2019
AD01 - Change of registered office address 01 March 2019
AD01 - Change of registered office address 01 March 2019
PSC04 - N/A 01 March 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 22 February 2018
PSC04 - N/A 22 February 2018
CH01 - Change of particulars for director 22 February 2018
AA - Annual Accounts 22 December 2017
CH01 - Change of particulars for director 31 March 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 27 February 2015
TM02 - Termination of appointment of secretary 27 February 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 19 February 2014
CH01 - Change of particulars for director 18 February 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 06 December 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
225 - Change of Accounting Reference Date 23 February 2007
288c - Notice of change of directors or secretaries or in their particulars 23 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
NEWINC - New incorporation documents 13 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.