Established in 2004, Plumbstore (Plumbing + Heating Supplies) Ltd are based in Righead Industrial Estate in Bellshill, it's status at Companies House is "Active". There are 8 directors listed as Woof, William Sones, Mcgougan, Angela, Webb, Susan, Bowles, William, Frew, Robert John, Stevenson, Frederick James, Tracey, Mark Adrian, Webb, Susan for the business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOWLES, William | 01 July 2016 | 17 August 2018 | 1 |
FREW, Robert John | 06 January 2005 | 17 August 2016 | 1 |
STEVENSON, Frederick James | 06 January 2005 | 17 August 2018 | 1 |
TRACEY, Mark Adrian | 01 July 2016 | 17 August 2018 | 1 |
WEBB, Susan | 08 August 2016 | 17 August 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WOOF, William Sones | 17 August 2018 | - | 1 |
MCGOUGAN, Angela | 15 September 2004 | 13 January 2005 | 1 |
WEBB, Susan | 08 August 2016 | 17 August 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 September 2020 | |
PSC05 - N/A | 15 September 2020 | |
CS01 - N/A | 16 September 2019 | |
AA - Annual Accounts | 09 September 2019 | |
RESOLUTIONS - N/A | 17 January 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 17 January 2019 | |
SH19 - Statement of capital | 17 January 2019 | |
CAP-SS - N/A | 17 January 2019 | |
CS01 - N/A | 26 September 2018 | |
TM01 - Termination of appointment of director | 28 August 2018 | |
TM01 - Termination of appointment of director | 28 August 2018 | |
TM01 - Termination of appointment of director | 28 August 2018 | |
TM01 - Termination of appointment of director | 28 August 2018 | |
TM01 - Termination of appointment of director | 28 August 2018 | |
AP03 - Appointment of secretary | 28 August 2018 | |
TM02 - Termination of appointment of secretary | 28 August 2018 | |
AP01 - Appointment of director | 28 August 2018 | |
AP01 - Appointment of director | 28 August 2018 | |
AP01 - Appointment of director | 28 August 2018 | |
AP01 - Appointment of director | 28 August 2018 | |
AP01 - Appointment of director | 28 August 2018 | |
PSC02 - N/A | 28 August 2018 | |
PSC07 - N/A | 28 August 2018 | |
AA - Annual Accounts | 17 April 2018 | |
CS01 - N/A | 27 September 2017 | |
AA - Annual Accounts | 25 July 2017 | |
CS01 - N/A | 27 September 2016 | |
TM01 - Termination of appointment of director | 18 August 2016 | |
TM02 - Termination of appointment of secretary | 18 August 2016 | |
AP03 - Appointment of secretary | 11 August 2016 | |
AP01 - Appointment of director | 10 August 2016 | |
AP01 - Appointment of director | 20 July 2016 | |
AP01 - Appointment of director | 20 July 2016 | |
AA - Annual Accounts | 29 April 2016 | |
AR01 - Annual Return | 24 September 2015 | |
AA - Annual Accounts | 31 March 2015 | |
AR01 - Annual Return | 07 October 2014 | |
AA - Annual Accounts | 09 April 2014 | |
AR01 - Annual Return | 20 September 2013 | |
SH06 - Notice of cancellation of shares | 23 July 2013 | |
SH03 - Return of purchase of own shares | 23 July 2013 | |
RESOLUTIONS - N/A | 18 June 2013 | |
RESOLUTIONS - N/A | 23 May 2013 | |
SH06 - Notice of cancellation of shares | 23 May 2013 | |
SH03 - Return of purchase of own shares | 23 May 2013 | |
AA - Annual Accounts | 11 April 2013 | |
RESOLUTIONS - N/A | 06 March 2013 | |
SH06 - Notice of cancellation of shares | 06 March 2013 | |
SH03 - Return of purchase of own shares | 06 March 2013 | |
AR01 - Annual Return | 04 October 2012 | |
RESOLUTIONS - N/A | 27 July 2012 | |
RESOLUTIONS - N/A | 12 June 2012 | |
AA - Annual Accounts | 19 April 2012 | |
AR01 - Annual Return | 29 September 2011 | |
AA - Annual Accounts | 11 April 2011 | |
RESOLUTIONS - N/A | 15 October 2010 | |
AR01 - Annual Return | 29 September 2010 | |
CH01 - Change of particulars for director | 29 September 2010 | |
CH01 - Change of particulars for director | 29 September 2010 | |
CH01 - Change of particulars for director | 29 September 2010 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 24 August 2010 | |
SH06 - Notice of cancellation of shares | 17 August 2010 | |
SH03 - Return of purchase of own shares | 11 August 2010 | |
RESOLUTIONS - N/A | 03 August 2010 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 21 April 2010 | |
AA - Annual Accounts | 15 April 2010 | |
363a - Annual Return | 22 September 2009 | |
AA - Annual Accounts | 16 April 2009 | |
363a - Annual Return | 19 September 2008 | |
AA - Annual Accounts | 25 March 2008 | |
363a - Annual Return | 18 September 2007 | |
AA - Annual Accounts | 16 April 2007 | |
363a - Annual Return | 06 October 2006 | |
AA - Annual Accounts | 19 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 October 2005 | |
363a - Annual Return | 07 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 October 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 May 2005 | |
287 - Change in situation or address of Registered Office | 24 February 2005 | |
288a - Notice of appointment of directors or secretaries | 24 February 2005 | |
225 - Change of Accounting Reference Date | 15 February 2005 | |
288b - Notice of resignation of directors or secretaries | 03 February 2005 | |
288b - Notice of resignation of directors or secretaries | 03 February 2005 | |
410(Scot) - N/A | 27 January 2005 | |
288a - Notice of appointment of directors or secretaries | 14 January 2005 | |
288a - Notice of appointment of directors or secretaries | 14 January 2005 | |
287 - Change in situation or address of Registered Office | 13 October 2004 | |
288a - Notice of appointment of directors or secretaries | 13 October 2004 | |
288a - Notice of appointment of directors or secretaries | 13 October 2004 | |
288b - Notice of resignation of directors or secretaries | 23 September 2004 | |
288b - Notice of resignation of directors or secretaries | 23 September 2004 | |
288b - Notice of resignation of directors or secretaries | 23 September 2004 | |
NEWINC - New incorporation documents | 15 September 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge | 16 April 2010 | Outstanding |
N/A |
Bond & floating charge | 13 January 2005 | Fully Satisfied |
N/A |