About

Registered Number: SC273404
Date of Incorporation: 15/09/2004 (20 years and 7 months ago)
Company Status: Active
Registered Address: Unit 2, Block 2, Alderston Way, Righead Industrial Estate, Bellshill, ML4 3LT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Floating charge 16 April 2010 Outstanding

N/A

Bond & floating charge 13 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.