About

Registered Number: SC286660
Date of Incorporation: 27/06/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2018 (5 years and 11 months ago)
Registered Address: 4d 4 Auchingramont Road, Hamilton, ML3 6JT

 

R & G Plumbing Ltd was setup in 2005, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. Gibbons, George, Roy, William are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBONS, George 27 June 2005 - 1
ROY, William 27 June 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 May 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
AR01 - Annual Return 16 October 2017
PSC01 - N/A 16 October 2017
PSC01 - N/A 16 October 2017
CS01 - N/A 16 October 2017
RT01 - Application for administrative restoration to the register 09 October 2017
GAZ2 - Second notification of strike-off action in London Gazette 20 December 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
AA - Annual Accounts 18 April 2016
AA01 - Change of accounting reference date 22 March 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 20 July 2012
AD01 - Change of registered office address 23 April 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH03 - Change of particulars for secretary 15 July 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 08 July 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 26 July 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 20 July 2006
288c - Notice of change of directors or secretaries or in their particulars 20 July 2006
288c - Notice of change of directors or secretaries or in their particulars 20 July 2006
288c - Notice of change of directors or secretaries or in their particulars 23 September 2005
288c - Notice of change of directors or secretaries or in their particulars 13 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
287 - Change in situation or address of Registered Office 11 July 2005
225 - Change of Accounting Reference Date 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
NEWINC - New incorporation documents 27 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.