About

Registered Number: SC236981
Date of Incorporation: 18/09/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: 12 Mill Street, Stuartfield, Peterhead, AB42 5DP

 

Based in Peterhead, W. Mitchell Plumbing & Heating Ltd was registered on 18 September 2002, it has a status of "Active". The company has 3 directors listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Doreen Margaret 30 June 2016 - 1
MITCHELL, William 18 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Doreen Margaret 18 September 2002 - 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 09 July 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 17 July 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 11 July 2018
CS01 - N/A 18 September 2017
PSC01 - N/A 18 September 2017
PSC01 - N/A 18 September 2017
AA - Annual Accounts 14 July 2017
RESOLUTIONS - N/A 19 October 2016
SH08 - Notice of name or other designation of class of shares 19 October 2016
SH01 - Return of Allotment of shares 10 October 2016
AP01 - Appointment of director 10 October 2016
CS01 - N/A 29 September 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 07 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 October 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 15 July 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 22 August 2007
353a - Register of members in non-legible form 03 May 2007
363a - Annual Return 26 October 2006
353a - Register of members in non-legible form 26 October 2006
AA - Annual Accounts 17 July 2006
363s - Annual Return 01 December 2005
AA - Annual Accounts 01 September 2005
363s - Annual Return 02 November 2004
AA - Annual Accounts 19 July 2004
363s - Annual Return 07 October 2003
410(Scot) - N/A 02 December 2002
225 - Change of Accounting Reference Date 28 October 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
NEWINC - New incorporation documents 18 September 2002

Mortgages & Charges

Description Date Status Charge by
Floating charge 27 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.