Advanced company searchLink opens in new window

PLUMBSTORE (PLUMBING + HEATING SUPPLIES) LTD.

Company number SC273404

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Sep 2010 AR01 Annual return made up to 15 September 2010 with full list of shareholders
29 Sep 2010 CH01 Director's details changed for Frederick James Stevenson on 15 September 2010
29 Sep 2010 CH01 Director's details changed for Thomas Alexander Todd on 15 September 2010
29 Sep 2010 CH01 Director's details changed for Robert John Frew on 15 September 2010
24 Aug 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
17 Aug 2010 SH06 Cancellation of shares. Statement of capital on 17 August 2010
  • GBP 597,000
11 Aug 2010 SH03 Purchase of own shares.
03 Aug 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 Apr 2010 MG01s Particulars of a mortgage or charge / charge no: 2
15 Apr 2010 AA Accounts for a medium company made up to 31 December 2009
22 Sep 2009 363a Return made up to 15/09/09; full list of members
16 Apr 2009 AA Accounts for a medium company made up to 31 December 2008
19 Sep 2008 363a Return made up to 15/09/08; full list of members
25 Mar 2008 AA Accounts for a medium company made up to 31 December 2007
18 Sep 2007 363a Return made up to 15/09/07; full list of members
16 Apr 2007 AA Accounts for a small company made up to 31 December 2006
06 Oct 2006 363a Return made up to 15/09/06; full list of members
19 Apr 2006 AA Accounts for a small company made up to 31 December 2005
09 Jan 2006 88(2)R Ad 21/12/05--------- £ si 6000@1=6000 £ ic 610000/616000
13 Oct 2005 88(2)R Ad 06/10/05--------- £ si 10000@1=10000 £ ic 600000/610000
07 Oct 2005 363a Return made up to 15/09/05; full list of members
07 Oct 2005 288c Secretary's particulars changed;director's particulars changed
23 May 2005 88(2)R Ad 25/02/05--------- £ si 599999@1=599999 £ ic 1/600000
24 Feb 2005 287 Registered office changed on 24/02/05 from: 65 newlands road glasgow G43 2JP