Advanced company searchLink opens in new window

DOWNTOWN PLUMBING CORPORATION LIMITED

Company number SC308206

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)
16 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jan 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2015 TM01 Termination of appointment of Alan Mcarthur as a director on 15 October 2014
07 Sep 2015 AP01 Appointment of Mr William Hillhouse as a director on 15 October 2014
25 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
14 Oct 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 12
14 Oct 2014 TM01 Termination of appointment of William Hillhouse as a director on 11 August 2014
16 Jul 2014 AAMD Amended total exemption small company accounts made up to 30 September 2013
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
25 Nov 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 12
07 Jun 2013 AAMD Amended accounts made up to 30 September 2012
03 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
21 Nov 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
21 Nov 2012 CH01 Director's details changed for William Hillhouse on 21 November 2012
24 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
04 Nov 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
15 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
22 Nov 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
22 Nov 2010 CH01 Director's details changed for Alan Mcarthur on 1 October 2009
22 Nov 2010 CH01 Director's details changed for William Hillhouse on 6 September 2010
22 Nov 2010 AD01 Registered office address changed from 22 Backbrae Street Kilsyth Glasgow Scotland G65 0NH Scotland on 22 November 2010
10 May 2010 AA Total exemption small company accounts made up to 30 September 2009
18 Mar 2010 SH01 Statement of capital following an allotment of shares on 1 March 2010
  • GBP 12
22 Oct 2009 AR01 Annual return made up to 7 September 2009 with full list of shareholders