Advanced company searchLink opens in new window

GEORGE PENMAN PLUMBING AND HEATING LTD

Company number SC346852

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)
03 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
03 Dec 2015 4.17(Scot) Notice of final meeting of creditors
15 Jan 2015 AD01 Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 15 January 2015
05 Jan 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
27 Jun 2011 4.9(Scot) Appointment of a provisional liquidator
27 Jun 2011 CO4.2(Scot) Court order notice of winding up
27 Jun 2011 4.2(Scot) Notice of winding up order
16 Jun 2011 AD01 Registered office address changed from 8 Smith Street Dundee DD3 8AZ United Kingdom on 16 June 2011
25 May 2011 4.9(Scot) Appointment of a provisional liquidator
29 Jan 2011 MG01s Particulars of a mortgage or charge / charge no: 2
10 Jan 2011 AR01 Annual return made up to 8 August 2010 with full list of shareholders
Statement of capital on 2011-01-10
  • GBP 1
08 Oct 2010 CH01 Director's details changed for Mr George Penman on 1 August 2010
09 Jul 2010 TM01 Termination of appointment of Grant Mulholland as a director
09 Jul 2010 TM02 Termination of appointment of Grant Mulholland as a secretary
11 May 2010 AA Total exemption small company accounts made up to 31 October 2009
01 Apr 2010 TM01 Termination of appointment of Angus Penman as a director
27 Mar 2010 MG01s Particulars of a mortgage or charge / charge no: 1
02 Mar 2010 AA01 Previous accounting period extended from 31 August 2009 to 31 October 2009
08 Feb 2010 AP01 Appointment of Mr Grant James Mulholland as a director
08 Feb 2010 AP01 Appointment of Mr Angus Stewart Penman as a director
08 Feb 2010 AD01 Registered office address changed from Unit 7 Prospect Iii Gemini Crescent Dundee DD2 1TY on 8 February 2010
17 Aug 2009 363a Return made up to 08/08/09; full list of members
27 Jul 2009 288b Appointment terminate, director and secretary janet robertson logged form
09 Jun 2009 288a Secretary appointed grant james mulholland
08 Aug 2008 NEWINC Incorporation