LOCHABER PLUMBING SERVICES LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8HE

Company number SC158607
Status Active
Incorporation Date 12 June 1995
Company Type Private Limited Company
Address CALEDONIAN EXCHANGE, 19A CANNING STREET, EDINBURGH, EH3 8HE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 37,000 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of LOCHABER PLUMBING SERVICES LIMITED are www.lochaberplumbingservices.co.uk, and www.lochaber-plumbing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Lochaber Plumbing Services Limited is a Private Limited Company. The company registration number is SC158607. Lochaber Plumbing Services Limited has been working since 12 June 1995. The present status of the company is Active. The registered address of Lochaber Plumbing Services Limited is Caledonian Exchange 19a Canning Street Edinburgh Eh3 8he. . GRAFTON GROUP SECRETARIAL SERVICES LIMITED is a Secretary of the company. SOWTON, Jonathon Paul is a Director of the company. Secretary LEITCH, Stewart Macpherson has been resigned. Secretary MACEACHEN, Michael has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CLARK, Niall Macfarlane has been resigned. Director HALAS, Gerald Paul has been resigned. Director LEITCH, Stewart Macpherson has been resigned. Director MACEACHEN, Michael has been resigned. Director MORRISON, Donald John has been resigned. Director O'NUALLAIN, Colm has been resigned. Director THROWER, Gerald Malcolm has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GRAFTON GROUP SECRETARIAL SERVICES LIMITED
Appointed Date: 01 February 2005

Director
SOWTON, Jonathon Paul
Appointed Date: 01 February 2005
63 years old

Resigned Directors

Secretary
LEITCH, Stewart Macpherson
Resigned: 05 September 2000
Appointed Date: 12 June 1995

Secretary
MACEACHEN, Michael
Resigned: 01 February 2005
Appointed Date: 05 September 2000

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 12 June 1995
Appointed Date: 12 June 1995

Director
CLARK, Niall Macfarlane
Resigned: 01 February 2005
Appointed Date: 01 July 1997
54 years old

Director
HALAS, Gerald Paul
Resigned: 01 February 2005
Appointed Date: 31 January 2002
48 years old

Director
LEITCH, Stewart Macpherson
Resigned: 05 September 2000
Appointed Date: 12 June 1995
77 years old

Director
MACEACHEN, Michael
Resigned: 01 February 2005
Appointed Date: 12 June 1995
60 years old

Director
MORRISON, Donald John
Resigned: 05 September 2000
Appointed Date: 12 June 1995
65 years old

Director
O'NUALLAIN, Colm
Resigned: 09 September 2013
Appointed Date: 01 February 2005
71 years old

Director
THROWER, Gerald Malcolm
Resigned: 30 September 2008
Appointed Date: 01 February 2005
82 years old

LOCHABER PLUMBING SERVICES LIMITED Events

19 Jun 2016
Accounts for a dormant company made up to 31 December 2015
15 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 37,000

21 Jul 2015
Accounts for a dormant company made up to 31 December 2014
22 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 37,000

10 Oct 2014
Director's details changed for Mr Jonathon Paul Sowton on 10 October 2014
...
... and 76 more events
18 Aug 1995
Accounting reference date notified as 30/06
18 Aug 1995
Ad 31/07/95--------- £ si 49998@1=49998 £ ic 2/50000
01 Aug 1995
Partic of mort/charge *
14 Jun 1995
Secretary resigned

12 Jun 1995
Incorporation

LOCHABER PLUMBING SERVICES LIMITED Charges

31 December 1998
Standard security
Delivered: 19 January 1999
Status: Satisfied on 3 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.051 hectares forming units 21B1 and 21B2 ben nevis…
25 November 1998
Floating charge
Delivered: 3 December 1998
Status: Satisfied on 3 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
25 July 1995
Bond & floating charge
Delivered: 1 August 1995
Status: Satisfied on 22 September 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…