DOMESTIC PLUMBING & HEATING (SCOTLAND) LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD4 6SZ

Company number SC270977
Status Active
Incorporation Date 21 July 2004
Company Type Private Limited Company
Address 12 LANGLANDS STREET, DUNDEE, DD4 6SZ
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 21 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of DOMESTIC PLUMBING & HEATING (SCOTLAND) LIMITED are www.domesticplumbingheatingscotland.co.uk, and www.domestic-plumbing-heating-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Domestic Plumbing Heating Scotland Limited is a Private Limited Company. The company registration number is SC270977. Domestic Plumbing Heating Scotland Limited has been working since 21 July 2004. The present status of the company is Active. The registered address of Domestic Plumbing Heating Scotland Limited is 12 Langlands Street Dundee Dd4 6sz. . DEVANEY, Lisa Jane is a Secretary of the company. DAVANEY, John William Michael is a Director of the company. Secretary DRUMMOND, Andrew has been resigned. Secretary DUKE, Arthur Douglas Michael has been resigned. Secretary TOLMIE, Deborah Lynn has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director DEVANEY, John has been resigned. Director HARRIS, Mark has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
DEVANEY, Lisa Jane
Appointed Date: 30 June 2013

Director
DAVANEY, John William Michael
Appointed Date: 15 September 2004
55 years old

Resigned Directors

Secretary
DRUMMOND, Andrew
Resigned: 01 December 2009
Appointed Date: 26 May 2006

Secretary
DUKE, Arthur Douglas Michael
Resigned: 26 May 2006
Appointed Date: 21 July 2004

Secretary
TOLMIE, Deborah Lynn
Resigned: 30 June 2013
Appointed Date: 01 December 2009

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 21 July 2004
Appointed Date: 21 July 2004

Director
DEVANEY, John
Resigned: 15 September 2004
Appointed Date: 21 July 2004
78 years old

Director
HARRIS, Mark
Resigned: 29 May 2006
Appointed Date: 21 July 2004
55 years old

Persons With Significant Control

Mr John William Michael Devaney
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lisa Jane Devaney
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DOMESTIC PLUMBING & HEATING (SCOTLAND) LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Aug 2016
Confirmation statement made on 21 July 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 Jul 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 34 more events
19 Nov 2004
Partic of mort/charge *
19 Oct 2004
Director resigned
19 Oct 2004
New director appointed
21 Jul 2004
Secretary resigned
21 Jul 2004
Incorporation

DOMESTIC PLUMBING & HEATING (SCOTLAND) LIMITED Charges

19 May 2014
Charge code SC27 0977 0002
Delivered: 27 May 2014
Status: Satisfied on 23 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
10 November 2004
Bond & floating charge
Delivered: 19 November 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…