A L PLUMBING & HEATING LIMITED
KILMARNOCK

Hellopages » East Ayrshire » East Ayrshire » KA1 2NN

Company number SC218753
Status Active
Incorporation Date 1 May 2001
Company Type Private Limited Company
Address UNIT 2, SOUTHHOOK ROAD, KILMARNOCK, AYRSHIRE, KA1 2NN
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 502 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of A L PLUMBING & HEATING LIMITED are www.alplumbingheating.co.uk, and www.a-l-plumbing-heating.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. A L Plumbing Heating Limited is a Private Limited Company. The company registration number is SC218753. A L Plumbing Heating Limited has been working since 01 May 2001. The present status of the company is Active. The registered address of A L Plumbing Heating Limited is Unit 2 Southhook Road Kilmarnock Ayrshire Ka1 2nn. . LUSK, Mari Cunningham is a Secretary of the company. LUSK, Andrew Dean is a Director of the company. MATTHEWS, Crosbie is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
LUSK, Mari Cunningham
Appointed Date: 01 May 2001

Director
LUSK, Andrew Dean
Appointed Date: 01 May 2001
51 years old

Director
MATTHEWS, Crosbie
Appointed Date: 15 April 2004
64 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 01 May 2001
Appointed Date: 01 May 2001

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 01 May 2001
Appointed Date: 01 May 2001

A L PLUMBING & HEATING LIMITED Events

31 Mar 2017
Total exemption full accounts made up to 30 June 2016
05 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 502

28 Mar 2016
Total exemption small company accounts made up to 30 June 2015
20 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 502

20 May 2015
Director's details changed for Mr Crosbie Matthews on 1 May 2015
...
... and 40 more events
09 May 2001
Director resigned
09 May 2001
Secretary resigned
03 May 2001
New secretary appointed
03 May 2001
New director appointed
01 May 2001
Incorporation

A L PLUMBING & HEATING LIMITED Charges

12 May 2004
Standard security
Delivered: 29 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 2, 2 southhook road, southhook industrial estate…
24 March 2004
Bond & floating charge
Delivered: 1 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…