PLUMBING & ELECTRICAL SERVICES (DUNBAR) LIMITED

Hellopages » East Lothian » East Lothian » EH42 1HE
Company number SC045178
Status Active
Incorporation Date 30 October 1967
Company Type Private Limited Company
Address 2C COLVIN STREET, DUNBAR, EH42 1HE
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 18 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 July 2015 with full list of shareholders Statement of capital on 2015-07-28 GBP 100 . The most likely internet sites of PLUMBING & ELECTRICAL SERVICES (DUNBAR) LIMITED are www.plumbingelectricalservicesdunbar.co.uk, and www.plumbing-electrical-services-dunbar.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and four months. Plumbing Electrical Services Dunbar Limited is a Private Limited Company. The company registration number is SC045178. Plumbing Electrical Services Dunbar Limited has been working since 30 October 1967. The present status of the company is Active. The registered address of Plumbing Electrical Services Dunbar Limited is 2c Colvin Street Dunbar Eh42 1he. . YOUNG, Thomas Mckenzie, Mt is a Secretary of the company. SKED, David Keith is a Director of the company. YOUNG, Thomas Mckenzie, Mt is a Director of the company. Secretary WESELBY, George Michael has been resigned. Director MARSHALL, Ernest Thomas has been resigned. Director WESELBY, George Michael has been resigned. Director WOOD, Elizabeth Joan has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
YOUNG, Thomas Mckenzie, Mt
Appointed Date: 29 November 2006

Director
SKED, David Keith
Appointed Date: 23 August 2006
62 years old

Director
YOUNG, Thomas Mckenzie, Mt
Appointed Date: 11 July 1990
76 years old

Resigned Directors

Secretary
WESELBY, George Michael
Resigned: 29 November 2006

Director
MARSHALL, Ernest Thomas
Resigned: 30 September 1993
96 years old

Director
WESELBY, George Michael
Resigned: 29 November 2006
87 years old

Director
WOOD, Elizabeth Joan
Resigned: 11 July 1990

Persons With Significant Control

Mt Thomas Mckenzie Young
Notified on: 25 July 2016
76 years old
Nature of control: Ownership of shares – 75% or more

PLUMBING & ELECTRICAL SERVICES (DUNBAR) LIMITED Events

25 Jul 2016
Confirmation statement made on 18 July 2016 with updates
16 May 2016
Total exemption small company accounts made up to 31 December 2015
28 Jul 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100

06 Jul 2015
Total exemption small company accounts made up to 31 December 2014
21 Jul 2014
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100

...
... and 67 more events
28 Jul 1987
Return made up to 01/07/87; full list of members

21 Jul 1987
Accounts for a small company made up to 30 September 1986

07 Jul 1986
Accounts for a small company made up to 30 September 1985

07 Jul 1986
Return made up to 24/06/86; full list of members

13 Oct 1967
Incorporation

PLUMBING & ELECTRICAL SERVICES (DUNBAR) LIMITED Charges

19 September 1997
Bond & floating charge
Delivered: 24 September 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…