PLUMBSTORE (PLUMBING + HEATING SUPPLIES) LTD.
RIGHEAD INDUSTRIAL ESTATE

Hellopages » North Lanarkshire » North Lanarkshire » ML4 3LT

Company number SC273404
Status Active
Incorporation Date 15 September 2004
Company Type Private Limited Company
Address UNIT 2, BLOCK 2, ALDERSTON WAY, RIGHEAD INDUSTRIAL ESTATE, BELLSHILL, ML4 3LT
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Termination of appointment of Robert John Frew as a director on 17 August 2016; Termination of appointment of Robert John Frew as a secretary on 17 August 2016. The most likely internet sites of PLUMBSTORE (PLUMBING + HEATING SUPPLIES) LTD. are www.plumbstoreplumbingheatingsupplies.co.uk, and www.plumbstore-plumbing-heating-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Plumbstore Plumbing Heating Supplies Ltd is a Private Limited Company. The company registration number is SC273404. Plumbstore Plumbing Heating Supplies Ltd has been working since 15 September 2004. The present status of the company is Active. The registered address of Plumbstore Plumbing Heating Supplies Ltd is Unit 2 Block 2 Alderston Way Righead Industrial Estate Bellshill Ml4 3lt. . WEBB, Susan is a Secretary of the company. BOWLES, William is a Director of the company. STEVENSON, Frederick James is a Director of the company. TODD, Thomas Alexander is a Director of the company. TRACEY, Mark Adrian is a Director of the company. WEBB, Susan is a Director of the company. Secretary FREW, Robert John has been resigned. Secretary MCGOUGAN, Angela has been resigned. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director FREW, Robert John has been resigned. Director TRAVERS, Stephen has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
WEBB, Susan
Appointed Date: 08 August 2016

Director
BOWLES, William
Appointed Date: 01 July 2016
59 years old

Director
STEVENSON, Frederick James
Appointed Date: 06 January 2005
70 years old

Director
TODD, Thomas Alexander
Appointed Date: 22 February 2005
73 years old

Director
TRACEY, Mark Adrian
Appointed Date: 01 July 2016
63 years old

Director
WEBB, Susan
Appointed Date: 08 August 2016
44 years old

Resigned Directors

Secretary
FREW, Robert John
Resigned: 17 August 2016
Appointed Date: 06 January 2005

Secretary
MCGOUGAN, Angela
Resigned: 13 January 2005
Appointed Date: 15 September 2004

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 15 September 2004
Appointed Date: 15 September 2004

Director
FREW, Robert John
Resigned: 17 August 2016
Appointed Date: 06 January 2005
76 years old

Director
TRAVERS, Stephen
Resigned: 02 February 2005
Appointed Date: 15 September 2004
62 years old

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 15 September 2004
Appointed Date: 15 September 2004

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 15 September 2004
Appointed Date: 15 September 2004

Persons With Significant Control

Mr Thomas Alexander Todd
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PLUMBSTORE (PLUMBING + HEATING SUPPLIES) LTD. Events

27 Sep 2016
Confirmation statement made on 15 September 2016 with updates
18 Aug 2016
Termination of appointment of Robert John Frew as a director on 17 August 2016
18 Aug 2016
Termination of appointment of Robert John Frew as a secretary on 17 August 2016
11 Aug 2016
Appointment of Mrs Susan Webb as a secretary on 8 August 2016
10 Aug 2016
Appointment of Mrs Susan Webb as a director on 8 August 2016
...
... and 58 more events
13 Oct 2004
New director appointed
23 Sep 2004
Director resigned
23 Sep 2004
Secretary resigned
23 Sep 2004
Director resigned
15 Sep 2004
Incorporation

PLUMBSTORE (PLUMBING + HEATING SUPPLIES) LTD. Charges

16 April 2010
Floating charge
Delivered: 21 April 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
13 January 2005
Bond & floating charge
Delivered: 27 January 2005
Status: Satisfied on 24 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…