THE PLUMBERS M8 LIMITED
GLASGOW

Hellopages » Renfrewshire » Renfrewshire » G52 4BH

Company number SC327682
Status Active
Incorporation Date 12 July 2007
Company Type Private Limited Company
Address 13/15 LISTER ROAD, HILLINGTON PARK, GLASGOW, SCOTLAND, G52 4BH
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 12 July 2015 with full list of shareholders Statement of capital on 2015-07-23 GBP 141 . The most likely internet sites of THE PLUMBERS M8 LIMITED are www.theplumbersm8.co.uk, and www.the-plumbers-m8.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. The Plumbers M8 Limited is a Private Limited Company. The company registration number is SC327682. The Plumbers M8 Limited has been working since 12 July 2007. The present status of the company is Active. The registered address of The Plumbers M8 Limited is 13 15 Lister Road Hillington Park Glasgow Scotland G52 4bh. . NEWTON, Michael James is a Secretary of the company. NEWTON, Michael James is a Director of the company. OGILVIE, Grant is a Director of the company. OGILVIE, John is a Director of the company. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
NEWTON, Michael James
Appointed Date: 12 July 2007

Director
NEWTON, Michael James
Appointed Date: 12 July 2007
48 years old

Director
OGILVIE, Grant
Appointed Date: 12 July 2007
54 years old

Director
OGILVIE, John
Appointed Date: 12 July 2007
50 years old

THE PLUMBERS M8 LIMITED Events

14 Jul 2016
Confirmation statement made on 12 July 2016 with updates
01 Jun 2016
Total exemption small company accounts made up to 31 August 2015
23 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 141

23 Jul 2015
Director's details changed for Mr John Ogilvie on 14 April 2015
30 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 21 more events
04 Sep 2008
Return made up to 12/07/08; full list of members
04 Sep 2008
Registered office changed on 04/09/2008 from unit 15/16 13/15 lister road hillington park glasgow scotland G52 4BH united kingdom
11 Jul 2008
Registered office changed on 11/07/2008 from 10 muirskeith road merrylee glasgow G43 2JZ
27 Jun 2008
Particulars of a mortgage or charge / charge no: 1
12 Jul 2007
Incorporation

THE PLUMBERS M8 LIMITED Charges

19 June 2008
Bond & floating charge
Delivered: 27 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…