C & D PLUMBING LIMITED
LIVINGSTON

Hellopages » West Lothian » West Lothian » EH54 5DG

Company number SC298474
Status Active
Incorporation Date 9 March 2006
Company Type Private Limited Company
Address 14 NAPIER SQUARE, HOUSTON INDUSTRIAL ESTATE, LIVINGSTON, EH54 5DG
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 100 . The most likely internet sites of C & D PLUMBING LIMITED are www.cdplumbing.co.uk, and www.c-d-plumbing.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Kirknewton Rail Station is 3 miles; to Bathgate Rail Station is 5.5 miles; to Inverkeithing Rail Station is 9.5 miles; to Rosyth Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C D Plumbing Limited is a Private Limited Company. The company registration number is SC298474. C D Plumbing Limited has been working since 09 March 2006. The present status of the company is Active. The registered address of C D Plumbing Limited is 14 Napier Square Houston Industrial Estate Livingston Eh54 5dg. . DALY, Heather is a Secretary of the company. DALY, Jason Craig is a Director of the company. Secretary DALY, Jason Craig has been resigned. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Secretary WHITELAW WELLS 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 "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
DALY, Heather
Appointed Date: 31 March 2015

Director
DALY, Jason Craig
Appointed Date: 09 March 2006
51 years old

Resigned Directors

Secretary
DALY, Jason Craig
Resigned: 31 March 2015
Appointed Date: 24 June 2014

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 09 March 2006
Appointed Date: 09 March 2006

Secretary
WHITELAW WELLS
Resigned: 24 June 2014
Appointed Date: 09 March 2006

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 09 March 2006
Appointed Date: 09 March 2006

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 09 March 2006
Appointed Date: 09 March 2006

Persons With Significant Control

Mr Craig Daly
Notified on: 9 March 2017
51 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

C & D PLUMBING LIMITED Events

30 Mar 2017
Confirmation statement made on 9 March 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
31 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

31 Mar 2016
Appointment of Mrs Heather Daly as a secretary on 31 March 2015
31 Mar 2016
Termination of appointment of Jason Craig Daly as a secretary on 31 March 2015
...
... and 30 more events
29 Mar 2006
Ad 24/03/06--------- £ si 99@1=99 £ ic 1/100
16 Mar 2006
Director resigned
16 Mar 2006
Director resigned
16 Mar 2006
Secretary resigned
09 Mar 2006
Incorporation

C & D PLUMBING LIMITED Charges

11 June 2015
Charge code SC29 8474 0001
Delivered: 18 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains floating charge…