ALGRA PLUMBING & HEATING LTD.

Register to unlock more data on OkredoRegister

ALGRA PLUMBING & HEATING LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC321614

Incorporation date

19/04/2007

Size

Micro Entity

Contacts

Registered address

Registered address

9 Dubford Avenue, Bridge Of Don, Aberdeen AB23 8FXCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2007)
dot icon21/04/2026
Confirmation statement made on 2026-04-19 with updates
dot icon22/09/2025
Micro company accounts made up to 2025-04-30
dot icon25/04/2025
Confirmation statement made on 2025-04-19 with updates
dot icon14/04/2025
Termination of appointment of Carol Ann Macklin as a secretary on 2025-04-06
dot icon11/04/2025
Change of details for Mr Craig Macklin as a person with significant control on 2025-04-06
dot icon11/04/2025
Appointment of Mr Alan Frederick Macklin as a secretary on 2025-04-06
dot icon11/04/2025
Cessation of Alan Frederick Macklin as a person with significant control on 2025-04-06
dot icon09/09/2024
Micro company accounts made up to 2024-04-30
dot icon22/04/2024
Confirmation statement made on 2024-04-19 with updates
dot icon25/01/2024
Micro company accounts made up to 2023-04-30
dot icon04/05/2023
Confirmation statement made on 2023-04-19 with updates
dot icon25/01/2023
Micro company accounts made up to 2022-04-30
dot icon19/04/2022
Confirmation statement made on 2022-04-19 with updates
dot icon13/01/2022
Micro company accounts made up to 2021-04-30
dot icon03/05/2021
Confirmation statement made on 2021-04-19 with updates
dot icon28/01/2021
Micro company accounts made up to 2020-04-30
dot icon22/04/2020
Confirmation statement made on 2020-04-19 with updates
dot icon22/04/2020
Change of details for Mr Craig Macklin as a person with significant control on 2020-04-17
dot icon22/04/2020
Director's details changed for Mr Craig Macklin on 2020-04-17
dot icon03/01/2020
Micro company accounts made up to 2019-04-30
dot icon03/05/2019
Confirmation statement made on 2019-04-19 with updates
dot icon23/01/2019
Micro company accounts made up to 2018-04-30
dot icon23/04/2018
Confirmation statement made on 2018-04-19 with updates
dot icon22/01/2018
Micro company accounts made up to 2017-04-30
dot icon04/05/2017
Confirmation statement made on 2017-04-19 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon06/05/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon27/04/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon06/10/2014
Appointment of Mr Craig Macklin as a director on 2014-10-06
dot icon15/05/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon14/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon29/04/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon17/07/2012
Termination of appointment of Graham Coutts as a director
dot icon30/04/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon24/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon26/04/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon27/04/2010
Director's details changed for Alan Macklin on 2010-04-19
dot icon27/04/2010
Director's details changed for Graham Coutts on 2010-04-19
dot icon27/04/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon30/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon24/04/2009
Return made up to 19/04/09; full list of members
dot icon25/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon14/08/2008
Return made up to 19/04/08; full list of members
dot icon15/06/2007
Partic of mort/charge *
dot icon29/05/2007
Resolutions
dot icon29/05/2007
Resolutions
dot icon25/05/2007
New director appointed
dot icon16/05/2007
New secretary appointed
dot icon16/05/2007
New director appointed
dot icon26/04/2007
Director resigned
dot icon26/04/2007
Secretary resigned
dot icon19/04/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
4.92K
-
0.00
-
-
2022
3
7.04K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macklin, Craig
Director
06/10/2014 - Present
-
Macklin, Alan Frederick
Director
19/04/2007 - Present
-
Macklin, Alan Frederick
Secretary
06/04/2025 - Present
-
Macklin, Carol Ann
Secretary
19/04/2007 - 06/04/2025
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALGRA PLUMBING & HEATING LTD.

ALGRA PLUMBING & HEATING LTD. is an(a) Active company incorporated on 19/04/2007 with the registered office located at 9 Dubford Avenue, Bridge Of Don, Aberdeen AB23 8FX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALGRA PLUMBING & HEATING LTD.?

toggle

ALGRA PLUMBING & HEATING LTD. is currently Active. It was registered on 19/04/2007 .

Where is ALGRA PLUMBING & HEATING LTD. located?

toggle

ALGRA PLUMBING & HEATING LTD. is registered at 9 Dubford Avenue, Bridge Of Don, Aberdeen AB23 8FX.

What does ALGRA PLUMBING & HEATING LTD. do?

toggle

ALGRA PLUMBING & HEATING LTD. operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for ALGRA PLUMBING & HEATING LTD.?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-19 with updates.