ANDREW INNES PLUMBING & HEATING LIMITED

Register to unlock more data on OkredoRegister

ANDREW INNES PLUMBING & HEATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC249641

Incorporation date

20/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor Hercules House, Eskmills, Musselburgh EH21 7PQCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2003)
dot icon07/01/2026
Notification of Platinum (Scotland Plumbing) Ltd as a person with significant control on 2025-12-22
dot icon06/01/2026
Registered office address changed from 207 Church Street Tranent East Lothian EH33 1BP Scotland to First Floor Hercules House Eskmills Musselburgh EH21 7PQ on 2026-01-06
dot icon06/01/2026
Cessation of Andrew Alexander Innes as a person with significant control on 2025-12-22
dot icon05/01/2026
Appointment of Cameron Ross Taylor as a director on 2025-12-22
dot icon29/12/2025
Termination of appointment of Jennifer Kinney as a secretary on 2025-12-22
dot icon29/12/2025
Termination of appointment of Andrew Alexander Innes as a director on 2025-12-22
dot icon19/12/2025
Current accounting period shortened from 2026-03-31 to 2025-12-31
dot icon16/12/2025
Address of officer Mr Andrew Alexander Innes changed to SC249641 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2025-12-16
dot icon16/12/2025
Address of person with significant control Mr Andrew Alexander Innes changed to SC249641 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2025-12-16
dot icon30/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/12/2024
Termination of appointment of Christopher Mackenzie Innes as a secretary on 2024-11-30
dot icon09/12/2024
Appointment of Jennifer Kinney as a secretary on 2024-11-30
dot icon21/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon05/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/05/2022
Confirmation statement made on 2022-05-20 with updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/11/2021
Appointment of Christopher Mackenzie Innes as a secretary on 2021-11-20
dot icon25/11/2021
Termination of appointment of Josephine Innes as a secretary on 2021-11-20
dot icon21/06/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon26/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon19/03/2020
Registered office address changed from Seton House 205 Church Street Tranent EH33 1BP Scotland to 207 Church Street Tranent East Lothian EH33 1BP on 2020-03-19
dot icon25/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/07/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon08/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/06/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon30/05/2018
Registered office address changed from 5 Toll House Gardens Tranent East Lothian EH33 2QQ to Seton House 205 Church Street Tranent EH33 1BP on 2018-05-30
dot icon09/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/06/2017
Statement of capital following an allotment of shares on 2016-05-01
dot icon15/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon29/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon20/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/07/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/06/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon07/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/06/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/08/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon22/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon09/06/2010
Director's details changed for Andrew Alexander Innes on 2009-10-02
dot icon22/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/06/2009
Return made up to 20/05/09; full list of members
dot icon24/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/06/2008
Return made up to 20/05/08; full list of members
dot icon19/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/06/2007
Return made up to 20/05/07; full list of members
dot icon26/06/2007
Registered office changed on 26/06/07 from: 26 ross crescent tranent east lothian EH33 2BD
dot icon26/06/2007
Director's particulars changed
dot icon26/06/2007
Secretary's particulars changed
dot icon13/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/06/2006
Return made up to 20/05/06; full list of members
dot icon16/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/05/2005
Return made up to 20/05/05; full list of members
dot icon08/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon06/07/2004
Accounting reference date shortened from 31/05/04 to 31/03/04
dot icon06/07/2004
Ad 20/05/03-20/05/03 £ si 1@1
dot icon06/07/2004
Return made up to 20/05/04; full list of members
dot icon20/05/2003
Secretary resigned
dot icon20/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Cameron Ross
Director
22/12/2025 - Present
14
Innes, Christopher Mackenzie
Secretary
20/11/2021 - 30/11/2024
-
Kinney, Jennifer
Secretary
30/11/2024 - 22/12/2025
-
Innes, Andrew Alexander
Director
20/05/2003 - 22/12/2025
2

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ANDREW INNES PLUMBING & HEATING LIMITED

ANDREW INNES PLUMBING & HEATING LIMITED is an(a) Active company incorporated on 20/05/2003 with the registered office located at First Floor Hercules House, Eskmills, Musselburgh EH21 7PQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW INNES PLUMBING & HEATING LIMITED?

toggle

ANDREW INNES PLUMBING & HEATING LIMITED is currently Active. It was registered on 20/05/2003 .

Where is ANDREW INNES PLUMBING & HEATING LIMITED located?

toggle

ANDREW INNES PLUMBING & HEATING LIMITED is registered at First Floor Hercules House, Eskmills, Musselburgh EH21 7PQ.

What does ANDREW INNES PLUMBING & HEATING LIMITED do?

toggle

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

What is the latest filing for ANDREW INNES PLUMBING & HEATING LIMITED?

toggle

The latest filing was on 07/01/2026: Notification of Platinum (Scotland Plumbing) Ltd as a person with significant control on 2025-12-22.