CGILFILLAN PLUMBING-HEATING LTD

Register to unlock more data on OkredoRegister

CGILFILLAN PLUMBING-HEATING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC319573

Incorporation date

26/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

29 Mitchell Crescent, Alloa FK10 1NNCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2007)
dot icon12/05/2026
Compulsory strike-off action has been discontinued
dot icon09/08/2022
Compulsory strike-off action has been suspended
dot icon19/07/2022
First Gazette notice for compulsory strike-off
dot icon30/04/2022
Compulsory strike-off action has been discontinued
dot icon01/04/2022
Compulsory strike-off action has been suspended
dot icon01/03/2022
First Gazette notice for compulsory strike-off
dot icon06/05/2021
Micro company accounts made up to 2020-03-31
dot icon26/03/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon26/03/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon23/12/2019
Termination of appointment of Shona Alice Joyces Arnott as a secretary on 2018-03-31
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon08/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon30/01/2019
Micro company accounts made up to 2018-03-31
dot icon03/10/2018
Change of details for Mr Craig Gilfillan as a person with significant control on 2018-10-03
dot icon03/10/2018
Director's details changed for Mr Craig Gilfillan on 2018-10-03
dot icon03/10/2018
Registered office address changed from 24B Forbes Street Alloa FK10 1NF Scotland to 29 Mitchell Crescent Alloa FK10 1NN on 2018-10-03
dot icon26/03/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon07/12/2017
Director's details changed for Mr Craig Gilfillan on 2017-12-07
dot icon07/12/2017
Registered office address changed from 17 Blackthorn Grove Menstrie FK11 7DX to 24B Forbes Street Alloa FK10 1NF on 2017-12-07
dot icon06/10/2017
Change of details for Mr Craig Gilfillan as a person with significant control on 2017-10-06
dot icon06/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon21/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon14/08/2012
Compulsory strike-off action has been discontinued
dot icon13/08/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon09/08/2012
Compulsory strike-off action has been suspended
dot icon20/07/2012
First Gazette notice for compulsory strike-off
dot icon26/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon04/08/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon03/08/2011
Compulsory strike-off action has been discontinued
dot icon29/07/2011
First Gazette notice for compulsory strike-off
dot icon17/03/2011
Director's details changed for Craig Gilfillan on 2010-03-26
dot icon17/03/2011
Annual return made up to 2010-03-26 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon19/09/2010
Annual return made up to 2009-03-28 with full list of shareholders
dot icon19/09/2010
Annual return made up to 2008-03-27 with full list of shareholders
dot icon12/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/05/2009
Appointment terminated secretary craig gilfillan
dot icon25/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/01/2009
Return made up to 26/03/08; full list of members
dot icon14/06/2007
New director appointed
dot icon12/06/2007
New secretary appointed;new director appointed
dot icon31/05/2007
New secretary appointed
dot icon27/03/2007
Director resigned
dot icon27/03/2007
Secretary resigned
dot icon26/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
26/03/2022
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
dot iconNext due on
31/12/2021
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DUPORT DIRECTOR LIMITED
Nominee Director
26/03/2007 - 26/03/2007
9186
DUPORT SECRETARY LIMITED
Nominee Secretary
26/03/2007 - 26/03/2007
9442
Arnott, Shona Alice Joyces
Secretary
26/03/2007 - 31/03/2018
-
Gilfillan, Craig
Secretary
26/03/2007 - 13/05/2009
-
Gilfillan, Craig
Director
26/03/2007 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CGILFILLAN PLUMBING-HEATING LTD

CGILFILLAN PLUMBING-HEATING LTD is an(a) Active company incorporated on 26/03/2007 with the registered office located at 29 Mitchell Crescent, Alloa FK10 1NN. 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 CGILFILLAN PLUMBING-HEATING LTD?

toggle

CGILFILLAN PLUMBING-HEATING LTD is currently Active. It was registered on 26/03/2007 .

Where is CGILFILLAN PLUMBING-HEATING LTD located?

toggle

CGILFILLAN PLUMBING-HEATING LTD is registered at 29 Mitchell Crescent, Alloa FK10 1NN.

What does CGILFILLAN PLUMBING-HEATING LTD do?

toggle

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

What is the latest filing for CGILFILLAN PLUMBING-HEATING LTD?

toggle

The latest filing was on 12/05/2026: Compulsory strike-off action has been discontinued.