DAVID MCDONALD PLUMBING & HEATING LTD

Register to unlock more data on OkredoRegister

DAVID MCDONALD PLUMBING & HEATING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC342114

Incorporation date

29/04/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Amicable House, 252 Union Street, Aberdeen, Aberdeenshire AB10 1TNCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2008)
dot icon14/04/2022
Compulsory strike-off action has been suspended
dot icon29/03/2022
First Gazette notice for compulsory strike-off
dot icon22/07/2021
Compulsory strike-off action has been discontinued
dot icon21/07/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon20/07/2021
First Gazette notice for compulsory strike-off
dot icon28/01/2021
Micro company accounts made up to 2020-04-30
dot icon16/06/2020
Confirmation statement made on 2020-04-29 with updates
dot icon11/06/2020
Director's details changed for Mr Andrew James Mcdonald on 2019-12-18
dot icon11/06/2020
Change of details for Mr Andrew James Mcdonald as a person with significant control on 2020-02-26
dot icon11/06/2020
Cessation of Alison Mcdonald as a person with significant control on 2020-02-26
dot icon28/01/2020
Micro company accounts made up to 2019-04-30
dot icon28/05/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon13/04/2019
Compulsory strike-off action has been discontinued
dot icon10/04/2019
Micro company accounts made up to 2018-04-30
dot icon02/04/2019
First Gazette notice for compulsory strike-off
dot icon10/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon21/04/2018
Compulsory strike-off action has been discontinued
dot icon20/04/2018
Micro company accounts made up to 2017-04-30
dot icon18/04/2018
Cessation of Lyndsay Quinn Robertson as a person with significant control on 2017-10-10
dot icon18/04/2018
Cessation of Gordon James Robertson as a person with significant control on 2017-10-10
dot icon18/04/2018
Termination of appointment of Gordon James Robertson as a director on 2017-10-10
dot icon18/04/2018
Termination of appointment of Lyndsay Quinn Robertson as a director on 2017-10-10
dot icon10/04/2018
First Gazette notice for compulsory strike-off
dot icon15/06/2017
Confirmation statement made on 2017-04-29 with updates
dot icon10/05/2017
Termination of appointment of David John Mcdonald as a director on 2016-12-28
dot icon03/05/2017
Appointment of Ms Lyndsay Quinn Robertson as a director on 2017-04-12
dot icon03/05/2017
Appointment of Mr Gordon James Robertson as a director on 2017-04-12
dot icon03/05/2017
Appointment of Mr Andrew James Mcdonald as a director on 2017-04-12
dot icon29/04/2017
Compulsory strike-off action has been discontinued
dot icon27/04/2017
Total exemption small company accounts made up to 2016-04-30
dot icon11/04/2017
First Gazette notice for compulsory strike-off
dot icon02/06/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon25/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon27/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon27/05/2015
Director's details changed for Mr David John Mcdonald on 2015-03-01
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon02/10/2014
Termination of appointment of Alison Mcdonald as a director on 2014-09-30
dot icon26/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon28/06/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon29/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon18/07/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon18/07/2012
Appointment of Grant Smith Law Practice Limited as a secretary
dot icon18/07/2012
Termination of appointment of Grant Smith Law Practice as a secretary
dot icon02/03/2012
Total exemption full accounts made up to 2011-04-30
dot icon20/06/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon01/02/2011
Total exemption full accounts made up to 2010-04-30
dot icon04/06/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon04/06/2010
Director's details changed for Mr David John Mcdonald on 2010-01-01
dot icon04/06/2010
Secretary's details changed for Grant Smith Law Practice on 2010-01-01
dot icon04/06/2010
Director's details changed for Mrs Alison Mcdonald on 2010-01-01
dot icon31/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon08/07/2009
Return made up to 29/04/09; full list of members
dot icon29/04/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2020
dot iconNext confirmation date
29/04/2022
dot iconLast change occurred
30/04/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2020
dot iconNext account date
30/04/2021
dot iconNext due on
31/01/2022
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gordon James Robertson
Director
12/04/2017 - 10/10/2017
2
Mcdonald, Alison
Director
29/04/2008 - 30/09/2014
1
Mrs Lyndsay Quinn Robertson
Director
12/04/2017 - 10/10/2017
1
GRANT SMITH LAW PRACTICE
Corporate Secretary
29/04/2008 - 02/08/2011
-
Mcdonald, Andrew James
Director
12/04/2017 - Present
2

Persons with Significant Control

4
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 DAVID MCDONALD PLUMBING & HEATING LTD

DAVID MCDONALD PLUMBING & HEATING LTD is an(a) Active company incorporated on 29/04/2008 with the registered office located at Amicable House, 252 Union Street, Aberdeen, Aberdeenshire AB10 1TN. There are currently 2 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 DAVID MCDONALD PLUMBING & HEATING LTD?

toggle

DAVID MCDONALD PLUMBING & HEATING LTD is currently Active. It was registered on 29/04/2008 .

Where is DAVID MCDONALD PLUMBING & HEATING LTD located?

toggle

DAVID MCDONALD PLUMBING & HEATING LTD is registered at Amicable House, 252 Union Street, Aberdeen, Aberdeenshire AB10 1TN.

What does DAVID MCDONALD PLUMBING & HEATING LTD do?

toggle

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

What is the latest filing for DAVID MCDONALD PLUMBING & HEATING LTD?

toggle

The latest filing was on 14/04/2022: Compulsory strike-off action has been suspended.