David Mcdonald Plumbing & Heating Ltd

General information

Name:

David Mcdonald Plumbing & Heating Limited

Office Address:

Amicable House 252 Union Street AB10 1TN Aberdeen

Number: SC342114

Incorporation date: 2008-04-29

End of financial year: 30 April

Category: Private Limited Company

Description

Data updated on:

David Mcdonald Plumbing & Heating Ltd has existed on the British market for at least sixteen years. Started with Companies House Reg No. SC342114 in the year 2008, the company have office at Amicable House, Aberdeen AB10 1TN. This company's SIC and NACE codes are 43220 which means Plumbing, heat and air-conditioning installation. David Mcdonald Plumbing & Heating Limited filed its account information for the financial year up to 2020-04-30. Its latest confirmation statement was filed on 2021-04-29.

The company has 1 managing director this particular moment controlling the company, specifically Andrew M. who has been performing the director's responsibilities for sixteen years. The following company had been governed by Gordon R. until Tuesday 10th October 2017. In addition another director, namely Lyndsay R. resigned in 2017. At least one secretary in this firm is a limited company: Grant Smith Law Practice Limited.

Andrew M. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Andrew M.

Role: Director

Appointed: 12 April 2017

Latest update: 29 March 2024

Role: Corporate Secretary

Appointed: 01 August 2011

Address: Aberdeen, AB10 1TN, United Kingdom

Latest update: 29 March 2024

People with significant control

Andrew M.
Notified on 12 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Alison M.
Notified on 6 April 2016
Ceased on 26 February 2020
Nature of control:
substantial control or influence
Gordon R.
Notified on 12 April 2017
Ceased on 10 October 2017
Nature of control:
substantial control or influence
Lyndsay R.
Notified on 12 April 2017
Ceased on 10 October 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2022
Account last made up date 30 April 2020
Confirmation statement next due date 13 May 2022
Confirmation statement last made up date 29 April 2021
Annual Accounts 30 September 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 30 September 2013
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 30 September 2014
Annual Accounts 1 October 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 1 October 2015
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 31 October 2016
Annual Accounts 10 October 2017
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 10 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 29th, March 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
15
Company Age

Similar companies nearby

Closest companies