Stellar Plumbing Heating Limited

General information

Name:

Stellar Plumbing Heating Ltd

Office Address:

Radleigh House / 1 Golf Road Clarkston G76 7HU Glasgow

Number: SC301430

Incorporation date: 2006-04-27

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is located in Glasgow registered with number: SC301430. The firm was established in the year 2006. The office of the firm is located at Radleigh House / 1 Golf Road Clarkston. The area code for this address is G76 7HU. The firm is known as Stellar Plumbing Heating Limited. However, the company also was registered as Ghc Roofing up till it was replaced two years from now. The company's declared SIC number is 43910 and their NACE code stands for Roofing activities. 2022-02-28 is the last time company accounts were filed.

At the moment, we can name only one director in the company: Stuart K. (since 2022-03-01). The business had been governed by Chris H. up until 2022-03-01. In addition another director, specifically Alice M. quit four years ago. In order to provide support to the directors, the business has been utilizing the skillset of Camille H. as a secretary since the appointment on 2022-03-01.

Stuart K. is the individual with significant control over this firm, has substantial control or influence over the company.

  • Previous company's names
  • Stellar Plumbing Heating Limited 2022-03-21
  • Ghc Roofing Limited 2006-04-27

Financial data based on annual reports

Company staff

Stuart K.

Role: Director

Appointed: 01 March 2022

Latest update: 20 February 2024

Camille H.

Role: Secretary

Appointed: 01 March 2022

Latest update: 20 February 2024

People with significant control

Stuart K.
Notified on 2 February 2024
Nature of control:
substantial control or influence
Camille A.
Notified on 30 October 2021
Ceased on 2 February 2024
Nature of control:
substantial control or influence
C Hanlon Limited
Address: Radleigh House 1 Golf Road, Clarkston, Glasgow, G76 7HU, Scotland
Legal authority Limited Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc246704
Notified on 1 March 2020
Ceased on 30 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
G & S Holdings (Scotland) Limited
Address: Radleigh House 1 Golf Road, Clarkston, Glasgow, G76 7HU, Scotland
Legal authority Limited Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc364743
Notified on 1 July 2016
Ceased on 1 March 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 23 April 2024
Confirmation statement last made up date 09 April 2023
Annual Accounts 27 September 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 27 September 2014
Annual Accounts 28 October 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 28 October 2015
Annual Accounts 24 October 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 24 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 24 October 2012
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 24 October 2012
Annual Accounts 13 September 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 13 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023 (AA)
filed on: 30th, November 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

48 Rodger Avenue

Post code:

G77 6JS

City / Town:

Newton Mearns

HQ address,
2013

Address:

48 Rodger Avenue

Post code:

G77 6JS

City / Town:

Newton Mearns

HQ address,
2014

Address:

48 Rodger Avenue

Post code:

G77 6JS

City / Town:

Newton Mearns

Search other companies

Services (by SIC Code)

  • 43910 : Roofing activities
17
Company Age

Similar companies nearby

Closest companies