JOHN KING ALL TRADES PLUMBING & HEATING LTD
Status | ACTIVE |
Company No. | SC337309 |
Category | Private Limited Company |
Incorporated | 06 Feb 2008 |
Age | 16 years, 3 months, 26 days |
Jurisdiction | Scotland |
SUMMARY
JOHN KING ALL TRADES PLUMBING & HEATING LTD is an active private limited company with number SC337309. It was incorporated 16 years, 3 months, 26 days ago, on 06 February 2008. The company address is Reid & Partners Eh20 Business Centre Reid & Partners Eh20 Business Centre, Loanhead, EH20 9LZ, Midlothian, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 23 Apr 2024
Action Date: 21 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-21
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2024
Action Date: 30 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-30
Documents
Confirmation statement with no updates
Date: 21 Feb 2023
Action Date: 21 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-21
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2022
Action Date: 30 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-30
Documents
Confirmation statement with no updates
Date: 29 Apr 2022
Action Date: 21 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-21
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 30 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-30
Documents
Confirmation statement with no updates
Date: 22 Mar 2021
Action Date: 21 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-21
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2021
Action Date: 30 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-30
Documents
Gazette filings brought up to date
Date: 30 Jan 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2021
Action Date: 30 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-30
Documents
Confirmation statement with no updates
Date: 05 Mar 2020
Action Date: 21 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-21
Documents
Change account reference date company previous shortened
Date: 28 Feb 2020
Action Date: 30 May 2019
Category: Accounts
Type: AA01
New date: 2019-05-30
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Address
Type: AD01
New address: Reid & Partners Eh20 Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ
Old address: Eh20 Business Centre Reid & Partner 6 Dryden Road Loanhead Midlothian EH20 9LZ Scotland
Change date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Address
Type: AD01
Old address: C/O Reid & Partners Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ
New address: Eh20 Business Centre Reid & Partner 6 Dryden Road Loanhead Midlothian EH20 9LZ
Change date: 2018-02-28
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 21 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-21
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2016
Action Date: 21 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-21
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2015
Action Date: 21 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-21
Documents
Termination secretary company with name termination date
Date: 25 Feb 2015
Action Date: 21 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gerard William Reid
Termination date: 2015-02-21
Documents
Change registered office address company with date old address
Date: 30 Apr 2014
Action Date: 30 Apr 2014
Category: Address
Type: AD01
Old address: C/O C/O Reid & Partners Bilston Glen Business Centre Dryden Road Loanhead Midlothian EH20 9LZ Scotland
Change date: 2014-04-30
Documents
Change registered office address company with date old address
Date: 16 Apr 2014
Action Date: 16 Apr 2014
Category: Address
Type: AD01
Old address: 18G Liberton Brae Edinburgh EH16 6AE
Change date: 2014-04-16
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2014
Action Date: 21 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-21
Documents
Change person secretary company with change date
Date: 28 Feb 2014
Action Date: 17 Feb 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-02-17
Officer name: Mr Gerard William Reid
Documents
Change registered office address company with date old address
Date: 31 Oct 2013
Action Date: 31 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-31
Old address: 1 Dalkeith Road Mews Edinburgh EH16 5GA
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2013
Action Date: 21 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-21
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2012
Action Date: 21 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-21
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 06 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-06
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 06 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-06
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2010
Action Date: 06 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-06
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 28 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/2009 to 31/05/2009
Documents
Certificate change of name company
Date: 07 Mar 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed john king plumbing & heating LTD\certificate issued on 09/03/09
Documents
Legacy
Date: 06 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/09; full list of members
Documents
Some Companies
89A TUNSTALL ROAD,TUNSTALL,SR2 7RW
Number: | 09199017 |
Status: | ACTIVE |
Category: | Private Limited Company |
J & S PRECISION ENGINEERING LIMITED
CHANCERY HOUSE,MILTON KEYNES,MK9 1JL
Number: | 02381173 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAIDSTONE GURKHA LOCKSMITH AND HOME SECURITY SERVICES LTD
27 MATFIELD CRESCENT,MAIDSTONE,ME14 5NH
Number: | 08595740 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR ALLAN HOUSE,LONDON,W1G 0AH
Number: | 07982004 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
46 YORK CLOSE,BRISTOL,BS37 5XB
Number: | 04748647 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KING STREET,SALFORD,M3 7BN
Number: | 06826062 |
Status: | ACTIVE |
Category: | Private Limited Company |