TMT PLUMBING LIMITED

Farmhouse Farmhouse, Brechin, DD9 6RD, Angus, United Kingdom
StatusACTIVE
Company No.SC442249
CategoryPrivate Limited Company
Incorporated07 Feb 2013
Age11 years, 3 months, 10 days
JurisdictionScotland

SUMMARY

TMT PLUMBING LIMITED is an active private limited company with number SC442249. It was incorporated 11 years, 3 months, 10 days ago, on 07 February 2013. The company address is Farmhouse Farmhouse, Brechin, DD9 6RD, Angus, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 13 Mar 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2023

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-30

Psc name: Susan Jean Miller

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2023

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas Miller

Change date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2022

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-30

Officer name: Susan Jean Miller

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Mar 2019

Action Date: 27 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4422490003

Charge creation date: 2019-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Address

Type: AD01

Old address: Keepers Cottage West Pittendriech Brechin Angus DD9 6rd

Change date: 2017-03-08

New address: Farmhouse East Pittendriech Brechin Angus DD9 6rd

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2017

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-18

Officer name: Mr Thomas Miller

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2017

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Jean Miller

Change date: 2016-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4422490002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 21 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4422490001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Change account reference date company current extended

Date: 15 May 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-02-28

Documents

View document PDF

Incorporation company

Date: 07 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1IN10 LTD

231 ALBERT ROAD,LONDON,N22 7AQ

Number:09596424
Status:ACTIVE
Category:Private Limited Company

CONSULTANCY AT STUDLEY WOOD LIMITED

THE OLD CHAPEL,WITNEY,OX28 6HD

Number:07952954
Status:ACTIVE
Category:Private Limited Company

NGR SPORTS LIMITED

21-23 CROYDON ROAD,CATERHAM,CR3 6PA

Number:09000526
Status:ACTIVE
Category:Private Limited Company

PAN ACCOUNTANCY LTD

88 PENDENNIS ROAD,LONDON,SW16 2SP

Number:05690994
Status:ACTIVE
Category:Private Limited Company

SIMPLY MORTGAGES NORTH WEST LTD

20 MANOR ROAD,PRESTON,PR4 0UJ

Number:11201572
Status:ACTIVE
Category:Private Limited Company

TANH ANALYTICS LIMITED

C/O WIS ACCOUNTANCY LTD,BOREHAMWOOD,WD6 1JN

Number:11178974
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source