Advanced company searchLink opens in new window

DICKSONS PLUMBING AND HEATING LTD

Company number SC453500

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
29 Dec 2021 AA Micro company accounts made up to 31 December 2020
10 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
14 Dec 2020 AA Micro company accounts made up to 31 December 2019
13 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
12 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
12 Jul 2019 AD01 Registered office address changed from 8 Dunellan Way Moodiesburn Glasgow G69 0GG to 7 Headswood Place Denny FK6 5EE on 12 July 2019
11 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
12 Apr 2018 AA Micro company accounts made up to 31 December 2017
13 Jul 2017 AA Micro company accounts made up to 31 December 2016
12 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
08 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
26 May 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
31 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
04 Jul 2014 CH01 Director's details changed for Mr Peter Dickson on 19 May 2014
19 May 2014 AA01 Current accounting period extended from 31 July 2014 to 31 December 2014
19 May 2014 AD01 Registered office address changed from 2 Low Craigton House the Loan Glasgow G62 7HF Scotland on 19 May 2014