Background WavePink WaveYellow Wave

PLUMBSTORE (PLUMBING + HEATING SUPPLIES) LTD. (SC273404)

PLUMBSTORE (PLUMBING + HEATING SUPPLIES) LTD. (SC273404) is an active UK company. incorporated on 15 September 2004. with registered office in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PLUMBSTORE (PLUMBING + HEATING SUPPLIES) LTD. has been registered for 21 years. Current directors include MCKERRACHER, John James, WOOF, William Sones.

Company Number
SC273404
Status
active
Type
ltd
Incorporated
15 September 2004
Age
21 years
Address
Suite 3, Unit 2, 11 Cambuslang Road, Glasgow, G32 8NB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCKERRACHER, John James, WOOF, William Sones
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLUMBSTORE (PLUMBING + HEATING SUPPLIES) LTD.

PLUMBSTORE (PLUMBING + HEATING SUPPLIES) LTD. is an active company incorporated on 15 September 2004 with the registered office located in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PLUMBSTORE (PLUMBING + HEATING SUPPLIES) LTD. was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

SC273404

LTD Company

Age

21 Years

Incorporated 15 September 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

Suite 3, Unit 2, 11 Cambuslang Road Cambuslang Investment Park Glasgow, G32 8NB,

Previous Addresses

Suite 3 Unit 2 11 Cambuslang Road Cambuslang Investment Park Glasgow G32 8NB Scotland
From: 25 May 2022To: 25 May 2022
Unit 2, Block 2 Alderston Way Righead Industrial Estate Bellshill ML4 3LT
From: 15 September 2004To: 25 May 2022
Timeline

31 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Sept 04
Share Buyback
Aug 10
Capital Reduction
Aug 10
Capital Reduction
Mar 13
Share Buyback
Mar 13
Capital Reduction
May 13
Share Buyback
May 13
Capital Reduction
Jul 13
Share Buyback
Jul 13
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Owner Exit
Aug 18
Capital Update
Jan 19
Director Left
Jun 21
Director Left
Oct 22
Loan Cleared
May 24
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Oct 24
9
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

WOOF, William Sones

Active
PO BOX 1, KnutsfordWA16 6AY
Secretary
Appointed 17 Aug 2018

MCKERRACHER, John James

Active
11 Cambuslang Road, GlasgowG32 8NB
Born May 1982
Director
Appointed 01 Sept 2024

WOOF, William Sones

Active
PO BOX 1, KnutsfordWA16 6AY
Born May 1951
Director
Appointed 17 Aug 2018

FREW, Robert John

Resigned
4d Corbiston Way, CumbernauldG67 2JE
Secretary
Appointed 06 Jan 2005
Resigned 17 Aug 2016

MCGOUGAN, Angela

Resigned
65 Newlands Road, GlasgowG43 2JP
Secretary
Appointed 15 Sept 2004
Resigned 13 Jan 2005

WEBB, Susan

Resigned
Unit 2, Block 2, Righead Industrial EstateML4 3LT
Secretary
Appointed 08 Aug 2016
Resigned 17 Aug 2018

PETER TRAINER COMPANY SECRETARIES LTD.

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Corporate nominee secretary
Appointed 15 Sept 2004
Resigned 15 Sept 2004

BOWLES, William

Resigned
Unit 2, Block 2, Righead Industrial EstateML4 3LT
Born June 1966
Director
Appointed 01 Jul 2016
Resigned 17 Aug 2018

CHRISTIE, Douglas Brash

Resigned
PO BOX 1, KnutsfordWA16 6AY
Born June 1978
Director
Appointed 17 Aug 2018
Resigned 15 Oct 2024

FALCONER, Angus Kenneth

Resigned
PO BOX 1, KnutsfordWA16 6AY
Born October 1969
Director
Appointed 17 Aug 2018
Resigned 15 Oct 2024

FREW, Robert John

Resigned
4d Corbiston Way, CumbernauldG67 2JE
Born June 1949
Director
Appointed 06 Jan 2005
Resigned 17 Aug 2016

GODDARD, Roger David

Resigned
PO BOX 1, KnutsfordWA16 6AY
Born November 1953
Director
Appointed 17 Aug 2018
Resigned 30 Jun 2021

MCNAIR, Douglas Talbot

Resigned
PO BOX 1, KnutsfordWA16 6AY
Born August 1947
Director
Appointed 17 Aug 2018
Resigned 03 Oct 2022

STEVENSON, Frederick James

Resigned
32 Ferndale Drive, GlasgowG23 5BU
Born September 1955
Director
Appointed 06 Jan 2005
Resigned 17 Aug 2018

TODD, Thomas Alexander

Resigned
6 Thomson Avenue, GlasgowG66 2BS
Born June 1952
Director
Appointed 22 Feb 2005
Resigned 17 Aug 2018

TRACEY, Mark Adrian

Resigned
Unit 2, Block 2, Righead Industrial EstateML4 3LT
Born July 1962
Director
Appointed 01 Jul 2016
Resigned 17 Aug 2018

TRAVERS, Stephen

Resigned
65 Newlands Road, GlasgowG43 2JP
Born September 1963
Director
Appointed 15 Sept 2004
Resigned 02 Feb 2005

WEBB, Susan

Resigned
Unit 2, Block 2, Righead Industrial EstateML4 3LT
Born February 1981
Director
Appointed 08 Aug 2016
Resigned 17 Aug 2018

PETER TRAINER COMPANY SECRETARIES LTD.

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Corporate nominee director
Appointed 15 Sept 2004
Resigned 15 Sept 2004

PETER TRAINER CORPORATE SERVICES LTD.

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Corporate nominee director
Appointed 15 Sept 2004
Resigned 15 Sept 2004

Persons with significant control

2

1 Active
1 Ceased
Wilderspool Park, Stockton HeathWA4 6HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Aug 2018

Mr Thomas Alexander Todd

Ceased
Unit 2, Block 2, Righead Industrial EstateML4 3LT
Born June 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Aug 2018
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2020
AAAnnual Accounts
Legacy
4 November 2020
PARENT_ACCPARENT_ACC
Legacy
4 November 2020
AGREEMENT2AGREEMENT2
Legacy
4 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 September 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Legacy
17 January 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 January 2019
SH19Statement of Capital
Legacy
17 January 2019
CAP-SSCAP-SS
Resolution
17 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
28 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 August 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Full
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Full
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Capital Cancellation Shares
23 July 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 July 2013
SH03Return of Purchase of Own Shares
Resolution
18 June 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
23 May 2013
SH06Cancellation of Shares
Resolution
23 May 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
23 May 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
11 April 2013
AAAnnual Accounts
Resolution
6 March 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
6 March 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 March 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Resolution
27 July 2012
RESOLUTIONSResolutions
Resolution
12 June 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Medium
11 April 2011
AAAnnual Accounts
Resolution
15 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Legacy
24 August 2010
MG03sMG03s
Capital Cancellation Shares
17 August 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 August 2010
SH03Return of Purchase of Own Shares
Resolution
3 August 2010
RESOLUTIONSResolutions
Legacy
21 April 2010
MG01sMG01s
Accounts With Accounts Type Medium
15 April 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Medium
16 April 2009
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Accounts With Accounts Type Medium
25 March 2008
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Accounts With Accounts Type Small
16 April 2007
AAAnnual Accounts
Legacy
6 October 2006
363aAnnual Return
Accounts With Accounts Type Small
19 April 2006
AAAnnual Accounts
Legacy
9 January 2006
88(2)R88(2)R
Legacy
13 October 2005
88(2)R88(2)R
Legacy
7 October 2005
363aAnnual Return
Legacy
7 October 2005
288cChange of Particulars
Legacy
23 May 2005
88(2)R88(2)R
Legacy
24 February 2005
287Change of Registered Office
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
225Change of Accounting Reference Date
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
410(Scot)410(Scot)
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
13 October 2004
287Change of Registered Office
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
288bResignation of Director or Secretary
Incorporation Company
15 September 2004
NEWINCIncorporation