Plumbing & Electrical Services (dunbar) Limited


Founded in 1967, Plumbing & Electrical Services (dunbar), classified under reg no. SC045178 is an active company. Currently registered at 2c Colvin Street EH42 1HE, the company has been in the business for 57 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely David S. and Thomas Y.. In addition one secretary - Thomas Y. - is with the firm. As of 29 May 2024, there were 3 ex directors - George W., Ernest M. and others listed below. There were no ex secretaries.

Plumbing & Electrical Services (dunbar) Limited Address / Contact

Office Address 2c Colvin Street
Office Address2 Dunbar
Town
Post code EH42 1HE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC045178
Date of Incorporation Mon, 30th Oct 1967
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 57 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Thomas Y.

Position: Secretary

Appointed: 29 November 2006

David S.

Position: Director

Appointed: 23 August 2006

Thomas Y.

Position: Director

Appointed: 11 July 1990

George W.

Position: Director

Appointed: 19 July 1989

Resigned: 29 November 2006

Ernest M.

Position: Director

Appointed: 19 July 1989

Resigned: 30 September 1993

Elizabeth W.

Position: Director

Appointed: 19 July 1989

Resigned: 11 July 1990

People with significant control

The list of PSCs that own or control the company includes 2 names. As we researched, there is David S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Thomas Y. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

David S.

Notified on 18 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Thomas Y.

Notified on 25 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets140 360152 316160 20794 915101 431120 391134 043132 341128 622
Net Assets Liabilities108 999114 944124 69178 13952 62362 68377 41154 595 
Other
Average Number Employees During Period   444444
Creditors38 72048 21243 77032 36860 58267 20763 86684 26084 188
Fixed Assets7 35910 8408 25415 59211 7749 4997 2346 51420 333
Net Current Assets Liabilities101 640104 104116 43762 54740 84953 18470 17748 081 
Total Assets Less Current Liabilities108 999114 944124 69178 13952 62362 68377 41154 595 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2023-12-31
filed on: 8th, March 2024
Free Download (5 pages)

Company search

Advertisements