PME (DUNDEE) PLUMBING & HEATING LTD

Company Documents

DateDescription
28/07/2328 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

05/07/235 July 2023 Registered office address changed from 1 Faraday Court Dryburgh Industrial Estate Dundee DD2 3UD Scotland to C/O Begbies Traynor River Court 5 West Victoria Dock Road Dundee DD1 3JT on 2023-07-05

View Document

30/06/2330 June 2023 Resolutions

View Document

30/06/2330 June 2023 Resolutions

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

09/12/229 December 2022 Appointment of Mr Martin Francis Hay as a director on 2022-11-11

View Document

09/12/229 December 2022 Termination of appointment of Brian Terence Flynn as a director on 2022-11-11

View Document

09/12/229 December 2022 Cessation of Brian Terence Flynn as a person with significant control on 2022-11-11

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

28/10/2228 October 2022 Termination of appointment of Martin Francis Hay as a director on 2022-10-27

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/10/2127 October 2021 Cessation of Grant Mcconnachie as a person with significant control on 2021-09-30

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-07-31

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID PAGE

View Document

17/10/1917 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN TERENCE FLYNN

View Document

17/10/1917 October 2019 CESSATION OF DAVID GRANT PAGE AS A PSC

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 DIRECTOR APPOINTED MR BRIAN TERENCE FLYNN

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM UNIT 3, 42 BAIRD AVENUE DRYBURGH INDUSTRIAL ESTATE DUNDEE DD2 3TN UNITED KINGDOM

View Document

26/04/1926 April 2019 COMPANY NAME CHANGED PME (DUNDEE) MECHANICAL & RENEWABLES LTD CERTIFICATE ISSUED ON 26/04/19

View Document

30/07/1830 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company