This company is commonly known as J D Plant Limited. The company was founded 30 years ago and was given the registration number SC150244. The firm's registered office is in GLASGOW. You can find them at 95 Westburn Drive, Cambuslang, Glasgow, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | J D PLANT LIMITED |
---|---|---|
Company Number | : | SC150244 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 1994 |
End of financial year | : | 01 December 2019 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 95 Westburn Drive, Cambuslang, Glasgow, Scotland, G72 7NA |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greenway Court, Canning Road, London, England, E15 3ND | Director | 11 May 2018 | Active |
Glenair, Gowanbrae, Caldercruix, ML6 7RB | Secretary | 15 April 1994 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 18 April 1994 | Active |
95, Westburn Drive, Cambuslang, Glasgow, Scotland, G72 7NA | Secretary | 03 March 2017 | Active |
95, Westburn Drive, Cambuslang, Glasgow, Scotland, G72 7NA | Director | 03 March 2017 | Active |
95, Westburn Drive, Cambuslang, Glasgow, Scotland, G72 7NA | Director | 01 June 2018 | Active |
95, Westburn Drive, Cambuslang, Glasgow, Scotland, G72 7NA | Director | 03 March 2017 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 18 April 1994 | Active |
Glenair, Gowanbrae, Caldercruix, ML6 7RB | Director | 15 April 1994 | Active |
95, Westburn Drive, Cambuslang, Glasgow, Scotland, G72 7NA | Director | 06 April 2016 | Active |
Greenway Court, Canning Road, London, England, E15 3ND | Director | 11 May 2018 | Active |
95, Westburn Drive, Cambuslang, Glasgow, Scotland, G72 7NA | Director | 03 March 2017 | Active |
Mr Adam Bruce | ||
Notified on | : | 03 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1944 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 95, Westburn Drive, Glasgow, Scotland, G72 7NA |
Nature of control | : |
|
Ab 2000 Ltd | ||
Notified on | : | 03 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 95 Westburn Drive, Westburn Drive, Glasgow, Scotland, G72 7NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-19 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-19 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2021-08-05 | Resolution | Resolution. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Officers | Termination director company with name termination date. | Download |
2020-05-15 | Accounts | Accounts with accounts type small. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Accounts | Accounts with accounts type small. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-11 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-22 | Officers | Termination director company with name termination date. | Download |
2018-07-11 | Accounts | Accounts with accounts type small. | Download |
2018-06-13 | Officers | Appoint person director company with name date. | Download |
2018-05-14 | Officers | Termination director company with name termination date. | Download |
2018-05-14 | Officers | Termination director company with name termination date. | Download |
2018-05-14 | Officers | Termination director company with name termination date. | Download |
2018-05-14 | Officers | Termination secretary company with name termination date. | Download |
2018-05-14 | Officers | Appoint person director company with name date. | Download |
2018-05-14 | Officers | Appoint person director company with name date. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-01 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.