UKBizDB.co.uk

JARVIE PLANT GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jarvie Plant Group Limited. The company was founded 39 years ago and was given the registration number SC090531. The firm's registered office is in GRANGEMOUTH. You can find them at Dalgrain Industrial Estate, Dalgrain Road, Grangemouth, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:JARVIE PLANT GROUP LIMITED
Company Number:SC090531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1984
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Dalgrain Industrial Estate, Dalgrain Road, Grangemouth, FK3 8ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dalgrain Industrial Estate, Dalgrain Road, Grangemouth, FK3 8ET

Secretary01 June 1992Active
Dalgrain Industrial Estate, Dalgrain Road, Grangemouth, FK3 8ET

Director30 December 2005Active
Dalgrain Industrial Estate, Dalgrain Road, Grangemouth, FK3 8ET

Director19 June 1992Active
Dalgrain Industrial Estate, Dalgrain Road, Grangemouth, FK3 8ET

Director23 December 2014Active
Dalgrain Industrial Estate, Dalgrain Road, Grangemouth, FK3 8ET

Director-Active
Dalgrain Industrial Estate, Dalgrain Road, Grangemouth, FK3 8ET

Director09 November 2021Active
Dalgrain Industrial Estate, Dalgrain Road, Grangemouth, FK3 8ET

Director12 August 2021Active
140 Main Street, Stenhousemuir, Larbert, FK5 3JF

Secretary-Active
Dalgrain Industrial Estate, Dalgrain Road, Grangemouth, FK3 8ET

Director09 October 2006Active
140 Main Street, Stenhousemuir, Larbert, FK5 3JF

Director-Active
2 Wholequarter Avenue, Redding, Falkirk, FK2 9XX

Director-Active
140 Main Street, Stenhousemuir, Larbert, FK5 3JF

Director-Active
Dalgrain Industrial Estate, Dalgrain Road, Grangemouth, FK3 8ET

Director01 October 2012Active

People with Significant Control

Mr Gordon Jarvie
Notified on:01 June 2016
Status:Active
Date of birth:August 1958
Nationality:British
Address:Dalgrain Industrial Estate, Grangemouth, FK3 8ET
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Jarvie
Notified on:01 June 2016
Status:Active
Date of birth:September 1951
Nationality:British
Address:Dalgrain Industrial Estate, Grangemouth, FK3 8ET
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-14Mortgage

Mortgage satisfy charge full.

Download
2023-06-21Accounts

Accounts with accounts type group.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-04Accounts

Accounts with accounts type group.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-09-08Accounts

Accounts with accounts type group.

Download
2021-08-12Officers

Appoint person director company with name date.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type group.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Legacy.

Download
2019-10-08Accounts

Accounts with accounts type group.

Download
2019-05-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type group.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Accounts

Accounts with accounts type group.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-02-09Officers

Termination director company with name termination date.

Download
2016-10-31Accounts

Accounts with accounts type group.

Download
2016-10-03Mortgage

Mortgage satisfy charge full.

Download
2016-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.