This company is commonly known as P & H Plant Limited. The company was founded 33 years ago and was given the registration number SC131605. 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 | : | P & H PLANT LIMITED |
---|---|---|
Company Number | : | SC131605 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 May 1991 |
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 |
1 Kishorn Road, Wemyss Bay, PA18 6BW | Secretary | 02 May 1991 | Active |
Birchfold, 158c Finnart Street, Greenock, PA16 8HY | Secretary | 22 February 1999 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 02 May 1991 | Active |
95, Westburn Drive, Cambuslang, Glasgow, Scotland, G72 7NA | Secretary | 19 August 2016 | Active |
95, Westburn Drive, Cambuslang, Glasgow, Scotland, G72 7NA | Director | 19 August 2016 | Active |
8 Avonmouth Place, Gourock, PA19 1HP | Director | 11 January 2000 | Active |
95, Westburn Drive, Cambuslang, Glasgow, Scotland, G72 7NA | Director | 01 June 2018 | Active |
95, Westburn Drive, Cambuslang, Glasgow, Scotland, G72 7NA | Director | 19 August 2016 | Active |
1 Kishorn Road, Wemyss Bay, PA18 6BW | Director | 02 May 1991 | Active |
158c Finnart Street, Greenock, PA16 8HY | Director | 02 May 1991 | Active |
Birchfold, 158c Finnart Street, Greenock, PA16 8HY | Director | 22 February 1999 | Active |
Greenway Court, Canning Road, London, England, E15 3ND | Director | 11 May 2018 | Active |
95, Westburn Drive, Cambuslang, Glasgow, Scotland, G72 7NA | Director | 19 August 2016 | Active |
27 Castle Street, Edinburgh, EH2 3DN | Nominee Director | 02 May 1991 | Active |
Mr Adam Bruce | ||
Notified on | : | 19 August 2016 |
---|---|---|
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 | : | 19 August 2016 |
---|---|---|
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 |
2021-05-27 | 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 |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Accounts | Accounts with accounts type small. | Download |
2019-05-03 | 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 |
2018-06-13 | Officers | Appoint person director company with name date. | Download |
2018-05-24 | Accounts | Accounts with accounts type small. | 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 |
2018-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-26 | Accounts | Accounts with accounts type small. | Download |
2018-01-16 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2017-11-17 | 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 |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.