UKBizDB.co.uk

P & H PLANT LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:95 Westburn Drive, Cambuslang, Glasgow, Scotland, G72 7NA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenway Court, Canning Road, London, England, E15 3ND

Director11 May 2018Active
1 Kishorn Road, Wemyss Bay, PA18 6BW

Secretary02 May 1991Active
Birchfold, 158c Finnart Street, Greenock, PA16 8HY

Secretary22 February 1999Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary02 May 1991Active
95, Westburn Drive, Cambuslang, Glasgow, Scotland, G72 7NA

Secretary19 August 2016Active
95, Westburn Drive, Cambuslang, Glasgow, Scotland, G72 7NA

Director19 August 2016Active
8 Avonmouth Place, Gourock, PA19 1HP

Director11 January 2000Active
95, Westburn Drive, Cambuslang, Glasgow, Scotland, G72 7NA

Director01 June 2018Active
95, Westburn Drive, Cambuslang, Glasgow, Scotland, G72 7NA

Director19 August 2016Active
1 Kishorn Road, Wemyss Bay, PA18 6BW

Director02 May 1991Active
158c Finnart Street, Greenock, PA16 8HY

Director02 May 1991Active
Birchfold, 158c Finnart Street, Greenock, PA16 8HY

Director22 February 1999Active
Greenway Court, Canning Road, London, England, E15 3ND

Director11 May 2018Active
95, Westburn Drive, Cambuslang, Glasgow, Scotland, G72 7NA

Director19 August 2016Active
27 Castle Street, Edinburgh, EH2 3DN

Nominee Director02 May 1991Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-11-19Gazette

Gazette dissolved liquidation.

Download
2022-08-19Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2021-08-05Resolution

Resolution.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-05-15Accounts

Accounts with accounts type small.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type small.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Accounts

Change account reference date company previous shortened.

Download
2018-12-22Officers

Termination director company with name termination date.

Download
2018-06-13Officers

Appoint person director company with name date.

Download
2018-05-24Accounts

Accounts with accounts type small.

Download
2018-05-14Officers

Termination director company with name termination date.

Download
2018-05-14Officers

Termination director company with name termination date.

Download
2018-05-14Officers

Termination director company with name termination date.

Download
2018-05-14Officers

Termination secretary company with name termination date.

Download
2018-05-14Officers

Appoint person director company with name date.

Download
2018-05-14Officers

Appoint person director company with name date.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-01-26Accounts

Accounts with accounts type small.

Download
2018-01-16Accounts

Accounts amended with accounts type total exemption small.

Download
2017-11-17Mortgage

Mortgage satisfy charge full.

Download
2017-10-11Persons with significant control

Notification of a person with significant control.

Download
2017-10-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.