UKBizDB.co.uk

PLANT MECHANICS LIMITED

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

This company is commonly known as Plant Mechanics Limited. The company was founded 29 years ago and was given the registration number SC153685. The firm's registered office is in BATHGATE. You can find them at Unit 8, Inchcross Industrial Estate, Bathgate, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:PLANT MECHANICS LIMITED
Company Number:SC153685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1994
End of financial year:30 April 2019
Jurisdiction:Scotland
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Unit 8, Inchcross Industrial Estate, Bathgate, Scotland, EH48 2HR
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Argyll House, Quarrywood Court, Livingston, Scotland, EH54 6AX

Director01 December 2014Active
1 South East Longridge Farm, Longridge, EH47 8AA

Secretary19 October 1994Active
21 Woodrush Glade, Adambrae Parks, Livingston, EH54 9JY

Secretary31 October 2003Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary19 October 1994Active
13, Netherwood Park, Livingston, United Kingdom, EH54 8RN

Director16 November 1994Active
5 Mcintosh Court, Broxburn, EH52 6XQ

Director19 October 1994Active
Argyll House, Quarrywood Court, Livingston, Scotland, EH54 6AX

Corporate Director25 November 2013Active

People with Significant Control

Yvonne Murray
Notified on:19 October 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:Scotland
Address:Argyll House, Quarrywood Court, Livingston, Scotland, EH54 6AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Malcolm Murray
Notified on:19 October 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:Scotland
Address:Core Drilling House, Inchcross Industrial Estate, Bathgate, Scotland, EH48 2HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2021-11-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-12Gazette

Gazette notice compulsory.

Download
2020-10-01Resolution

Resolution.

Download
2020-10-01Address

Change registered office address company with date old address new address.

Download
2020-01-23Accounts

Accounts with accounts type micro entity.

Download
2019-09-25Resolution

Resolution.

Download
2018-10-29Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-01-17Accounts

Accounts with accounts type total exemption full.

Download
2017-10-20Confirmation statement

Confirmation statement with updates.

Download
2017-10-19Persons with significant control

Change to a person with significant control.

Download
2017-10-19Persons with significant control

Cessation of a person with significant control.

Download
2017-10-19Officers

Termination secretary company with name termination date.

Download
2017-04-10Accounts

Accounts with accounts type total exemption small.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2015-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-02Officers

Termination director company with name termination date.

Download
2015-07-28Accounts

Accounts with accounts type total exemption small.

Download
2014-12-01Officers

Appoint person director company with name date.

Download
2014-11-27Officers

Termination director company with name termination date.

Download
2014-11-26Accounts

Accounts with accounts type total exemption small.

Download
2014-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-07Accounts

Accounts with accounts type total exemption small.

Download
2013-12-10Officers

Appoint corporate director company with name.

Download
2013-10-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.