P & H PLANT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameP & H PLANT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC131605
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of P & H PLANT LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is P & H PLANT LIMITED located?

    Registered Office Address
    95 Westburn Drive
    Cambuslang
    G72 7NA Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for P & H PLANT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 01, 2019

    What are the latest filings for P & H PLANT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    11 pagesLIQ13(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 08, 2020

    LRESSP

    Confirmation statement made on Apr 22, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Adam Richardson as a director on Nov 09, 2020

    1 pagesTM01

    Accounts for a small company made up to Dec 01, 2019

    7 pagesAA

    Confirmation statement made on Apr 22, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 02, 2018

    11 pagesAA

    Confirmation statement made on Apr 22, 2019 with no updates

    3 pagesCS01

    Previous accounting period shortened from Jan 31, 2019 to Nov 30, 2018

    1 pagesAA01

    Termination of appointment of James Houstoun as a director on Dec 21, 2018

    1 pagesTM01

    Appointment of Mr James Houstoun as a director on Jun 01, 2018

    2 pagesAP01

    Accounts for a small company made up to Jan 31, 2018

    9 pagesAA

    Termination of appointment of Ian Mcewan Steven as a director on May 11, 2018

    1 pagesTM01

    Termination of appointment of Adam Bruce as a director on May 11, 2018

    1 pagesTM01

    Termination of appointment of James Houstoun as a director on May 11, 2018

    1 pagesTM01

    Termination of appointment of Ian Mcewan Steven as a secretary on May 11, 2018

    1 pagesTM02

    Appointment of Mr Adam Richardson as a director on May 11, 2018

    2 pagesAP01

    Appointment of Mr John Joseph Murphy as a director on May 11, 2018

    2 pagesAP01

    Confirmation statement made on Apr 22, 2018 with updates

    4 pagesCS01

    Accounts for a small company made up to Jan 31, 2017

    12 pagesAA

    Amended total exemption small company accounts made up to Feb 28, 2016

    6 pagesAAMD

    Satisfaction of charge 1 in full

    1 pagesMR04

    Notification of Ab 2000 Ltd as a person with significant control on Aug 19, 2016

    1 pagesPSC02

    Cessation of Adam Bruce as a person with significant control on Oct 11, 2017

    1 pagesPSC07

    Who are the officers of P & H PLANT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURPHY, John Joseph
    Canning Road
    E15 3ND London
    Greenway Court
    England
    Director
    Canning Road
    E15 3ND London
    Greenway Court
    England
    EnglandIrishSurveyor12536550003
    MURRAY, Helen Mary
    1 Kishorn Road
    PA18 6BW Wemyss Bay
    Renfrewshire
    Secretary
    1 Kishorn Road
    PA18 6BW Wemyss Bay
    Renfrewshire
    British2201370002
    MURRAY, Robert Bruce
    Birchfold
    158c Finnart Street
    PA16 8HY Greenock
    Secretary
    Birchfold
    158c Finnart Street
    PA16 8HY Greenock
    BritishPlant Manager1012580002
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    STEVEN, Ian Mcewan
    Westburn Drive
    Cambuslang
    G72 7NA Glasgow
    95
    Scotland
    Secretary
    Westburn Drive
    Cambuslang
    G72 7NA Glasgow
    95
    Scotland
    212789800001
    BRUCE, Adam
    Westburn Drive
    Cambuslang
    G72 7NA Glasgow
    95
    Scotland
    Director
    Westburn Drive
    Cambuslang
    G72 7NA Glasgow
    95
    Scotland
    ScotlandBritishCompany Director185180002
    HENDRY, William
    8 Avonmouth Place
    PA19 1HP Gourock
    Renfrewshire
    Director
    8 Avonmouth Place
    PA19 1HP Gourock
    Renfrewshire
    BritishService Manager67942460001
    HOUSTOUN, James
    Westburn Drive
    Cambuslang
    G72 7NA Glasgow
    95
    Scotland
    Director
    Westburn Drive
    Cambuslang
    G72 7NA Glasgow
    95
    Scotland
    ScotlandBritishDirector183407280001
    HOUSTOUN, James
    Westburn Drive
    Cambuslang
    G72 7NA Glasgow
    95
    Scotland
    Director
    Westburn Drive
    Cambuslang
    G72 7NA Glasgow
    95
    Scotland
    ScotlandBritishCompany Director183407280001
    MURRAY, Helen Mary
    1 Kishorn Road
    PA18 6BW Wemyss Bay
    Renfrewshire
    Director
    1 Kishorn Road
    PA18 6BW Wemyss Bay
    Renfrewshire
    BritishDirector2201370002
    MURRAY, Patricia Joan
    158c Finnart Street
    PA16 8HY Greenock
    Renfrewshire
    Director
    158c Finnart Street
    PA16 8HY Greenock
    Renfrewshire
    ScotlandBritishDirector2201390002
    MURRAY, Robert Bruce
    Birchfold
    158c Finnart Street
    PA16 8HY Greenock
    Director
    Birchfold
    158c Finnart Street
    PA16 8HY Greenock
    ScotlandBritishPlant Manager1012580002
    RICHARDSON, Adam
    Canning Road
    E15 3ND London
    Greenway Court
    England
    Director
    Canning Road
    E15 3ND London
    Greenway Court
    England
    EnglandBritishDirector241880750002
    STEVEN, Ian Mcewan
    Westburn Drive
    Cambuslang
    G72 7NA Glasgow
    95
    Scotland
    Director
    Westburn Drive
    Cambuslang
    G72 7NA Glasgow
    95
    Scotland
    ScotlandBritishCompany Director67849920003
    WAUGH, Joanne
    27 Castle Street
    EH2 3DN Edinburgh
    Nominee Director
    27 Castle Street
    EH2 3DN Edinburgh
    British900000070001

    Who are the persons with significant control of P & H PLANT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Adam Bruce
    Westburn Drive
    Cambuslang
    G72 7NA Glasgow
    95
    Scotland
    Aug 19, 2016
    Westburn Drive
    Cambuslang
    G72 7NA Glasgow
    95
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Ab 2000 Ltd
    Westburn Drive
    Cambuslang
    G72 7NA Glasgow
    95 Westburn Drive
    Scotland
    Aug 19, 2016
    Westburn Drive
    Cambuslang
    G72 7NA Glasgow
    95 Westburn Drive
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredScottish Registrar Of Companies
    Registration NumberSc155832
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does P & H PLANT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Sep 06, 1995
    Delivered On Sep 15, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 15, 1995Registration of a charge (410)
    • Nov 17, 2017Satisfaction of a charge (MR04)

    Does P & H PLANT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 19, 2022Due to be dissolved on
    Dec 08, 2020Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0