P & H PLANT LIMITED
Overview
Company Name | P & H PLANT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC131605 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for P & H PLANT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 01, 2019 |
What are the latest filings for P & H PLANT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 11 pages | LIQ13(Scot) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Adam Richardson as a director on Nov 09, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 01, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 02, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on Apr 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Jan 31, 2019 to Nov 30, 2018 | 1 pages | AA01 | ||||||||||
Termination of appointment of James Houstoun as a director on Dec 21, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Houstoun as a director on Jun 01, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Jan 31, 2018 | 9 pages | AA | ||||||||||
Termination of appointment of Ian Mcewan Steven as a director on May 11, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adam Bruce as a director on May 11, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Houstoun as a director on May 11, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Mcewan Steven as a secretary on May 11, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Mr Adam Richardson as a director on May 11, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Joseph Murphy as a director on May 11, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 22, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Jan 31, 2017 | 12 pages | AA | ||||||||||
Amended total exemption small company accounts made up to Feb 28, 2016 | 6 pages | AAMD | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Notification of Ab 2000 Ltd as a person with significant control on Aug 19, 2016 | 1 pages | PSC02 | ||||||||||
Cessation of Adam Bruce as a person with significant control on Oct 11, 2017 | 1 pages | PSC07 | ||||||||||
Who are the officers of P & H PLANT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MURPHY, John Joseph | Director | Canning Road E15 3ND London Greenway Court England | England | Irish | Surveyor | 12536550003 | ||||
MURRAY, Helen Mary | Secretary | 1 Kishorn Road PA18 6BW Wemyss Bay Renfrewshire | British | 2201370002 | ||||||
MURRAY, Robert Bruce | Secretary | Birchfold 158c Finnart Street PA16 8HY Greenock | British | Plant Manager | 1012580002 | |||||
REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
STEVEN, Ian Mcewan | Secretary | Westburn Drive Cambuslang G72 7NA Glasgow 95 Scotland | 212789800001 | |||||||
BRUCE, Adam | Director | Westburn Drive Cambuslang G72 7NA Glasgow 95 Scotland | Scotland | British | Company Director | 185180002 | ||||
HENDRY, William | Director | 8 Avonmouth Place PA19 1HP Gourock Renfrewshire | British | Service Manager | 67942460001 | |||||
HOUSTOUN, James | Director | Westburn Drive Cambuslang G72 7NA Glasgow 95 Scotland | Scotland | British | Director | 183407280001 | ||||
HOUSTOUN, James | Director | Westburn Drive Cambuslang G72 7NA Glasgow 95 Scotland | Scotland | British | Company Director | 183407280001 | ||||
MURRAY, Helen Mary | Director | 1 Kishorn Road PA18 6BW Wemyss Bay Renfrewshire | British | Director | 2201370002 | |||||
MURRAY, Patricia Joan | Director | 158c Finnart Street PA16 8HY Greenock Renfrewshire | Scotland | British | Director | 2201390002 | ||||
MURRAY, Robert Bruce | Director | Birchfold 158c Finnart Street PA16 8HY Greenock | Scotland | British | Plant Manager | 1012580002 | ||||
RICHARDSON, Adam | Director | Canning Road E15 3ND London Greenway Court England | England | British | Director | 241880750002 | ||||
STEVEN, Ian Mcewan | Director | Westburn Drive Cambuslang G72 7NA Glasgow 95 Scotland | Scotland | British | Company Director | 67849920003 | ||||
WAUGH, Joanne | Nominee Director | 27 Castle Street EH2 3DN Edinburgh | British | 900000070001 |
Who are the persons with significant control of P & H PLANT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Adam Bruce | Aug 19, 2016 | Westburn Drive Cambuslang G72 7NA Glasgow 95 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Ab 2000 Ltd | Aug 19, 2016 | Westburn Drive Cambuslang G72 7NA Glasgow 95 Westburn Drive Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does P & H PLANT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
Does P & H PLANT LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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