J D PLANT LIMITED

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

    Company NameJ D PLANT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC150244
    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 J D PLANT LIMITED?

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

    Where is J D PLANT LIMITED located?

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

    What were the previous names of J D PLANT LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUESTCAPE LIMITEDApr 15, 1994Apr 15, 1994

    What are the latest accounts for J D PLANT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 01, 2019

    What are the latest filings for J D 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 15, 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 15, 2020 with no updates

    3 pagesCS01

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

    10 pagesAA

    Confirmation statement made on Apr 15, 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

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

    8 pagesAA

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

    2 pagesAP01

    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 15, 2018 with updates

    4 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Notification of Ab 2000 Ltd as a person with significant control on Mar 03, 2017

    1 pagesPSC02

    Cessation of Adam Bruce as a person with significant control on Mar 03, 2017

    1 pagesPSC07

    Total exemption full accounts made up to Jan 31, 2017

    10 pagesAA

    Previous accounting period shortened from Apr 30, 2017 to Jan 31, 2017

    1 pagesAA01

    Who are the officers of J D 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
    EnglandIrish12536550003
    MCCRACKEN, Jane
    Glenair
    Gowanbrae
    ML6 7RB Caldercruix
    Lanarkshire
    Secretary
    Glenair
    Gowanbrae
    ML6 7RB Caldercruix
    Lanarkshire
    British37425300001
    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
    226899740001
    BRUCE, Adam
    Westburn Drive
    Cambuslang
    G72 7NA Glasgow
    95
    Scotland
    Director
    Westburn Drive
    Cambuslang
    G72 7NA Glasgow
    95
    Scotland
    ScotlandBritish185180002
    HOUSTOUN, James
    Westburn Drive
    Cambuslang
    G72 7NA Glasgow
    95
    Scotland
    Director
    Westburn Drive
    Cambuslang
    G72 7NA Glasgow
    95
    Scotland
    ScotlandBritish183407280001
    HOUSTOUN, James
    Westburn Drive
    Cambuslang
    G72 7NA Glasgow
    95
    Scotland
    Director
    Westburn Drive
    Cambuslang
    G72 7NA Glasgow
    95
    Scotland
    ScotlandBritish183407280001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    MCCRACKEN, James Douglas
    Glenair
    Gowanbrae
    ML6 7RB Caldercruix
    Lanarkshire
    Director
    Glenair
    Gowanbrae
    ML6 7RB Caldercruix
    Lanarkshire
    ScotlandBritish18457370001
    MCCRACKEN, Jane
    Westburn Drive
    Cambuslang
    G72 7NA Glasgow
    95
    Scotland
    Director
    Westburn Drive
    Cambuslang
    G72 7NA Glasgow
    95
    Scotland
    ScotlandBritish209548600001
    RICHARDSON, Adam
    Canning Road
    E15 3ND London
    Greenway Court
    England
    Director
    Canning Road
    E15 3ND London
    Greenway Court
    England
    EnglandBritish241880750002
    STEVEN, Ian Mcewan
    Westburn Drive
    Cambuslang
    G72 7NA Glasgow
    95
    Scotland
    Director
    Westburn Drive
    Cambuslang
    G72 7NA Glasgow
    95
    Scotland
    ScotlandBritish67849920003

    Who are the persons with significant control of J D PLANT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Adam Bruce
    Westburn Drive
    Cambuslang
    G72 7NA Glasgow
    95
    Scotland
    Mar 03, 2017
    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 75% of the shares in the company.
    Ab 2000 Ltd
    Westburn Drive
    Cambuslang
    G72 7NA Glasgow
    95 Westburn Drive
    Scotland
    Mar 03, 2017
    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 J D PLANT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On May 14, 1997
    Delivered On May 20, 1997
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 20, 1997Registration of a charge (410)
    • Oct 12, 2017Satisfaction of a charge (MR04)

    Does J D 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