J D PLANT LIMITED: Filings
Overview
| Company Name | J D PLANT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC150244 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for J D 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 15, 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 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 02, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 15, 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 | ||||||||||
Accounts for a small company made up to Jan 31, 2018 | 8 pages | AA | ||||||||||
Appointment of Mr James Houstoun as a director on Jun 01, 2018 | 2 pages | AP01 | ||||||||||
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 15, 2018 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Notification of Ab 2000 Ltd as a person with significant control on Mar 03, 2017 | 1 pages | PSC02 | ||||||||||
Cessation of Adam Bruce as a person with significant control on Mar 03, 2017 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Jan 31, 2017 | 10 pages | AA | ||||||||||
Previous accounting period shortened from Apr 30, 2017 to Jan 31, 2017 | 1 pages | AA01 | ||||||||||
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