PROCESS PLANT AND MACHINERY LIMITED: Filings
Overview
| Company Name | PROCESS PLANT AND MACHINERY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC255706 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for PROCESS PLANT AND MACHINERY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Mar 15, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Mar 15, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Mar 23, 2023 with updates | 4 pages | CS01 | ||
Change of details for Mrs Janice Johnstone Muirhead Bell as a person with significant control on Mar 17, 2023 | 2 pages | PSC04 | ||
Change of details for Mr James Johnstone Bell as a person with significant control on Mar 17, 2023 | 2 pages | PSC04 | ||
Termination of appointment of James Johnstone Bell as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of Janice Johnstone Muirhead Bell as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 14 pages | AA | ||
Confirmation statement made on Mar 31, 2022 with updates | 4 pages | CS01 | ||
Director's details changed for Mrs Melanie Louise Bell on Mar 31, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 14 pages | AA | ||
Confirmation statement made on Mar 31, 2021 with updates | 4 pages | CS01 | ||
Change of details for Mrs Janice Johnstone Muirhead Bell as a person with significant control on Mar 31, 2021 | 2 pages | PSC04 | ||
Change of details for Mr James Johnstone Bell as a person with significant control on Mar 31, 2021 | 2 pages | PSC04 | ||
Director's details changed for Mr James Johnstone Bell on Mar 31, 2021 | 2 pages | CH01 | ||
Director's details changed for Mrs Janice Johnstone Muirhead Bell on Mar 31, 2021 | 2 pages | CH01 | ||
Registered office address changed from 2 Broomhouse Industrial Park Dryfe Road Lockerbie Dumfriesshire DG11 2RF Scotland to Haas Side Farm Haas Loaning Lockerbie Dumfries and Galloway DG11 2RQ on Jun 10, 2021 | 1 pages | AD01 | ||
Director's details changed for Mrs Melanie Louise Bell on Mar 31, 2021 | 2 pages | CH01 | ||
Change of details for Mr Gary Johnstone Bell as a person with significant control on Mar 31, 2021 | 2 pages | PSC04 | ||
Director's details changed for Mr Gary Johnstone Bell on Mar 31, 2021 | 2 pages | CH01 | ||
Registered office address changed from Broomhouse Industrial Park Dryfe Road Lockerbie Dumfriesshire DG11 2RF to 2 Broomhouse Industrial Park Dryfe Road Lockerbie Dumfriesshire DG11 2RF on Jun 02, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 14 pages | AA | ||
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