Active - Proposal to Strike off
Company Information for SCOTIA PLANT LIMITED
607 Antrim Road, Newtownabbey, Co Antrim, BT36 4RF,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SCOTIA PLANT LIMITED | |
Legal Registered Office | |
607 Antrim Road Newtownabbey Co Antrim BT36 4RF Other companies in BT36 | |
Company Number | NI067523 | |
---|---|---|
Company ID Number | NI067523 | |
Date formed | 2007-12-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2023-09-30 | |
Account next due | 2025-06-30 | |
Latest return | 2024-12-10 | |
Return next due | 2025-12-24 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-12-10 12:25:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SCOTIA PLANTATION, INC. | 9100 S. DADELAND BLVD. MIAMI FL 33156 | Inactive | Company formed on the 1987-09-04 |
Officer | Role | Date Appointed |
---|---|---|
ALAN WILLIAM THOMSON |
||
HAROLD HUGH MONTGOMERY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
C.S. SECRETARIAL SERVICES LTD |
Company Secretary | ||
CS DIRECTOR SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTERCOUNTY TRUCK AND VAN LIMITED | Company Secretary | 2009-08-17 | CURRENT | 2002-10-25 | Active | |
DUKES TRANSPORT (CRAIGAVON) LIMITED | Company Secretary | 2008-10-01 | CURRENT | 1971-02-12 | Active | |
HEATHROW TRUCK CENTRE LIMITED | Company Secretary | 2007-10-09 | CURRENT | 1986-10-27 | Active | |
SOUTHERN PLANT LTD | Company Secretary | 2007-09-28 | CURRENT | 2007-01-29 | Active - Proposal to Strike off | |
LOCH LOSSIT LIMITED | Company Secretary | 2007-03-15 | CURRENT | 1955-10-04 | Active - Proposal to Strike off | |
EAST WEST TRANSPORT LIMITED | Company Secretary | 2006-10-01 | CURRENT | 1978-05-26 | Active | |
EURO TRAILER (SALES) LIMITED | Company Secretary | 2006-09-08 | CURRENT | 1962-01-11 | Active - Proposal to Strike off | |
EUROFLEET RENTAL LIMITED | Company Secretary | 2006-09-08 | CURRENT | 1964-12-01 | Active | |
SLEATOR PLANT LIMITED | Company Secretary | 2006-07-01 | CURRENT | 1996-10-10 | Active | |
MONTGOMERY TRANSPORT 88 LIMITED | Company Secretary | 2006-07-01 | CURRENT | 1998-04-03 | Active | |
BALLYVESEY HOLDINGS LIMITED | Company Secretary | 2006-07-01 | CURRENT | 1995-06-12 | Active | |
MONTGOMERY DEVELOPMENTS LIMITED | Company Secretary | 2006-07-01 | CURRENT | 1981-01-29 | Active | |
D.M.C. TRAILERS LIMITED | Director | 2015-12-23 | CURRENT | 2000-06-08 | Active | |
TRAFFORD VAN CENTRE LIMITED | Director | 2014-11-04 | CURRENT | 2014-11-04 | Active - Proposal to Strike off | |
BALLYCRAIGY UK PROPERTIES LIMITED | Director | 2013-12-11 | CURRENT | 2013-12-10 | Active | |
BALLYCRAIGY PROPERTIES LIMITED | Director | 2013-08-05 | CURRENT | 2013-08-05 | Active | |
MIDLANDS WAREHOUSING LIMITED | Director | 2013-01-24 | CURRENT | 2013-01-24 | Active | |
PLANTLINK LIMITED | Director | 2012-09-14 | CURRENT | 2006-02-17 | Active - Proposal to Strike off | |
NORWEST PLANT LIMITED | Director | 2012-05-01 | CURRENT | 2011-12-22 | Active | |
CONSTRUCTION EQUIPMENT DISTRIBUTION LIMITED | Director | 2012-04-30 | CURRENT | 2012-03-29 | Active | |
MALLUSK BUSINESS PARK LIMITED | Director | 2012-03-26 | CURRENT | 2007-06-14 | Active - Proposal to Strike off | |
MIDLANDS TRUCK & VAN LIMITED | Director | 2011-01-13 | CURRENT | 2011-01-13 | Active | |
DGC LIMITED | Director | 2010-09-03 | CURRENT | 1990-12-04 | Active | |
MORGAN ELLIOTT GROUP LIMITED | Director | 2010-09-03 | CURRENT | 1983-12-06 | Active - Proposal to Strike off | |
MORGAN ELLIOTT LIMITED | Director | 2010-09-03 | CURRENT | 1975-01-14 | Active - Proposal to Strike off | |
ROCKMOUNT VEHICLE MAINTENANCE LIMITED | Director | 2010-06-18 | CURRENT | 2010-04-06 | Active | |
SAPPHIRE VEHICLE SERVICES LIMITED | Director | 2010-04-08 | CURRENT | 2010-04-08 | Active | |
COMMERCIAL VEHICLE ASSET MANAGEMENT RENTAL LIMITED | Director | 2009-10-30 | CURRENT | 2007-02-07 | Active - Proposal to Strike off | |
LLOYDS TSB MONTRACON LIMITED | Director | 2009-01-31 | CURRENT | 1987-05-28 | Dissolved 2016-05-02 | |
BALLYVESEY RECYCLING SOLUTIONS LIMITED | Director | 2008-08-12 | CURRENT | 2008-08-12 | Active - Proposal to Strike off | |
HEATHROW TRUCK CENTRE LIMITED | Director | 2007-10-09 | CURRENT | 1986-10-27 | Active | |
SOUTHERN PLANT LTD | Director | 2007-01-29 | CURRENT | 2007-01-29 | Active - Proposal to Strike off | |
PLANT DIRECT LIMITED | Director | 2003-08-14 | CURRENT | 2002-12-06 | Active - Proposal to Strike off | |
MONTGOMERY DISTRIBUTION LIMITED | Director | 2003-05-07 | CURRENT | 2003-05-07 | Active | |
MONTGOMERY REFRIGERATED LIMITED | Director | 2003-05-07 | CURRENT | 2003-05-07 | Active - Proposal to Strike off | |
DUKES TRANSPORT (CRAIGAVON) LIMITED | Director | 2002-11-14 | CURRENT | 1971-02-12 | Active | |
INTERCOUNTY TRUCK AND VAN LIMITED | Director | 2002-10-25 | CURRENT | 2002-10-25 | Active | |
MONTGOMERY TRANSPORT 88 LIMITED | Director | 1998-04-03 | CURRENT | 1998-04-03 | Active | |
NORWEST VEHICLE SYSTEMS LIMITED | Director | 1997-02-13 | CURRENT | 1997-01-23 | Active | |
JAF DEVELOPMENTS LIMITED | Director | 1995-09-29 | CURRENT | 1995-09-29 | Active | |
BALLYVESEY HOLDINGS LIMITED | Director | 1995-06-12 | CURRENT | 1995-06-12 | Active | |
WEST PENNINE TRUCKS LIMITED | Director | 1994-12-30 | CURRENT | 1991-11-22 | Active | |
MONTRACON (REFRIGERATED VEHICLES) LTD | Director | 1992-02-23 | CURRENT | 1971-07-27 | Dissolved 2014-06-15 | |
COMMERCIAL VEHICLE AUCTIONS LIMITED | Director | 1992-02-23 | CURRENT | 1975-10-30 | Active | |
EURO TRAILER (SALES) LIMITED | Director | 1992-02-22 | CURRENT | 1962-01-11 | Active - Proposal to Strike off | |
EUROFLEET RENTAL LIMITED | Director | 1992-02-22 | CURRENT | 1964-12-01 | Active | |
CENTURION TRUCK RENTAL LTD | Director | 1992-02-21 | CURRENT | 1948-01-28 | Active | |
MONTRACON LIMITED | Director | 1991-02-23 | CURRENT | 1963-03-21 | Active | |
LOCH LOSSIT LIMITED | Director | 1989-07-10 | CURRENT | 1955-10-04 | Active - Proposal to Strike off | |
MONTGOMERY TRANSPORT LIMITED | Director | 1984-07-13 | CURRENT | 1984-07-13 | Active | |
BALLYEARL BUSINESS PARK LIMITED | Director | 1983-06-09 | CURRENT | 1983-06-09 | Dissolved 2014-06-13 | |
OLD BALLYVESEY HOLDINGS LIMITED | Director | 1981-01-29 | CURRENT | 1981-01-29 | Active - Proposal to Strike off | |
MONTGOMERY DEVELOPMENTS LIMITED | Director | 1981-01-29 | CURRENT | 1981-01-29 | Active | |
MONTGOMERY TANK SERVICES LIMITED | Director | 1980-03-20 | CURRENT | 1980-03-20 | Active | |
EAST WEST TRANSPORT LIMITED | Director | 1978-05-26 | CURRENT | 1978-05-26 | Active | |
MONTGOMERY TRANSPORT LIMITED | Director | 1978-03-14 | CURRENT | 1978-03-14 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23 | ||
CONFIRMATION STATEMENT MADE ON 13/12/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAROLD HUGH MONTGOMERY | |
AP01 | DIRECTOR APPOINTED MR COLIN JOHN HUGH MONTGOMERY | |
TM02 | Termination of appointment of Harold Hugh Montgomery on 2020-09-25 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/18 | |
AP03 | Appointment of Mr Harold Hugh Montgomery as company secretary on 2019-02-08 | |
TM02 | Termination of appointment of Alan William Thomson on 2019-02-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES | |
PSC02 | Notification of Ballyvesey Holdings Limited as a person with significant control on 2018-09-30 | |
PSC07 | CESSATION OF HAROLD HUGH MONTGOMERY AS A PERSON OF SIGNIFICANT CONTROL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 16/12/16 STATEMENT OF CAPITAL;GBP 25000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/15 | |
AR01 | 13/12/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 13/12/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 13/12/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 13/12/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/11 | |
RES13 | Resolutions passed:
| |
AR01 | 13/12/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
RES01 | ALTER ARTICLES 10/10/2011 | |
RES13 | Resolutions passed:
| |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 13/12/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
AR01 | 13/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HAROLD HUGH MONTGOMERY / 02/10/2009 | |
SH01 | 30/09/09 STATEMENT OF CAPITAL GBP 24998 | |
AC(NI) | 30/09/08 ANNUAL ACCTS | |
371S(NI) | 13/12/08 ANNUAL RETURN SHUTTLE | |
133(NI) | NOT OF INCR IN NOM CAP | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
233(NI) | CHANGE OF ARD | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND |
The top companies supplying to UK government with the same SIC code (46630 - Wholesale of mining, construction and civil engineering machinery) as SCOTIA PLANT LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84213980 | Machinery and apparatus for filtering and purifying gases (other than air and excl. those which operate using a catalytic process, and isotope separators) | ||
![]() | 84834090 | Gears and gearing, for machinery (excl. ball or roller screws and gears and gearing in general, and toothed wheels, chain sprockets and other transmission elements presented separately) | ||
![]() | 84839089 | Toothed wheels, chain sprockets and other transmission elements presented separately and parts of transmission shafts and cranks; bearing housings and plain shaft bearings; gears and gearing, ball or roller screws, gear boxes and other speed changers, flywheels and pulleys, clutches and shaft couplings, n.e.s. (excl. of cast iron or cast steel) | ||
![]() | 84133080 | Fuel, lubricating or cooling medium pumps for internal combustion piston engine (excl. injection pumps) | ||
![]() | 73181590 | Screws and bolts, of iron or steel "whether or not with their nuts and washers", with heads (excl. slotted and cross-recessed screws and bolts, hexagon head screws and bolts; wood screws, self-tapping screws and screws and bolts for fixing railway track construction material, screw hooks, screw rings and lag screws) | ||
![]() | 84314980 | Parts of machinery of heading 8426, 8429 and 8430, n.e.s. | ||
![]() | 84313900 | Parts of machinery of heading 8428, n.e.s. | ||
![]() | 84313900 | Parts of machinery of heading 8428, n.e.s. | ||
![]() | 84313900 | Parts of machinery of heading 8428, n.e.s. | ||
![]() | 84313900 | Parts of machinery of heading 8428, n.e.s. | ||
![]() | 84135020 | Reciprocating positive displacement hydraulic units, with pumps | ||
![]() | 84135020 | Reciprocating positive displacement hydraulic units, with pumps | ||
![]() | 84313900 | Parts of machinery of heading 8428, n.e.s. | ||
![]() | 84313900 | Parts of machinery of heading 8428, n.e.s. | ||
![]() | 84314980 | Parts of machinery of heading 8426, 8429 and 8430, n.e.s. | ||
![]() | 84314980 | Parts of machinery of heading 8426, 8429 and 8430, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |