Liquidation
Company Information for R.J. PLANT CONTRACTORS LIMITED
12 CARDEN PLACE, ABERDEEN, AB10 1UR,
|
Company Registration Number
SC165706
Private Limited Company
Liquidation |
Company Name | |
---|---|
R.J. PLANT CONTRACTORS LIMITED | |
Legal Registered Office | |
12 CARDEN PLACE ABERDEEN AB10 1UR Other companies in AB10 | |
Company Number | SC165706 | |
---|---|---|
Company ID Number | SC165706 | |
Date formed | 1996-05-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2012 | |
Account next due | 31/03/2014 | |
Latest return | 16/05/2012 | |
Return next due | 13/06/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 22:19:40 |
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. |
Officer | Role | Date Appointed |
---|---|---|
RONALD JAMES YOUNG |
||
RONALD JAMES YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RONALD YOUNG |
Director | ||
COSEC LIMITED |
Nominated Secretary | ||
CODIR LIMITED |
Nominated Director | ||
COSEC LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DUNNYDEER SERVICES LTD | Director | 2010-06-22 | CURRENT | 2010-06-22 | Active |
Date | Document Type | Document Description |
---|---|---|
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2013 FROM DUNNYDEER HOME FARM SOUTH INSCH ABERDEENSHIRE AB42 6LW | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD YOUNG | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
LATEST SOC | 27/06/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/05/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/05/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD YOUNG / 16/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD YOUNG / 16/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RONALD YOUNG / 16/05/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 08/07/2008 FROM 18 NORTH SILVER STREET ABERDEEN ABERDEENSHIRE AB10 1JU | |
363a | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS | |
419a(Scot) | DEC MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363a | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
287 | REGISTERED OFFICE CHANGED ON 06/09/04 FROM: 7/8 OLMELDRUM BUSINESS CENTRE COLPY WAY OLDMELDRUM ABERDEENSHIRE AB51 0BZ | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 27/05/03 | |
363s | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/03/01 FROM: STRATHDEVERON HOUSE STEVEN ROAD HUNTLY ABERDEENSHIRE AB54 8SX | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
287 | REGISTERED OFFICE CHANGED ON 25/02/98 FROM: 14 RUBISLAW TERRACE ABERDEEN GRAMPIAN AB1 1XE | |
363s | RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/06/97 | |
287 | REGISTERED OFFICE CHANGED ON 17/06/96 FROM: 14 RUBISLAW TERRACE ABERDEEN AB1 1XE | |
88(2)R | AD 16/05/96--------- £ SI 98@1=98 £ IC 2/100 | |
287 | REGISTERED OFFICE CHANGED ON 21/05/96 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN, EH7 5JA | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | ALDERMORE INVOICE FINANCE | |
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
R.J. PLANT CONTRACTORS LIMITED owns 1 domain names.
rjplant.co.uk
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as R.J. PLANT CONTRACTORS LIMITED are:
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. |