H J Plant Limited

General information

Name:

H J Plant Ltd

Office Address:

74 Main Street FK8 3PW Thornhill

Number: SC307968

Incorporation date: 2006-09-04

Dissolution date: 2021-09-21

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

H J Plant came into being in 2006 as a company enlisted under no SC307968, located at FK8 3PW Thornhill at 74 Main Street. The company's last known status was dissolved. H J Plant had been operating on the market for 15 years.

As for this particular company, a variety of director's duties up till now have been carried out by Hamish M. and James M.. Amongst these two people, Hamish M. had administered the company for the longest period of time, having been a member of officers' team for 15 years.

Executives who controlled the firm include: James M. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Hamish M. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Eleanor M.

Role: Secretary

Appointed: 04 September 2006

Latest update: 10 October 2023

Hamish M.

Role: Director

Appointed: 04 September 2006

Latest update: 10 October 2023

James M.

Role: Director

Appointed: 04 September 2006

Latest update: 10 October 2023

People with significant control

James M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Hamish M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 August 2022
Account last made up date 30 November 2020
Confirmation statement next due date 08 June 2022
Confirmation statement last made up date 25 May 2021
Annual Accounts 27 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 27 June 2013
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 26 January 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 26 January 2016
Annual Accounts 5 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 5 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts 26 June 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 26 June 2014
Annual Accounts
End Date For Period Covered By Report 30 November 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 21st, September 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

The Learig Ruskie

Post code:

FK8 3LG

City / Town:

Stirling

HQ address,
2015

Address:

Learig Ruskie

Post code:

FK8 3LG

City / Town:

Stirling

Accountant/Auditor,
2013 - 2015

Name:

Gibson Mckerrell Brown Llp

Address:

14 Rutland Square

Post code:

EH1 2BD

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 77320 : Renting and leasing of construction and civil engineering machinery and equipment
15
Company Age

Closest companies