Company NamePlant Glazing Limited
DirectorAlexander James Rafter Conner
Company StatusActive
Company NumberSC061671
CategoryPrivate Limited Company
Incorporation Date10 February 1977(47 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Alexander James Rafter Conner
NationalityBritish
StatusCurrent
Appointed30 November 1995(18 years, 9 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Beechgrove Gardens
Perth
Perthshire
PH1 1NP
Scotland
Director NameMr Alexander James Rafter Conner
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1996(18 years, 11 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Beechgrove Gardens
Perth
Perthshire
PH1 1NP
Scotland
Director NameGeorge Alan Hutt
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1989(12 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 January 1995)
RoleRetired Computer Workshop Manager
Correspondence Address2 Hillpark Drive
Birkhill
Dundee
DD2 5QZ
Scotland
Director NameHector Chalmers Hutt
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1989(12 years, 2 months after company formation)
Appointment Duration2 years (resigned 14 May 1991)
RoleRetired
Correspondence Address36 Rose Crescent
Perth
Perthshire
PH1 1NT
Scotland
Director NameJames Hutt
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1989(12 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 03 January 1999)
RoleRetired
Correspondence Address16 Wallace Crescent
Perth
Perthshire
PH1 2RF
Scotland
Director NameJohn Stewart Hutt
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1989(12 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 September 1995)
RoleCompany Director
Correspondence AddressFlat 2 Ardchoille House
Perth
Perthshire
PH2 7HP
Scotland
Secretary NameJohn Stewart Hutt
NationalityBritish
StatusResigned
Appointed20 April 1989(12 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 September 1995)
RoleCompany Director
Correspondence AddressFlat 2 Ardchoille House
Perth
Perthshire
PH2 7HP
Scotland
Director NameCharles William John Hendry
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(18 years, 11 months after company formation)
Appointment Duration18 years, 4 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 5 Stanks Place
Broxburn
EH52 6BG
Scotland

Contact

Websiteplantglazingltd.co.uk
Telephone01738 626421
Telephone regionPerth

Location

Registered AddressMorris & Young
6 Atholl Crescent
Perth
PH1 5JN
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address Matches2 other UK companies use this postal address

Shareholders

110 at £1Alexander James Rafter Conner
100.00%
Ordinary

Financials

Year2014
Net Worth£654,337
Cash£338,255
Current Liabilities£100,211

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

15 April 1996Delivered on: 30 April 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.264 ha at inveralmond industrial estate,perth.
Outstanding
9 September 1977Delivered on: 20 September 1977
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

23 May 2023Appointment of Mr Ross Alexander Conner as a director on 23 May 2023 (2 pages)
23 May 2023Appointment of Miss Rachael Helen Conner as a director on 23 May 2023 (2 pages)
16 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
17 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
5 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
3 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
25 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
18 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
17 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 110
(4 pages)
3 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 110
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 110
(4 pages)
28 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 110
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 July 2014Termination of appointment of Charles Hendry as a director (1 page)
4 July 2014Termination of appointment of Charles Hendry as a director (1 page)
31 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 110
(5 pages)
31 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 110
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 January 2010Director's details changed for Charles William John Hendry on 16 January 2010 (2 pages)
18 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Charles William John Hendry on 16 January 2010 (2 pages)
18 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Alexander James Rafter Conner on 16 January 2010 (2 pages)
18 January 2010Director's details changed for Alexander James Rafter Conner on 16 January 2010 (2 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2009Return made up to 16/01/09; full list of members (3 pages)
28 January 2009Return made up to 16/01/09; full list of members (3 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2008Return made up to 16/01/08; full list of members (2 pages)
1 February 2008Return made up to 16/01/08; full list of members (2 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 February 2007Return made up to 16/01/07; full list of members (2 pages)
13 February 2007Return made up to 16/01/07; full list of members (2 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 January 2006Return made up to 16/01/06; full list of members (2 pages)
19 January 2006Return made up to 16/01/06; full list of members (2 pages)
23 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 January 2005Return made up to 16/01/05; full list of members (7 pages)
23 January 2005Return made up to 16/01/05; full list of members (7 pages)
2 August 2004Accounts for a small company made up to 31 March 2004 (5 pages)
2 August 2004Accounts for a small company made up to 31 March 2004 (5 pages)
4 February 2004Return made up to 16/01/04; full list of members (7 pages)
4 February 2004Return made up to 16/01/04; full list of members (7 pages)
21 July 2003Accounts for a small company made up to 31 March 2003 (5 pages)
21 July 2003Accounts for a small company made up to 31 March 2003 (5 pages)
9 May 2003Registered office changed on 09/05/03 from: 4 kinnoull street perth PH1 5ER (1 page)
9 May 2003Registered office changed on 09/05/03 from: 4 kinnoull street perth PH1 5ER (1 page)
17 March 2003Memorandum and Articles of Association (11 pages)
17 March 2003Memorandum and Articles of Association (11 pages)
3 March 2003£ sr 30@1 31/03/02 (1 page)
3 March 2003£ sr 30@1 31/03/02 (1 page)
13 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2003Return made up to 16/01/03; full list of members (7 pages)
13 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2003Return made up to 16/01/03; full list of members (7 pages)
15 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
15 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
13 February 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
25 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
31 March 2001£ ic 200/140 15/03/01 £ sr 60@1=60 (1 page)
31 March 2001£ ic 200/140 15/03/01 £ sr 60@1=60 (1 page)
23 March 2001Memorandum and Articles of Association (10 pages)
23 March 2001Memorandum and Articles of Association (10 pages)
19 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
24 January 2001Return made up to 16/01/01; full list of members (6 pages)
24 January 2001Return made up to 16/01/01; full list of members (6 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
19 January 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
10 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
20 January 1999Return made up to 16/01/99; no change of members (4 pages)
20 January 1999Return made up to 16/01/99; no change of members (4 pages)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
11 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
16 January 1998Return made up to 16/01/98; full list of members (6 pages)
16 January 1998Return made up to 16/01/98; full list of members (6 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
30 January 1997Return made up to 16/01/97; full list of members (6 pages)
30 January 1997Return made up to 16/01/97; full list of members (6 pages)
1 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
1 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
30 April 1996Partic of mort/charge * (6 pages)
30 April 1996Partic of mort/charge * (6 pages)
12 February 1996Return made up to 16/01/96; no change of members
  • 363(287) ‐ Registered office changed on 12/02/96
(4 pages)
12 February 1996Return made up to 16/01/96; no change of members
  • 363(287) ‐ Registered office changed on 12/02/96
(4 pages)
18 January 1996Full accounts made up to 31 March 1995 (6 pages)
18 January 1996Full accounts made up to 31 March 1995 (6 pages)
4 December 1995Secretary resigned;director resigned (2 pages)
4 December 1995Secretary resigned;director resigned (2 pages)
4 December 1995New secretary appointed (2 pages)
4 December 1995New secretary appointed (2 pages)