Perth
Perthshire
PH1 1NP
Scotland
Director Name | Mr Alexander James Rafter Conner |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 1996(18 years, 11 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Beechgrove Gardens Perth Perthshire PH1 1NP Scotland |
Director Name | George Alan Hutt |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1989(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 January 1995) |
Role | Retired Computer Workshop Manager |
Correspondence Address | 2 Hillpark Drive Birkhill Dundee DD2 5QZ Scotland |
Director Name | Hector Chalmers Hutt |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1989(12 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 14 May 1991) |
Role | Retired |
Correspondence Address | 36 Rose Crescent Perth Perthshire PH1 1NT Scotland |
Director Name | James Hutt |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1989(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 03 January 1999) |
Role | Retired |
Correspondence Address | 16 Wallace Crescent Perth Perthshire PH1 2RF Scotland |
Director Name | John Stewart Hutt |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1989(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 September 1995) |
Role | Company Director |
Correspondence Address | Flat 2 Ardchoille House Perth Perthshire PH2 7HP Scotland |
Secretary Name | John Stewart Hutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1989(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 September 1995) |
Role | Company Director |
Correspondence Address | Flat 2 Ardchoille House Perth Perthshire PH2 7HP Scotland |
Director Name | Charles William John Hendry |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(18 years, 11 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 5 Stanks Place Broxburn EH52 6BG Scotland |
Website | plantglazingltd.co.uk |
---|---|
Telephone | 01738 626421 |
Telephone region | Perth |
Registered Address | Morris & Young 6 Atholl Crescent Perth PH1 5JN Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | 2 other UK companies use this postal address |
110 at £1 | Alexander James Rafter Conner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £654,337 |
Cash | £338,255 |
Current Liabilities | £100,211 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
15 April 1996 | Delivered 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 1977 | Delivered 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 |
23 May 2023 | Appointment of Mr Ross Alexander Conner as a director on 23 May 2023 (2 pages) |
---|---|
23 May 2023 | Appointment of Miss Rachael Helen Conner as a director on 23 May 2023 (2 pages) |
16 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
17 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
5 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
3 February 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
25 February 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
18 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
6 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
17 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
18 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
18 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 July 2014 | Termination of appointment of Charles Hendry as a director (1 page) |
4 July 2014 | Termination of appointment of Charles Hendry as a director (1 page) |
31 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 January 2010 | Director's details changed for Charles William John Hendry on 16 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Charles William John Hendry on 16 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Alexander James Rafter Conner on 16 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Alexander James Rafter Conner on 16 January 2010 (2 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 February 2007 | Return made up to 16/01/07; full list of members (2 pages) |
13 February 2007 | Return made up to 16/01/07; full list of members (2 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 January 2006 | Return made up to 16/01/06; full list of members (2 pages) |
19 January 2006 | Return made up to 16/01/06; full list of members (2 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
23 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
2 August 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
2 August 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
4 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
4 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
21 July 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
21 July 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
9 May 2003 | Registered office changed on 09/05/03 from: 4 kinnoull street perth PH1 5ER (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: 4 kinnoull street perth PH1 5ER (1 page) |
17 March 2003 | Memorandum and Articles of Association (11 pages) |
17 March 2003 | Memorandum 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 2003 | Resolutions
|
13 February 2003 | Return made up to 16/01/03; full list of members (7 pages) |
13 February 2003 | Resolutions
|
13 February 2003 | Return made up to 16/01/03; full list of members (7 pages) |
15 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
15 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
13 February 2002 | Return made up to 16/01/02; full list of members
|
13 February 2002 | Return made up to 16/01/02; full list of members
|
25 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
25 July 2001 | Accounts 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 2001 | Memorandum and Articles of Association (10 pages) |
23 March 2001 | Memorandum and Articles of Association (10 pages) |
19 March 2001 | Resolutions
|
19 March 2001 | Resolutions
|
24 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
24 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
22 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 January 2000 | Return made up to 16/01/00; full list of members
|
19 January 2000 | Return made up to 16/01/00; full list of members
|
10 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 January 1999 | Return made up to 16/01/99; no change of members (4 pages) |
20 January 1999 | Return made up to 16/01/99; no change of members (4 pages) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
16 January 1998 | Return made up to 16/01/98; full list of members (6 pages) |
16 January 1998 | Return made up to 16/01/98; full list of members (6 pages) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 January 1997 | Return made up to 16/01/97; full list of members (6 pages) |
30 January 1997 | Return made up to 16/01/97; full list of members (6 pages) |
1 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
1 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 April 1996 | Partic of mort/charge * (6 pages) |
30 April 1996 | Partic of mort/charge * (6 pages) |
12 February 1996 | Return made up to 16/01/96; no change of members
|
12 February 1996 | Return made up to 16/01/96; no change of members
|
18 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
18 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
4 December 1995 | Secretary resigned;director resigned (2 pages) |
4 December 1995 | Secretary resigned;director resigned (2 pages) |
4 December 1995 | New secretary appointed (2 pages) |
4 December 1995 | New secretary appointed (2 pages) |