London
EC2V 6DT
Director Name | Mr Philip John Parker |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2017(29 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 10 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Cheapside London EC2V 6DT |
Secretary Name | Davidson Chalmers Stewart (Secretarial Services) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 August 2017(29 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 10 October 2023) |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Director Name | Thomas Dalgleish |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1989(1 year, 5 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kirkhill 4 Brewlands Road Symington Kilmarnock Ayrshire KA1 5QX Scotland |
Director Name | Isobella G Dalgleish |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1989(1 year, 5 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 06 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kirkhill 4 Brewlands Road Symington Kilmarnock Ayrshire KA1 5QX Scotland |
Director Name | Caron Dalgleish |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1989(1 year, 5 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Garth Bentinck Crescent Troon Ayrshire |
Director Name | Lawrence Donner Dalgleish |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1989(1 year, 5 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Garth Bentinck Crescent Troon Ayrshire KA2 9DR Scotland |
Secretary Name | Caron Dalgleish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1989(1 year, 5 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Portland Road Kilmarnock KA1 2EB Scotland |
Director Name | Mr Thomas Campbell Dalgleish |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 May 2012(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 May 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 26 Portland Road Kilmarnock KA1 2EB Scotland |
Director Name | Mr Satpal Singh Dhaiwal |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Cheapside London |
Director Name | Mr Richard David Thomas |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Cheapside London |
Secretary Name | Eric Watkins |
---|---|
Status | Resigned |
Appointed | 31 May 2017(29 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 04 August 2017) |
Role | Company Director |
Correspondence Address | Rutlands London Road Southborough Tunbridge Wells TN4 0UJ |
Website | www.plantfinderlimited.com |
---|---|
Telephone | 01563 850060 |
Telephone region | Kilmarnock |
Registered Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
25 at £1 | Caron Dalgleish 50.00% Ordinary |
---|---|
25 at £1 | Lawrence Dalgleish 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,799,396 |
Net Worth | £10,068,777 |
Cash | £50,000 |
Current Liabilities | £4,247,812 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
31 August 2005 | Delivered on: 10 September 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
16 November 2020 | Confirmation statement made on 14 November 2020 with updates (4 pages) |
---|---|
3 August 2020 | Accounts for a dormant company made up to 30 April 2020 (5 pages) |
14 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
22 October 2019 | Accounts for a dormant company made up to 30 April 2019 (5 pages) |
30 August 2019 | Termination of appointment of Richard David Thomas as a director on 14 August 2019 (1 page) |
24 May 2019 | Secretary's details changed for Davidson Chalmers (Secretarial Services) Limited on 1 May 2019 (1 page) |
14 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
20 October 2018 | Accounts for a dormant company made up to 30 April 2018 (10 pages) |
15 October 2018 | Previous accounting period shortened from 31 May 2018 to 30 April 2018 (1 page) |
30 August 2018 | Termination of appointment of Satpal Singh Dhaiwal as a director on 31 July 2018 (1 page) |
5 March 2018 | Full accounts made up to 31 May 2017 (18 pages) |
18 December 2017 | Previous accounting period extended from 30 March 2017 to 31 May 2017 (1 page) |
18 December 2017 | Previous accounting period extended from 30 March 2017 to 31 May 2017 (1 page) |
15 November 2017 | Confirmation statement made on 14 November 2017 with updates (5 pages) |
15 November 2017 | Confirmation statement made on 14 November 2017 with updates (5 pages) |
18 August 2017 | Auditor's resignation (1 page) |
18 August 2017 | Resolutions
|
18 August 2017 | Resolutions
|
18 August 2017 | Auditor's resignation (1 page) |
7 August 2017 | Change of share class name or designation (2 pages) |
7 August 2017 | Change of share class name or designation (2 pages) |
4 August 2017 | Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on 4 August 2017 (2 pages) |
4 August 2017 | Registered office address changed from 26 Portland Road Kilmarnock KA1 2EB to 12 Hope Street Edinburgh EH2 4DB on 4 August 2017 (1 page) |
4 August 2017 | Termination of appointment of Eric Watkins as a secretary on 4 August 2017 (1 page) |
4 August 2017 | Termination of appointment of Eric Watkins as a secretary on 4 August 2017 (1 page) |
4 August 2017 | Registered office address changed from 26 Portland Road Kilmarnock KA1 2EB to 12 Hope Street Edinburgh EH2 4DB on 4 August 2017 (1 page) |
4 August 2017 | Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on 4 August 2017 (2 pages) |
26 July 2017 | Appointment of Mr Satpal Singh Dhaiwal as a director on 31 May 2017 (2 pages) |
26 July 2017 | Appointment of Mr Satpal Singh Dhaiwal as a director on 31 May 2017 (2 pages) |
26 July 2017 | Appointment of Mr Richard David Thomas as a director on 31 May 2017 (2 pages) |
26 July 2017 | Appointment of Mr Richard David Thomas as a director on 31 May 2017 (2 pages) |
25 July 2017 | Termination of appointment of Caron Dalgleish as a director on 31 May 2017 (1 page) |
25 July 2017 | Notification of Ashtead Plant Hire Company Limited as a person with significant control on 31 May 2017 (2 pages) |
25 July 2017 | Appointment of Eric Watkins as a secretary on 31 May 2017 (2 pages) |
25 July 2017 | Appointment of Phil Parker as a director on 31 May 2017 (2 pages) |
25 July 2017 | Cessation of Lawrence Donner Dalgleish as a person with significant control on 31 May 2017 (1 page) |
25 July 2017 | Cessation of Caron Dalgleish as a person with significant control on 31 May 2017 (1 page) |
25 July 2017 | Termination of appointment of Thomas Campbell Dalgleish as a director on 31 May 2017 (1 page) |
25 July 2017 | Termination of appointment of Caron Dalgleish as a secretary on 31 May 2017 (1 page) |
25 July 2017 | Notification of Ashtead Plant Hire Company Limited as a person with significant control on 31 May 2017 (2 pages) |
25 July 2017 | Termination of appointment of Thomas Campbell Dalgleish as a director on 31 May 2017 (1 page) |
25 July 2017 | Appointment of Mr Michael Richard Pratt as a director on 31 May 2017 (2 pages) |
25 July 2017 | Cessation of Caron Dalgleish as a person with significant control on 31 May 2017 (1 page) |
25 July 2017 | Termination of appointment of Thomas Campbell Dalgleish as a director on 31 May 2017 (1 page) |
25 July 2017 | Termination of appointment of Caron Dalgleish as a secretary on 31 May 2017 (1 page) |
25 July 2017 | Appointment of Mr Michael Richard Pratt as a director on 31 May 2017 (2 pages) |
25 July 2017 | Appointment of Phil Parker as a director on 31 May 2017 (2 pages) |
25 July 2017 | Termination of appointment of Lawrence Donner Dalgleish as a director on 31 May 2017 (1 page) |
25 July 2017 | Termination of appointment of Caron Dalgleish as a director on 31 May 2017 (1 page) |
25 July 2017 | Cessation of Lawrence Donner Dalgleish as a person with significant control on 31 May 2017 (1 page) |
25 July 2017 | Appointment of Eric Watkins as a secretary on 31 May 2017 (2 pages) |
25 July 2017 | Termination of appointment of Thomas Campbell Dalgleish as a director on 31 May 2017 (1 page) |
25 July 2017 | Termination of appointment of Lawrence Donner Dalgleish as a director on 31 May 2017 (1 page) |
23 May 2017 | Satisfaction of charge 1 in full (1 page) |
23 May 2017 | Satisfaction of charge 1 in full (1 page) |
23 February 2017 | Statement of company's objects (2 pages) |
23 February 2017 | Resolutions
|
23 February 2017 | Particulars of variation of rights attached to shares (3 pages) |
23 February 2017 | Statement of capital following an allotment of shares on 17 February 2017
|
23 February 2017 | Change of share class name or designation (2 pages) |
23 February 2017 | Resolutions
|
23 February 2017 | Particulars of variation of rights attached to shares (3 pages) |
23 February 2017 | Statement of company's objects (2 pages) |
23 February 2017 | Statement of capital following an allotment of shares on 17 February 2017
|
23 February 2017 | Change of share class name or designation (2 pages) |
7 February 2017 | Amended full accounts made up to 31 March 2016 (24 pages) |
7 February 2017 | Amended full accounts made up to 31 March 2016 (24 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
29 November 2016 | Termination of appointment of Isobella G Dalgleish as a director on 6 March 2016 (2 pages) |
29 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
29 November 2016 | Termination of appointment of Isobella G Dalgleish as a director on 6 March 2016 (1 page) |
29 November 2016 | Termination of appointment of Isobella G Dalgleish as a director on 6 March 2016 (2 pages) |
29 November 2016 | Termination of appointment of Isobella G Dalgleish as a director on 6 March 2016 (1 page) |
24 November 2016 | Second filing of the annual return made up to 14 November 2015 (22 pages) |
24 November 2016 | Second filing of the annual return made up to 14 November 2015 (22 pages) |
6 January 2016 | Accounts for a medium company made up to 31 March 2015 (18 pages) |
6 January 2016 | Accounts for a medium company made up to 31 March 2015 (18 pages) |
2 December 2015 | Annual return Statement of capital on 2015-12-02
Statement of capital on 2016-11-24
|
2 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return Statement of capital on 2015-12-02
Statement of capital on 2016-11-24
|
16 February 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
16 February 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
23 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
23 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
4 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
25 February 2014 | Amended accounts made up to 31 March 2013 (7 pages) |
25 February 2014 | Amended accounts made up to 31 March 2013 (7 pages) |
29 January 2014 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 May 2013 | Appointment of Thomas Campbell Dalgleish as a director (3 pages) |
8 May 2013 | Appointment of Thomas Campbell Dalgleish as a director (3 pages) |
7 May 2013 | Appointment of Mr Thomas Campbell Dalgleish as a director (3 pages) |
7 May 2013 | Appointment of Mr Thomas Campbell Dalgleish as a director (3 pages) |
20 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
20 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
22 November 2012 | Termination of appointment of Thomas Dalgleish as a director (1 page) |
22 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Termination of appointment of Thomas Dalgleish as a director (1 page) |
22 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (9 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (9 pages) |
28 November 2011 | Director's details changed for Isobella G Dalgleish on 1 October 2009 (2 pages) |
28 November 2011 | Director's details changed for Isobella G Dalgleish on 1 October 2009 (2 pages) |
28 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Director's details changed for Isobella G Dalgleish on 1 October 2009 (2 pages) |
28 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
3 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
3 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
22 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
11 December 2009 | Director's details changed for Caron Dalgleish on 2 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Lawrence Donner Dalgleish on 2 October 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Caron Dalgleish on 2 October 2009 (1 page) |
11 December 2009 | Secretary's details changed for Caron Dalgleish on 2 October 2009 (1 page) |
11 December 2009 | Director's details changed for Thomas Dalgleish on 2 October 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Caron Dalgleish on 2 October 2009 (1 page) |
11 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
11 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
11 December 2009 | Director's details changed for Thomas Dalgleish on 2 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Caron Dalgleish on 2 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Lawrence Donner Dalgleish on 2 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Thomas Dalgleish on 2 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Lawrence Donner Dalgleish on 2 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Caron Dalgleish on 2 October 2009 (2 pages) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
4 December 2008 | Return made up to 14/11/08; no change of members (5 pages) |
4 December 2008 | Return made up to 14/11/08; no change of members (5 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
21 December 2007 | Return made up to 14/11/07; no change of members (8 pages) |
21 December 2007 | Return made up to 14/11/07; no change of members (8 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
20 December 2006 | Return made up to 14/11/06; full list of members (8 pages) |
20 December 2006 | Return made up to 14/11/06; full list of members (8 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
21 November 2005 | Return made up to 14/11/05; full list of members (8 pages) |
21 November 2005 | Return made up to 14/11/05; full list of members (8 pages) |
10 September 2005 | Partic of mort/charge * (5 pages) |
10 September 2005 | Partic of mort/charge * (5 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 November 2004 | Return made up to 14/11/04; full list of members (8 pages) |
30 November 2004 | Return made up to 14/11/04; full list of members (8 pages) |
30 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
30 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
6 November 2003 | Return made up to 14/11/03; full list of members (8 pages) |
6 November 2003 | Return made up to 14/11/03; full list of members (8 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
11 November 2002 | Return made up to 14/11/02; full list of members (8 pages) |
11 November 2002 | Return made up to 14/11/02; full list of members (8 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
19 November 2001 | Return made up to 14/11/01; full list of members (7 pages) |
19 November 2001 | Return made up to 14/11/01; full list of members (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 November 2000 | Return made up to 14/11/00; full list of members (7 pages) |
28 November 2000 | Return made up to 14/11/00; full list of members (7 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 December 1999 | Return made up to 14/11/99; full list of members (7 pages) |
1 December 1999 | Return made up to 14/11/99; full list of members (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 November 1998 | Return made up to 14/11/98; full list of members (6 pages) |
24 November 1998 | Return made up to 14/11/98; full list of members (6 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
13 November 1997 | Return made up to 14/11/97; no change of members (4 pages) |
13 November 1997 | Return made up to 14/11/97; no change of members (4 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
27 November 1996 | Return made up to 14/11/96; no change of members
|
27 November 1996 | Return made up to 14/11/96; no change of members
|
31 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
7 November 1995 | Return made up to 14/11/95; full list of members (6 pages) |
7 November 1995 | Return made up to 14/11/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
20 March 1990 | Accounts for a small company made up to 31 March 1989 (4 pages) |
20 March 1990 | Accounts for a small company made up to 31 March 1989 (4 pages) |
30 January 1990 | Return made up to 31/08/89; full list of members (6 pages) |
30 January 1990 | Return made up to 31/08/89; full list of members (6 pages) |
21 April 1988 | PUC2 50@£1 ord 160388 (2 pages) |
21 April 1988 | PUC2 50@£1 ord 160388 (2 pages) |
8 March 1988 | Incorporation (17 pages) |
8 March 1988 | Incorporation (17 pages) |