Company NamePlant & Fixings Limited
DirectorAllan Ferguson
Company StatusActive
Company NumberSC120674
CategoryPrivate Limited Company
Incorporation Date9 October 1989(34 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Allan Ferguson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1991(2 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMagdalen Druid Temple Road
Inverness
IV2 6UU
Scotland
Secretary NameJacqueline Ferguson
NationalityBritish
StatusCurrent
Appointed30 December 2001(12 years, 2 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence AddressMagdalen Druid Temple Road
Inverness
IV2 6UU
Scotland
Director NameJames MacDonald
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(2 years after company formation)
Appointment Duration5 years, 5 months (resigned 01 April 1997)
RoleCompany Director
Correspondence AddressBankhead 41a Dores Road
Inverness
IV2 4QU
Scotland
Director NamePeter Alexander Ross MacDonald
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(2 years after company formation)
Appointment Duration10 years, 2 months (resigned 30 December 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBroombank Balnain
Drumnadrochit
Inverness
Inverness-Shire
IV63 6TJ
Scotland
Director NameEvan John Mackintosh
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(2 years after company formation)
Appointment Duration6 years, 5 months (resigned 14 March 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBraefield
Glenurquhart
Inverness-Shire
IV3 6TN
Scotland
Secretary NameEvan John Mackintosh
NationalityBritish
StatusResigned
Appointed09 October 1991(2 years after company formation)
Appointment Duration6 years, 5 months (resigned 14 March 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBraefield
Glenurquhart
Inverness-Shire
IV3 6TN
Scotland
Secretary NameAllan Ferguson
NationalityBritish
StatusResigned
Appointed13 March 1998(8 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 December 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 West Heather Gardens
Balloan Park
Inverness
Inverness Shire
IV2 4DZ
Scotland

Contact

Websiteplantandfixings.co.uk
Email address[email protected]
Telephone01463 713737
Telephone regionInverness

Location

Registered Address57 Harbour Road
Inverness
IV1 1UF
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn

Shareholders

15.2k at £1Allan Ferguson
100.00%
Ordinary

Financials

Year2014
Net Worth£916,208
Cash£83,393
Current Liabilities£247,616

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Charges

23 June 2009Delivered on: 4 July 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Harbour road inverness.
Outstanding
6 January 2009Delivered on: 21 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
11 March 1998Delivered on: 16 March 1998
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
9 February 1990Delivered on: 23 February 1990
Satisfied on: 22 May 1998
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

8 January 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
10 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
20 August 2019Confirmation statement made on 9 August 2019 with updates (4 pages)
4 January 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
16 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
12 December 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
17 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
10 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
23 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
26 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 15,200
(4 pages)
26 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 15,200
(4 pages)
26 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 15,200
(4 pages)
18 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 15,200
(4 pages)
2 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 15,200
(4 pages)
2 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 15,200
(4 pages)
7 January 2014Total exemption small company accounts made up to 30 September 2013 (12 pages)
7 January 2014Total exemption small company accounts made up to 30 September 2013 (12 pages)
23 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 15,200
(4 pages)
23 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 15,200
(4 pages)
23 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 15,200
(4 pages)
8 January 2013Total exemption small company accounts made up to 30 September 2012 (14 pages)
8 January 2013Total exemption small company accounts made up to 30 September 2012 (14 pages)
31 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption small company accounts made up to 30 September 2011 (15 pages)
21 February 2012Total exemption small company accounts made up to 30 September 2011 (15 pages)
29 September 2011Secretary's details changed for Jacqueline Ferguson on 15 August 2011 (2 pages)
29 September 2011Secretary's details changed for Jacqueline Ferguson on 15 August 2011 (2 pages)
29 September 2011Director's details changed for Allan Ferguson on 15 August 2011 (2 pages)
29 September 2011Director's details changed for Allan Ferguson on 15 August 2011 (2 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
25 August 2010Director's details changed for Allan Ferguson on 2 February 2010 (2 pages)
25 August 2010Director's details changed for Allan Ferguson on 2 February 2010 (2 pages)
25 August 2010Director's details changed for Allan Ferguson on 2 February 2010 (2 pages)
25 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
29 May 2010Registered office address changed from 50 Seafield Road Longman Industrial Estate Inverness IV1 1SG on 29 May 2010 (1 page)
29 May 2010Registered office address changed from 50 Seafield Road Longman Industrial Estate Inverness IV1 1SG on 29 May 2010 (1 page)
21 December 2009Total exemption small company accounts made up to 30 September 2009 (12 pages)
21 December 2009Total exemption small company accounts made up to 30 September 2009 (12 pages)
12 August 2009Return made up to 09/08/09; full list of members (3 pages)
12 August 2009Return made up to 09/08/09; full list of members (3 pages)
4 July 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
4 July 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 November 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 November 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
5 September 2008Return made up to 09/08/08; full list of members (4 pages)
5 September 2008Location of register of members (1 page)
5 September 2008Location of register of members (1 page)
5 September 2008Return made up to 09/08/08; full list of members (4 pages)
19 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
19 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
19 December 2007Registered office changed on 19/12/07 from: nevis house beechwood park inverness IV2 3BW (1 page)
19 December 2007Registered office changed on 19/12/07 from: nevis house beechwood park inverness IV2 3BW (1 page)
10 August 2007Return made up to 09/08/07; no change of members (2 pages)
10 August 2007Return made up to 09/08/07; no change of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 September 2006Registered office changed on 11/09/06 from: alton house 4 ballifeary road inverness IV3 5PJ (1 page)
11 September 2006Return made up to 09/08/06; full list of members (5 pages)
11 September 2006£ ic 16400/15200 30/04/06 £ sr 1200@1=1200 (1 page)
11 September 2006Registered office changed on 11/09/06 from: alton house 4 ballifeary road inverness IV3 5PJ (1 page)
11 September 2006£ ic 16400/15200 30/04/06 £ sr 1200@1=1200 (1 page)
11 September 2006Return made up to 09/08/06; full list of members (5 pages)
11 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
16 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
30 August 2005Return made up to 09/08/05; full list of members (5 pages)
30 August 2005Return made up to 09/08/05; full list of members (5 pages)
30 August 2005Location of register of members (1 page)
30 August 2005Location of register of members (1 page)
4 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
27 October 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
27 October 2004£ sr 1200@1 21/04/04 (2 pages)
27 October 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
27 October 2004£ sr 1200@1 21/04/04 (2 pages)
18 August 2004Return made up to 09/08/04; full list of members (6 pages)
18 August 2004Return made up to 09/08/04; full list of members (6 pages)
16 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
16 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
15 September 2003Return made up to 21/08/03; full list of members (6 pages)
15 September 2003Return made up to 21/08/03; full list of members (6 pages)
8 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
8 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
23 May 2003Resolutions
  • RES13 ‐ Off market purchases 22/04/03
(1 page)
23 May 2003Resolutions
  • RES13 ‐ Off market purchases 22/04/03
(1 page)
23 May 2003£ ic 18800/17600 22/04/03 £ sr 1200@1=1200 (1 page)
23 May 2003£ ic 18800/17600 22/04/03 £ sr 1200@1=1200 (1 page)
17 September 2002Return made up to 09/09/02; full list of members (6 pages)
17 September 2002Return made up to 09/09/02; full list of members (6 pages)
13 September 2002£ ic 20000/18800 24/06/02 £ sr 1200@1=1200 (1 page)
13 September 2002£ ic 20000/18800 24/06/02 £ sr 1200@1=1200 (1 page)
26 July 2002Resolutions
  • RES13 ‐ Off market purchased ap 24/06/02
(1 page)
26 July 2002Resolutions
  • RES13 ‐ Off market purchased ap 24/06/02
(1 page)
8 July 2002New secretary appointed (2 pages)
8 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
8 July 2002Secretary resigned (1 page)
8 July 2002New secretary appointed (2 pages)
8 July 2002Secretary resigned (1 page)
8 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
1 October 2001Return made up to 25/09/01; full list of members (6 pages)
1 October 2001Return made up to 25/09/01; full list of members (6 pages)
10 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
10 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
2 November 2000Return made up to 09/10/00; full list of members (6 pages)
2 November 2000Return made up to 09/10/00; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
9 November 1999Return made up to 09/10/99; full list of members (6 pages)
9 November 1999Return made up to 09/10/99; full list of members (6 pages)
16 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
16 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
24 November 1998Return made up to 09/10/98; full list of members (6 pages)
24 November 1998Return made up to 09/10/98; full list of members (6 pages)
23 September 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
23 September 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
22 May 1998Dec mort/charge * (4 pages)
22 May 1998Dec mort/charge * (4 pages)
9 April 1998Secretary resigned;director resigned (1 page)
9 April 1998Secretary resigned;director resigned (1 page)
18 March 1998Registered office changed on 18/03/98 from: 16 bank street inverness IV1 1QY (1 page)
18 March 1998New secretary appointed (2 pages)
18 March 1998New secretary appointed (2 pages)
18 March 1998Registered office changed on 18/03/98 from: 16 bank street inverness IV1 1QY (1 page)
16 March 1998Partic of mort/charge * (6 pages)
16 March 1998Partic of mort/charge * (6 pages)
6 March 1998Auditor's resignation (1 page)
6 March 1998Auditor's resignation (1 page)
13 January 1998Full accounts made up to 30 June 1997 (14 pages)
13 January 1998Full accounts made up to 30 June 1997 (14 pages)
28 October 1997Return made up to 09/10/97; full list of members (5 pages)
28 October 1997Return made up to 09/10/97; full list of members (5 pages)
16 April 1997Full accounts made up to 30 June 1996 (14 pages)
16 April 1997Full accounts made up to 30 June 1996 (14 pages)
15 April 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
16 October 1996Return made up to 09/10/96; no change of members (4 pages)
16 October 1996Return made up to 09/10/96; no change of members (4 pages)
1 February 1996Full accounts made up to 30 June 1995 (13 pages)
1 February 1996Full accounts made up to 30 June 1995 (13 pages)
9 November 1995Return made up to 09/10/95; no change of members (4 pages)
9 November 1995Return made up to 09/10/95; no change of members (4 pages)
13 March 1990Memorandum and Articles of Association (17 pages)
13 March 1990Memorandum and Articles of Association (17 pages)
3 January 1990Company name changed timetag LIMITED\certificate issued on 29/12/89 (3 pages)
3 January 1990Company name changed timetag LIMITED\certificate issued on 29/12/89 (3 pages)
9 October 1989Incorporation (9 pages)
9 October 1989Incorporation (9 pages)