Company NameSearchplant Limited
DirectorMuksood Anjam Salim
Company StatusActive - Proposal to Strike off
Company NumberSC135448
CategoryPrivate Limited Company
Incorporation Date6 December 1991(32 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Muksood Anjam Salim
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2006(14 years, 2 months after company formation)
Appointment Duration18 years, 1 month
RoleRetailer
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Secretary NameMr Shaukat Ali
NationalityBritish
StatusCurrent
Appointed27 February 2006(14 years, 2 months after company formation)
Appointment Duration18 years, 1 month
RoleRetailer
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameGuido Crolla
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(1 week, 5 days after company formation)
Appointment Duration1 year, 4 months (resigned 05 May 1993)
RoleCompany Director
Correspondence Address30 Wilton Road
Newington
Edinburgh
EH16 5NN
Scotland
Director NameThomas Patrick Saunders
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(1 week, 5 days after company formation)
Appointment Duration1 year, 4 months (resigned 05 May 1993)
RoleCompany Director
Correspondence Address14 Thomson Street
Kilmarnock
KA3 1NG
Scotland
Secretary NameNigel Bruce Fortune
NationalityBritish
StatusResigned
Appointed18 December 1991(1 week, 5 days after company formation)
Appointment Duration1 year, 4 months (resigned 05 May 1993)
RoleCompany Director
Correspondence Address10c Kinnear Road
Edinburgh
Midlothian
EH3 5PE
Scotland
Director NameAlastair Norman Macpherson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(1 year, 5 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 21 June 1993)
RoleManaging Director
Correspondence Address51 Newcroft Drive
Glasgow
G44 5RT
Scotland
Director NameDuncan MacDougall Houston
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(1 year, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 27 February 2006)
RoleRetail Manager
Correspondence AddressBon Accord 7 Loch Road
Kirkintilloch
Glasgow
G66 3EQ
Scotland
Secretary NameAnnie McLean Houston
NationalityBritish
StatusResigned
Appointed21 June 1993(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 January 1995)
RoleCompany Director
Correspondence AddressBon Accord 7 Loch Road
Kirkintilloch
Glasgow
G66 3EQ
Scotland
Secretary NameThomas Duncan McColm
NationalityBritish
StatusResigned
Appointed05 January 1995(3 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 01 July 2004)
RoleCompany Director
Correspondence Address16 Kelvin Drive
Kirkintilloch
Glasgow
G66 1BS
Scotland
Secretary NameJane Ferguson
NationalityBritish
StatusResigned
Appointed01 July 2004(12 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 February 2006)
RoleCompany Director
Correspondence Address4 Ewing Street
Rutherglen
Lanarkshire
G73 2NP
Scotland
Director NameMr Shaukat Ali
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(14 years, 2 months after company formation)
Appointment Duration15 years, 11 months (resigned 20 January 2022)
RoleRetailer
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed06 December 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 December 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameBLP Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 1993(1 year, 5 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 21 June 1993)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Location

Registered Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£100

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return6 December 2022 (1 year, 4 months ago)
Next Return Due20 December 2023 (overdue)

Filing History

5 February 2021Confirmation statement made on 6 December 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
3 January 2020Confirmation statement made on 6 December 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
13 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
17 January 2018Confirmation statement made on 6 December 2017 with no updates (3 pages)
17 January 2018Confirmation statement made on 6 December 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 January 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
31 January 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 200
(4 pages)
8 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 200
(4 pages)
18 August 2015Amended total exemption small company accounts made up to 30 June 2014 (5 pages)
18 August 2015Amended total exemption small company accounts made up to 30 June 2014 (5 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 February 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 200
(3 pages)
3 February 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 200
(3 pages)
3 February 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 200
(3 pages)
17 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
17 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
17 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(4 pages)
24 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(4 pages)
24 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(4 pages)
24 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
24 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
24 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
3 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
24 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton Lanarkshire ML3 6HP on 24 April 2012 (1 page)
24 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton Lanarkshire ML3 6HP on 24 April 2012 (1 page)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
1 April 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
5 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (3 pages)
16 February 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
16 February 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
20 January 2010Secretary's details changed for Shaukat Ali on 1 October 2009 (1 page)
20 January 2010Director's details changed for Muksood Anjam Salim on 1 October 2009 (2 pages)
20 January 2010Secretary's details changed for Shaukat Ali on 1 October 2009 (1 page)
20 January 2010Director's details changed for Muksood Anjam Salim on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Shaukat Ali on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Shaukat Ali on 1 October 2009 (2 pages)
20 January 2010Secretary's details changed for Shaukat Ali on 1 October 2009 (1 page)
20 January 2010Director's details changed for Muksood Anjam Salim on 1 October 2009 (2 pages)
20 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Shaukat Ali on 1 October 2009 (2 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (15 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (15 pages)
18 December 2008Registered office changed on 18/12/2008 from 114 cadzow street hamilton lanarkshire (1 page)
18 December 2008Return made up to 06/12/08; full list of members (4 pages)
18 December 2008Registered office changed on 18/12/2008 from 114 cadzow street hamilton lanarkshire (1 page)
18 December 2008Return made up to 06/12/08; full list of members (4 pages)
23 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
23 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
4 January 2008Return made up to 06/12/07; full list of members (3 pages)
4 January 2008Return made up to 06/12/07; full list of members (3 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
9 February 2007Return made up to 06/12/06; full list of members; amend (7 pages)
9 February 2007Return made up to 06/12/06; full list of members; amend (7 pages)
26 January 2007Return made up to 06/12/06; full list of members (2 pages)
26 January 2007Return made up to 06/12/06; full list of members (2 pages)
5 October 2006New secretary appointed;new director appointed (2 pages)
5 October 2006New secretary appointed;new director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
26 September 2006Director resigned (1 page)
26 September 2006Registered office changed on 26/09/06 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Secretary resigned (1 page)
26 September 2006Secretary resigned (1 page)
26 September 2006Registered office changed on 26/09/06 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
24 August 2006Registered office changed on 24/08/06 from: 117 cadzow street hamilton ML3 6JA (1 page)
24 August 2006Registered office changed on 24/08/06 from: 117 cadzow street hamilton ML3 6JA (1 page)
23 January 2006Return made up to 06/12/05; full list of members (2 pages)
23 January 2006Return made up to 06/12/05; full list of members (2 pages)
4 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 January 2005Return made up to 06/12/04; full list of members (6 pages)
7 January 2005Return made up to 06/12/04; full list of members (6 pages)
3 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
18 August 2004Secretary resigned (1 page)
18 August 2004New secretary appointed (2 pages)
18 August 2004New secretary appointed (2 pages)
18 August 2004Secretary resigned (1 page)
9 February 2004Accounts for a small company made up to 30 June 2003 (6 pages)
9 February 2004Accounts for a small company made up to 30 June 2003 (6 pages)
9 January 2004Return made up to 06/12/03; full list of members (6 pages)
9 January 2004Return made up to 06/12/03; full list of members (6 pages)
11 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
11 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
13 December 2002Return made up to 06/12/02; full list of members (6 pages)
13 December 2002Return made up to 06/12/02; full list of members (6 pages)
30 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
30 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
8 January 2002Return made up to 06/12/01; full list of members (6 pages)
8 January 2002Return made up to 06/12/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
2 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
7 January 2001Return made up to 06/12/00; full list of members (6 pages)
7 January 2001Return made up to 06/12/00; full list of members (6 pages)
13 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
23 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
18 January 2000Return made up to 06/12/99; full list of members (6 pages)
18 January 2000Return made up to 06/12/99; full list of members (6 pages)
19 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
19 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
15 December 1998Return made up to 06/12/98; full list of members (6 pages)
15 December 1998Return made up to 06/12/98; full list of members (6 pages)
13 March 1998Accounts for a small company made up to 30 June 1997 (8 pages)
13 March 1998Accounts for a small company made up to 30 June 1997 (8 pages)
9 February 1998Registered office changed on 09/02/98 from: c/o atkinson donnelly ca 20-24 brandon street hamilton ML3 6BZ (1 page)
9 February 1998Registered office changed on 09/02/98 from: c/o atkinson donnelly ca 20-24 brandon street hamilton ML3 6BZ (1 page)
4 January 1998Return made up to 06/12/97; no change of members (4 pages)
4 January 1998Return made up to 06/12/97; no change of members (4 pages)
27 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
27 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
14 January 1997Return made up to 06/12/96; no change of members (6 pages)
14 January 1997Return made up to 06/12/96; no change of members (6 pages)
22 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
22 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
28 December 1995Return made up to 06/12/95; full list of members (6 pages)
28 December 1995Return made up to 06/12/95; full list of members (6 pages)
28 April 1995Accounts for a dormant company made up to 30 June 1994 (2 pages)
28 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 April 1995Accounts for a dormant company made up to 30 June 1994 (2 pages)
28 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)