Lower Wortley
Leeds
LS12 6AA
Director Name | Mr Ian Richard Hodgson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2008(14 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Pland Stainless Ring Road Lower Wortley Leeds LS12 6AA |
Secretary Name | Ian Hodgson |
---|---|
Status | Current |
Appointed | 28 October 2011(18 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | Pland Stainless Ring Road Lower Wortley Leeds LS12 6AA |
Director Name | Dugald MacDonald Macaulay |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(2 months, 1 week after company formation) |
Appointment Duration | 8 years (resigned 27 July 2001) |
Role | Chartered Accountant |
Correspondence Address | 16 Churchill Drive Glasgow Lanarkshire G11 7LS Scotland |
Director Name | Mr Philip John Tolan |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 July 1993(2 months, 1 week after company formation) |
Appointment Duration | 8 years (resigned 27 July 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5c Fairfield Court Clarkston Glasgow G76 7YG Scotland |
Secretary Name | Dugald MacDonald Macaulay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(2 months, 1 week after company formation) |
Appointment Duration | 8 years (resigned 27 July 2001) |
Role | Chartered Accountant |
Correspondence Address | 16 Churchill Drive Glasgow Lanarkshire G11 7LS Scotland |
Director Name | Frank Herbert Huby |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Coppice Avenue Barnsley South Yorkshire S75 1JW |
Director Name | James David Cochrane |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melbrook 1 Mayberry Drive Silkstone South Yorkshire S75 4LJ |
Secretary Name | Frank Herbert Huby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Coppice Avenue Barnsley South Yorkshire S75 1JW |
Director Name | John Michael Haigh |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(9 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 57 Meadow Park Kirkheaton Huddersfield West Yorkshire HD5 0HX |
Secretary Name | John Michael Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 October 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 57 Meadow Park Kirkheaton Huddersfield West Yorkshire HD5 0HX |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1993(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1993(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Website | plandstainless.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2634184 |
Telephone region | Leeds |
Registered Address | Unit 47 Anniesland Industrial Estate Neherton Road Glasgow G13 1EU Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Drumchapel/Anniesland |
42.5k at £1 | Pland Stainless LTD 85.00% Ordinary |
---|---|
7.5k at £1 | Pland Stainless LTD 15.00% Ordinary Preferred |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (1 week, 6 days from now) |
1 August 2001 | Delivered on: 3 August 2001 Persons entitled: Hsbc Bank PLC 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 |
---|---|
22 February 1996 | Delivered on: 4 March 1996 Satisfied on: 1 August 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 7,block 1,rimsdale industrial estate,glasgow otherwise 97 brook st. Glasgow. Fully Satisfied |
23 August 1993 | Delivered on: 3 September 1993 Satisfied on: 1 August 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 101 brook street, glasgow registered in the land register of scotland under title number gla 60245. Fully Satisfied |
26 August 1993 | Delivered on: 1 September 1993 Satisfied on: 1 August 2001 Persons entitled: British Steel (Industry) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 101 brook street, glasgow. Fully Satisfied |
12 August 1993 | Delivered on: 26 August 1993 Satisfied on: 1 August 2001 Persons entitled: British Steel (Industry) Limited 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 |
12 August 1993 | Delivered on: 19 August 1993 Satisfied on: 1 August 2001 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. Fully Satisfied |
23 June 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
---|---|
22 June 2020 | Accounts for a dormant company made up to 30 November 2019 (1 page) |
30 April 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
23 April 2019 | Accounts for a dormant company made up to 30 November 2018 (1 page) |
14 August 2018 | Accounts for a dormant company made up to 30 November 2017 (1 page) |
9 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
12 July 2017 | Accounts for a dormant company made up to 30 November 2016 (1 page) |
12 July 2017 | Accounts for a dormant company made up to 30 November 2016 (1 page) |
16 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
16 August 2016 | Accounts for a dormant company made up to 30 November 2015 (1 page) |
16 August 2016 | Accounts for a dormant company made up to 30 November 2015 (1 page) |
29 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
4 September 2015 | Current accounting period extended from 31 July 2015 to 30 November 2015 (1 page) |
4 September 2015 | Current accounting period extended from 31 July 2015 to 30 November 2015 (1 page) |
16 July 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
23 February 2015 | Accounts for a dormant company made up to 31 July 2014 (1 page) |
23 February 2015 | Accounts for a dormant company made up to 31 July 2014 (1 page) |
10 July 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
26 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
26 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
13 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
26 February 2013 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
23 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Termination of appointment of John Haigh as a director (1 page) |
9 January 2012 | Termination of appointment of John Haigh as a director (1 page) |
30 November 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
30 November 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
24 November 2011 | Appointment of Ian Hodgson as a secretary (1 page) |
24 November 2011 | Appointment of Ian Hodgson as a secretary (1 page) |
23 November 2011 | Termination of appointment of John Haigh as a secretary (1 page) |
23 November 2011 | Termination of appointment of John Haigh as a secretary (1 page) |
28 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (7 pages) |
28 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (7 pages) |
8 November 2010 | Accounts for a dormant company made up to 31 July 2010 (8 pages) |
8 November 2010 | Accounts for a dormant company made up to 31 July 2010 (8 pages) |
27 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
2 December 2009 | Full accounts made up to 31 July 2009 (16 pages) |
2 December 2009 | Full accounts made up to 31 July 2009 (16 pages) |
20 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
20 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from 101 brook street glasgow G40 3AP (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from 101 brook street glasgow G40 3AP (1 page) |
2 December 2008 | Full accounts made up to 31 July 2008 (13 pages) |
2 December 2008 | Full accounts made up to 31 July 2008 (13 pages) |
22 May 2008 | Return made up to 27/04/08; no change of members
|
22 May 2008 | Return made up to 27/04/08; no change of members
|
26 March 2008 | Director appointed stephen duree (2 pages) |
26 March 2008 | Director appointed ian hodgson (2 pages) |
26 March 2008 | Director appointed stephen duree (2 pages) |
26 March 2008 | Appointment terminated director james cochrane (1 page) |
26 March 2008 | Director appointed ian hodgson (2 pages) |
26 March 2008 | Appointment terminated director james cochrane (1 page) |
20 March 2008 | Resolutions
|
20 March 2008 | Resolutions
|
20 March 2008 | Declaration of assistance for shares acquisition (7 pages) |
20 March 2008 | Declaration of assistance for shares acquisition (7 pages) |
10 March 2008 | Full accounts made up to 31 July 2007 (13 pages) |
10 March 2008 | Full accounts made up to 31 July 2007 (13 pages) |
24 May 2007 | Return made up to 27/04/07; no change of members (7 pages) |
24 May 2007 | Return made up to 27/04/07; no change of members (7 pages) |
21 November 2006 | Full accounts made up to 31 July 2006 (14 pages) |
21 November 2006 | Full accounts made up to 31 July 2006 (14 pages) |
16 May 2006 | Return made up to 27/04/06; full list of members
|
16 May 2006 | Return made up to 27/04/06; full list of members
|
11 May 2006 | Accounting reference date shortened from 31/01/06 to 31/07/05 (1 page) |
11 May 2006 | Accounting reference date shortened from 31/01/06 to 31/07/05 (1 page) |
11 May 2006 | Full accounts made up to 31 July 2005 (13 pages) |
11 May 2006 | Full accounts made up to 31 July 2005 (13 pages) |
22 November 2005 | Accounting reference date extended from 31/07/05 to 31/01/06 (1 page) |
22 November 2005 | Accounting reference date extended from 31/07/05 to 31/01/06 (1 page) |
26 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
26 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
18 November 2004 | Full accounts made up to 31 July 2004 (13 pages) |
18 November 2004 | Full accounts made up to 31 July 2004 (13 pages) |
18 May 2004 | Return made up to 27/04/04; no change of members (7 pages) |
18 May 2004 | Return made up to 27/04/04; no change of members (7 pages) |
23 December 2003 | Full accounts made up to 31 July 2003 (16 pages) |
23 December 2003 | Full accounts made up to 31 July 2003 (16 pages) |
7 May 2003 | Return made up to 27/04/03; no change of members (7 pages) |
7 May 2003 | Return made up to 27/04/03; no change of members (7 pages) |
3 January 2003 | Secretary resigned;director resigned (1 page) |
3 January 2003 | New secretary appointed;new director appointed (2 pages) |
3 January 2003 | New secretary appointed;new director appointed (2 pages) |
3 January 2003 | Secretary resigned;director resigned (1 page) |
11 November 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
11 November 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
14 May 2002 | Return made up to 27/04/02; full list of members
|
14 May 2002 | Return made up to 27/04/02; full list of members
|
29 October 2001 | Auditor's resignation (1 page) |
29 October 2001 | Auditor's resignation (1 page) |
26 October 2001 | Full accounts made up to 27 July 2001 (13 pages) |
26 October 2001 | Full accounts made up to 27 July 2001 (13 pages) |
8 August 2001 | Declaration of assistance for shares acquisition (4 pages) |
8 August 2001 | Resolutions
|
8 August 2001 | Declaration of assistance for shares acquisition (4 pages) |
8 August 2001 | Resolutions
|
3 August 2001 | Partic of mort/charge * (5 pages) |
3 August 2001 | Partic of mort/charge * (5 pages) |
1 August 2001 | Dec mort/charge * (2 pages) |
1 August 2001 | Dec mort/charge * (2 pages) |
1 August 2001 | Secretary resigned;director resigned (1 page) |
1 August 2001 | Dec mort/charge * (2 pages) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | Dec mort/charge * (2 pages) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | New secretary appointed;new director appointed (2 pages) |
1 August 2001 | New secretary appointed;new director appointed (2 pages) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Dec mort/charge * (2 pages) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Dec mort/charge * (2 pages) |
1 August 2001 | Dec mort/charge * (14 pages) |
1 August 2001 | Secretary resigned;director resigned (1 page) |
1 August 2001 | Dec mort/charge * (2 pages) |
1 August 2001 | Dec mort/charge * (2 pages) |
1 August 2001 | Dec mort/charge * (14 pages) |
1 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
1 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
2 April 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
2 April 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
29 June 2000 | £ sr 1667@1 29/07/99 (1 page) |
29 June 2000 | £ sr 1667@1 29/07/99 (1 page) |
12 June 2000 | Return made up to 27/04/00; full list of members (6 pages) |
12 June 2000 | Return made up to 27/04/00; full list of members (6 pages) |
16 December 1999 | Accounts for a small company made up to 31 July 1999 (8 pages) |
16 December 1999 | Accounts for a small company made up to 31 July 1999 (8 pages) |
20 May 1999 | £ ic 50000/30000 15/05/99 £ sr 20000@1=20000 (1 page) |
20 May 1999 | £ ic 50000/30000 15/05/99 £ sr 20000@1=20000 (1 page) |
9 May 1999 | Return made up to 27/04/99; change of members (6 pages) |
9 May 1999 | Return made up to 27/04/99; change of members (6 pages) |
30 November 1998 | Accounts for a small company made up to 31 July 1998 (8 pages) |
30 November 1998 | Accounts for a small company made up to 31 July 1998 (8 pages) |
15 May 1998 | £ ic 95000/76665 12/05/98 £ sr 18335@1=18335 (1 page) |
15 May 1998 | £ ic 95000/76665 12/05/98 £ sr 18335@1=18335 (1 page) |
19 November 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
19 November 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
23 May 1997 | Return made up to 27/04/97; full list of members (6 pages) |
23 May 1997 | Return made up to 27/04/97; full list of members (6 pages) |
1 November 1996 | Accounts for a small company made up to 31 July 1996 (9 pages) |
1 November 1996 | Accounts for a small company made up to 31 July 1996 (9 pages) |
23 May 1996 | Dec mort/charge release * (8 pages) |
23 May 1996 | Dec mort/charge release * (8 pages) |
14 May 1996 | Dec mort/charge release * (4 pages) |
14 May 1996 | Dec mort/charge release * (4 pages) |
14 May 1996 | Dec mort/charge release * (4 pages) |
14 May 1996 | Dec mort/charge release * (4 pages) |
9 May 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
9 May 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
2 May 1996 | Return made up to 27/04/96; full list of members
|
2 May 1996 | Return made up to 27/04/96; full list of members
|
4 March 1996 | Partic of mort/charge * (5 pages) |
4 March 1996 | Partic of mort/charge * (5 pages) |
26 February 1996 | Alterations to a floating charge (8 pages) |
26 February 1996 | Alterations to a floating charge (8 pages) |
27 April 1993 | Incorporation (20 pages) |
27 April 1993 | Incorporation (20 pages) |