Company NameR.J. Plant Contractors Limited
Company StatusDissolved
Company NumberSC165706
CategoryPrivate Limited Company
Incorporation Date16 May 1996(27 years, 11 months ago)
Dissolution Date24 February 2021 (3 years, 1 month ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Ronald James Young
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Carden Place
Aberdeen
AB10 1UR
Scotland
Secretary NameMr Ronald James Young
NationalityBritish
StatusClosed
Appointed16 May 1996(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address12 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameRonald Young
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDunnydeer Home Farm South
Insch
Aberdeenshire
AB42 6LW
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed16 May 1996(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed16 May 1996(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed16 May 1996(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address12 Carden Place
Aberdeen
AB10 1UR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£439,751
Cash£4,997
Current Liabilities£573,569

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 February 2021Final Gazette dissolved following liquidation (1 page)
24 November 2020Final account prior to dissolution in a winding-up by the court (11 pages)
29 May 2013Notice of winding up order (1 page)
29 May 2013Notice of winding up order (1 page)
29 May 2013Court order notice of winding up (1 page)
29 May 2013Court order notice of winding up (1 page)
11 April 2013Appointment of a provisional liquidator (2 pages)
11 April 2013Appointment of a provisional liquidator (2 pages)
11 April 2013Registered office address changed from Dunnydeer Home Farm South Insch Aberdeenshire AB42 6LW on 11 April 2013 (3 pages)
11 April 2013Registered office address changed from Dunnydeer Home Farm South Insch Aberdeenshire AB42 6LW on 11 April 2013 (3 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 February 2013Termination of appointment of Ronald Young as a director (1 page)
28 February 2013Termination of appointment of Ronald Young as a director (1 page)
11 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 June 2012Annual return made up to 16 May 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 100
(4 pages)
27 June 2012Annual return made up to 16 May 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 100
(4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
8 July 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
9 July 2010Director's details changed for Ronald Young on 16 May 2010 (2 pages)
9 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Ronald Young on 16 May 2010 (2 pages)
9 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Ronald Young on 16 May 2010 (2 pages)
9 July 2010Director's details changed for Ronald Young on 16 May 2010 (2 pages)
9 July 2010Secretary's details changed for Ronald Young on 16 May 2010 (1 page)
9 July 2010Secretary's details changed for Ronald Young on 16 May 2010 (1 page)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
20 May 2009Return made up to 16/05/09; full list of members (4 pages)
20 May 2009Return made up to 16/05/09; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 July 2008Registered office changed on 08/07/2008 from 18 north silver street aberdeen aberdeenshire AB10 1JU (1 page)
8 July 2008Registered office changed on 08/07/2008 from 18 north silver street aberdeen aberdeenshire AB10 1JU (1 page)
21 May 2008Return made up to 16/05/08; full list of members (4 pages)
21 May 2008Return made up to 16/05/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
5 June 2007Return made up to 16/05/07; full list of members (2 pages)
5 June 2007Return made up to 16/05/07; full list of members (2 pages)
8 February 2007Dec mort/charge * (2 pages)
8 February 2007Dec mort/charge * (2 pages)
23 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
23 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
15 August 2006Partic of mort/charge * (3 pages)
15 August 2006Partic of mort/charge * (3 pages)
4 July 2006Return made up to 16/05/06; full list of members (2 pages)
4 July 2006Return made up to 16/05/06; full list of members (2 pages)
9 June 2006Secretary's particulars changed;director's particulars changed (1 page)
9 June 2006Secretary's particulars changed;director's particulars changed (1 page)
9 June 2006Director's particulars changed (1 page)
9 June 2006Secretary's particulars changed;director's particulars changed (1 page)
9 June 2006Director's particulars changed (1 page)
9 June 2006Secretary's particulars changed;director's particulars changed (1 page)
11 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
11 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
16 May 2005Return made up to 16/05/05; full list of members (3 pages)
16 May 2005Return made up to 16/05/05; full list of members (3 pages)
4 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
4 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
6 September 2004Registered office changed on 06/09/04 from: 7/8 olmeldrum business centre colpy way oldmeldrum aberdeenshire AB51 0BZ (1 page)
6 September 2004Registered office changed on 06/09/04 from: 7/8 olmeldrum business centre colpy way oldmeldrum aberdeenshire AB51 0BZ (1 page)
24 May 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
27 May 2003Return made up to 16/05/03; full list of members
  • 363(287) ‐ Registered office changed on 27/05/03
(7 pages)
27 May 2003Return made up to 16/05/03; full list of members
  • 363(287) ‐ Registered office changed on 27/05/03
(7 pages)
3 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
3 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
13 June 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
16 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
21 May 2001Return made up to 16/05/01; full list of members (6 pages)
21 May 2001Return made up to 16/05/01; full list of members (6 pages)
12 March 2001Registered office changed on 12/03/01 from: strathdeveron house steven road huntly aberdeenshire AB54 8SX (1 page)
12 March 2001Registered office changed on 12/03/01 from: strathdeveron house steven road huntly aberdeenshire AB54 8SX (1 page)
9 March 2001Full accounts made up to 30 June 2000 (10 pages)
9 March 2001Full accounts made up to 30 June 2000 (10 pages)
2 November 2000Partic of mort/charge * (7 pages)
2 November 2000Partic of mort/charge * (7 pages)
25 July 2000Return made up to 16/05/00; full list of members (6 pages)
25 July 2000Return made up to 16/05/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
28 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
19 May 1999Return made up to 16/05/99; no change of members (4 pages)
19 May 1999Return made up to 16/05/99; no change of members (4 pages)
25 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
25 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
22 July 1998Return made up to 16/05/98; full list of members (6 pages)
22 July 1998Return made up to 16/05/98; full list of members (6 pages)
9 March 1998Accounts for a small company made up to 30 June 1997 (4 pages)
9 March 1998Accounts for a small company made up to 30 June 1997 (4 pages)
25 February 1998Registered office changed on 25/02/98 from: 14 rubislaw terrace aberdeen grampian AB1 1XE (6 pages)
25 February 1998Registered office changed on 25/02/98 from: 14 rubislaw terrace aberdeen grampian AB1 1XE (6 pages)
30 June 1997Return made up to 16/05/97; full list of members (6 pages)
30 June 1997Return made up to 16/05/97; full list of members (6 pages)
17 June 1996Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
17 June 1996Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
17 June 1996Registered office changed on 17/06/96 from: 14 rubislaw terrace aberdeen AB1 1XE (1 page)
17 June 1996New secretary appointed (2 pages)
17 June 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
17 June 1996Registered office changed on 17/06/96 from: 14 rubislaw terrace aberdeen AB1 1XE (1 page)
17 June 1996New secretary appointed (2 pages)
17 June 1996Ad 16/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 June 1996Ad 16/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 May 1996Secretary resigned;director resigned (1 page)
21 May 1996Director resigned (1 page)
21 May 1996Secretary resigned;director resigned (1 page)
21 May 1996Director resigned (1 page)
21 May 1996Registered office changed on 21/05/96 from: 78 montgomery street edinburgh lothian, EH7 5JA (1 page)
21 May 1996Registered office changed on 21/05/96 from: 78 montgomery street edinburgh lothian, EH7 5JA (1 page)
16 May 1996Incorporation (21 pages)
16 May 1996Incorporation (21 pages)