1 Greenfield Lane
Tillicoultry
Fife
FK13 6DZ
Scotland
Director Name | Mr George James Johnston |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Pickford Crescent Anstruther Fife KY10 3AL Scotland |
Secretary Name | Mr Gordon Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(6 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glenshee 1 Greenfield Lane Tillicoultry Fife FK13 6DZ Scotland |
Director Name | Mr David Hynd Gibson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 15 October 2016) |
Role | Plant Hire |
Country of Residence | Scotland |
Correspondence Address | Logie Farm Crossford Dunfermline Fife KY12 8QN Scotland |
Secretary Name | Mrs Angela Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 15 October 2016) |
Role | Company Director |
Correspondence Address | 1 Greenfield Lane Tillicoultry Clackmannanshire FK13 6DZ Scotland |
Secretary Name | Phoenix Fiancial Services (Scotland) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2003(same day as company formation) |
Correspondence Address | The Business Centre 10 Tay Square Dundee Tayside DD1 1PB Scotland |
Website | gjplantltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 3357151 |
Telephone region | Freephone |
Registered Address | Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
1 at £1 | David Hynd Gibson 50.00% Ordinary |
---|---|
1 at £1 | Gordon Gibson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £153,652 |
Cash | £115,679 |
Current Liabilities | £37,589 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 June 2012 | Delivered on: 5 July 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
10 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 September 2021 | Court order for early dissolution in a winding-up by the court (3 pages) |
5 April 2017 | Registered office address changed from Glenshee 1 Greenfield Lane Tillicoultry Clackmannan-Shire FK13 6DZ to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 5 April 2017 (2 pages) |
5 April 2017 | Notice of winding up order (1 page) |
5 April 2017 | Registered office address changed from Glenshee 1 Greenfield Lane Tillicoultry Clackmannan-Shire FK13 6DZ to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 5 April 2017 (2 pages) |
5 April 2017 | Court order notice of winding up (1 page) |
5 April 2017 | Court order notice of winding up (1 page) |
5 April 2017 | Notice of winding up order (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2017 | Order of court recall of provisional liquidator (1 page) |
20 January 2017 | Order of court recall of provisional liquidator (1 page) |
2 January 2017 | Termination of appointment of Angela Gibson as a secretary on 15 October 2016 (1 page) |
2 January 2017 | Termination of appointment of David Hynd Gibson as a director on 15 October 2016 (1 page) |
2 January 2017 | Termination of appointment of David Hynd Gibson as a director on 15 October 2016 (1 page) |
2 January 2017 | Termination of appointment of Angela Gibson as a secretary on 15 October 2016 (1 page) |
23 December 2016 | Appointment of a provisional liquidator (1 page) |
23 December 2016 | Appointment of a provisional liquidator (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
15 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
10 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
2 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
5 August 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
5 August 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
16 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
8 November 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
30 June 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
17 October 2010 | Director's details changed for David Hynd Gibson on 18 September 2010 (2 pages) |
17 October 2010 | Secretary's details changed for Angela Gibson on 18 September 2010 (1 page) |
17 October 2010 | Director's details changed for David Hynd Gibson on 18 September 2010 (2 pages) |
17 October 2010 | Secretary's details changed for Angela Gibson on 18 September 2010 (1 page) |
17 October 2010 | Director's details changed for Gordon Gibson on 18 September 2010 (2 pages) |
17 October 2010 | Director's details changed for Gordon Gibson on 18 September 2010 (2 pages) |
17 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
17 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
3 September 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
4 December 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
8 April 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
8 April 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
25 February 2009 | Return made up to 18/09/08; full list of members (4 pages) |
25 February 2009 | Return made up to 18/09/08; full list of members (4 pages) |
16 July 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
16 July 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
3 October 2007 | Return made up to 18/09/07; no change of members (7 pages) |
3 October 2007 | Return made up to 18/09/07; no change of members (7 pages) |
30 May 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
30 May 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
20 September 2006 | Return made up to 18/09/06; full list of members (7 pages) |
20 September 2006 | Return made up to 18/09/06; full list of members (7 pages) |
1 August 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
1 August 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
14 October 2005 | Accounts made up to 30 September 2004 (12 pages) |
14 October 2005 | Accounts made up to 30 September 2004 (12 pages) |
12 October 2005 | Return made up to 18/09/05; full list of members (7 pages) |
12 October 2005 | Return made up to 18/09/05; full list of members (7 pages) |
14 April 2005 | New director appointed (1 page) |
14 April 2005 | New director appointed (1 page) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: phoenix financial service (scotland) LIMITED the business centre 10 tay square dundee tayside DD1 1PB (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: phoenix financial service (scotland) LIMITED the business centre 10 tay square dundee tayside DD1 1PB (1 page) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | New director appointed (2 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
4 November 2004 | Return made up to 18/09/04; full list of members (6 pages) |
4 November 2004 | Return made up to 18/09/04; full list of members (6 pages) |
31 March 2004 | Director's particulars changed (1 page) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | New secretary appointed (1 page) |
31 March 2004 | Director's particulars changed (1 page) |
31 March 2004 | New secretary appointed (1 page) |
18 September 2003 | Incorporation (17 pages) |
18 September 2003 | Incorporation (17 pages) |