Company NameG J Plant Limited
Company StatusDissolved
Company NumberSC256264
CategoryPrivate Limited Company
Incorporation Date18 September 2003(20 years, 7 months ago)
Dissolution Date10 December 2021 (2 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
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 Gordon Gibson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2003(same day as company formation)
RolePlant Hire
Country of ResidenceScotland
Correspondence AddressGlenshee
1 Greenfield Lane
Tillicoultry
Fife
FK13 6DZ
Scotland
Director NameMr George James Johnston
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Pickford Crescent
Anstruther
Fife
KY10 3AL
Scotland
Secretary NameMr Gordon Gibson
NationalityBritish
StatusResigned
Appointed24 March 2004(6 months, 1 week after company formation)
Appointment Duration1 year (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenshee
1 Greenfield Lane
Tillicoultry
Fife
FK13 6DZ
Scotland
Director NameMr David Hynd Gibson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(1 year, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 15 October 2016)
RolePlant Hire
Country of ResidenceScotland
Correspondence AddressLogie Farm
Crossford
Dunfermline
Fife
KY12 8QN
Scotland
Secretary NameMrs Angela Gibson
NationalityBritish
StatusResigned
Appointed31 March 2005(1 year, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 15 October 2016)
RoleCompany Director
Correspondence Address1 Greenfield Lane
Tillicoultry
Clackmannanshire
FK13 6DZ
Scotland
Secretary NamePhoenix Fiancial Services (Scotland) Ltd (Corporation)
StatusResigned
Appointed18 September 2003(same day as company formation)
Correspondence AddressThe Business Centre
10 Tay Square
Dundee
Tayside
DD1 1PB
Scotland

Contact

Websitegjplantltd.co.uk
Email address[email protected]
Telephone0800 3357151
Telephone regionFreephone

Location

Registered AddressTitanium 1 King's Inch Place
Renfrew
Renfrewshire
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Shareholders

1 at £1David Hynd Gibson
50.00%
Ordinary
1 at £1Gordon Gibson
50.00%
Ordinary

Financials

Year2014
Net Worth£153,652
Cash£115,679
Current Liabilities£37,589

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

28 June 2012Delivered 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

Filing History

10 December 2021Final Gazette dissolved following liquidation (1 page)
10 September 2021Court order for early dissolution in a winding-up by the court (3 pages)
5 April 2017Registered 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 2017Notice of winding up order (1 page)
5 April 2017Registered 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 2017Court order notice of winding up (1 page)
5 April 2017Court order notice of winding up (1 page)
5 April 2017Notice of winding up order (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
20 January 2017Order of court recall of provisional liquidator (1 page)
20 January 2017Order of court recall of provisional liquidator (1 page)
2 January 2017Termination of appointment of Angela Gibson as a secretary on 15 October 2016 (1 page)
2 January 2017Termination of appointment of David Hynd Gibson as a director on 15 October 2016 (1 page)
2 January 2017Termination of appointment of David Hynd Gibson as a director on 15 October 2016 (1 page)
2 January 2017Termination of appointment of Angela Gibson as a secretary on 15 October 2016 (1 page)
23 December 2016Appointment of a provisional liquidator (1 page)
23 December 2016Appointment of a provisional liquidator (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
29 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(5 pages)
15 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(5 pages)
10 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(5 pages)
2 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(5 pages)
5 August 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 August 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
16 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 November 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
30 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
17 October 2010Director's details changed for David Hynd Gibson on 18 September 2010 (2 pages)
17 October 2010Secretary's details changed for Angela Gibson on 18 September 2010 (1 page)
17 October 2010Director's details changed for David Hynd Gibson on 18 September 2010 (2 pages)
17 October 2010Secretary's details changed for Angela Gibson on 18 September 2010 (1 page)
17 October 2010Director's details changed for Gordon Gibson on 18 September 2010 (2 pages)
17 October 2010Director's details changed for Gordon Gibson on 18 September 2010 (2 pages)
17 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
17 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
3 September 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
3 September 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
4 December 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
8 April 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
8 April 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
25 February 2009Return made up to 18/09/08; full list of members (4 pages)
25 February 2009Return made up to 18/09/08; full list of members (4 pages)
16 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
16 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
3 October 2007Return made up to 18/09/07; no change of members (7 pages)
3 October 2007Return made up to 18/09/07; no change of members (7 pages)
30 May 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
30 May 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
20 September 2006Return made up to 18/09/06; full list of members (7 pages)
20 September 2006Return made up to 18/09/06; full list of members (7 pages)
1 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
1 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
14 October 2005Accounts made up to 30 September 2004 (12 pages)
14 October 2005Accounts made up to 30 September 2004 (12 pages)
12 October 2005Return made up to 18/09/05; full list of members (7 pages)
12 October 2005Return made up to 18/09/05; full list of members (7 pages)
14 April 2005New director appointed (1 page)
14 April 2005New director appointed (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005New secretary appointed (2 pages)
11 April 2005New secretary appointed (2 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005Registered 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 2005Registered 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 2005Secretary resigned (1 page)
11 April 2005New director appointed (2 pages)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
4 November 2004Return made up to 18/09/04; full list of members (6 pages)
4 November 2004Return made up to 18/09/04; full list of members (6 pages)
31 March 2004Director's particulars changed (1 page)
31 March 2004Secretary resigned (1 page)
31 March 2004Secretary resigned (1 page)
31 March 2004New secretary appointed (1 page)
31 March 2004Director's particulars changed (1 page)
31 March 2004New secretary appointed (1 page)
18 September 2003Incorporation (17 pages)
18 September 2003Incorporation (17 pages)