Company NameD & S Plant Services Limited
DirectorDavid Paterson
Company StatusActive
Company NumberSC260731
CategoryPrivate Limited Company
Incorporation Date14 December 2003(20 years, 4 months ago)

Business Activity

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 NameDavid Paterson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address137 Micklehouse Road
Baillieston
Glasgow
G69 6TG
Scotland
Secretary NameElaine Paterson
NationalityBritish
StatusCurrent
Appointed14 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address137 Micklehouse Road
Baillieston
Glasgow
G69 6TG
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed14 December 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address13 Palacecraig Street
Coatbridge
Lanarkshire
ML5 4RY
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge South

Shareholders

80 at £1David Paterson
80.00%
Ordinary
20 at £1Elaine Paterson
20.00%
Ordinary

Financials

Year2014
Net Worth£35,082
Cash£59,294
Current Liabilities£162,655

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 December 2023 (4 months ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Charges

19 October 2006Delivered on: 27 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 arrol road, boden street, glasgow GLA183333.
Outstanding
8 June 2006Delivered on: 21 June 2006
Persons entitled: The Royal Bank of Scotland PLC

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.
Outstanding

Filing History

15 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
14 December 2023Confirmation statement made on 14 December 2023 with updates (4 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
20 December 2022Confirmation statement made on 14 December 2022 with updates (4 pages)
21 December 2021Confirmation statement made on 14 December 2021 with updates (4 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
23 December 2020Confirmation statement made on 14 December 2020 with updates (4 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
7 October 2020Registered office address changed from 8 Douglas Street Hamilton ML3 0BP to 13 Palacecraig Street Coatbridge Lanarkshire ML5 4RY on 7 October 2020 (1 page)
17 December 2019Confirmation statement made on 14 December 2019 with updates (4 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 December 2018Confirmation statement made on 14 December 2018 with updates (4 pages)
22 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
6 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
6 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 January 2009Return made up to 14/12/08; full list of members (3 pages)
19 January 2009Return made up to 14/12/08; full list of members (3 pages)
30 January 2008Ad 07/12/07--------- £ si [email protected]=99 £ ic 1/100 (1 page)
30 January 2008Return made up to 14/12/07; full list of members (2 pages)
30 January 2008Ad 07/12/07--------- £ si [email protected]=99 £ ic 1/100 (1 page)
30 January 2008Return made up to 14/12/07; full list of members (2 pages)
5 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
5 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
20 December 2006Return made up to 14/12/06; full list of members (2 pages)
20 December 2006Return made up to 14/12/06; full list of members (2 pages)
27 October 2006Partic of mort/charge * (3 pages)
27 October 2006Partic of mort/charge * (3 pages)
21 June 2006Partic of mort/charge * (3 pages)
21 June 2006Partic of mort/charge * (3 pages)
21 December 2005Return made up to 14/12/05; full list of members (6 pages)
21 December 2005Return made up to 14/12/05; full list of members (6 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 December 2004Return made up to 14/12/04; full list of members (6 pages)
17 December 2004Return made up to 14/12/04; full list of members (6 pages)
20 April 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
20 April 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
29 December 2003New secretary appointed (2 pages)
29 December 2003Secretary resigned (1 page)
29 December 2003Secretary resigned (1 page)
29 December 2003New secretary appointed (2 pages)
29 December 2003Director resigned (1 page)
29 December 2003New director appointed (2 pages)
29 December 2003New director appointed (2 pages)
29 December 2003Director resigned (1 page)
14 December 2003Incorporation (14 pages)
14 December 2003Incorporation (14 pages)