Company NameDOW Plant Services Limited
DirectorsSheila Paterson Baxter and William Marshall Dow
Company StatusActive
Company NumberSC345834
CategoryPrivate Limited Company
Incorporation Date17 July 2008(15 years, 9 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMrs Sheila Paterson Baxter
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
FK3 8WX
Scotland
Director NameMr William Marshall Dow
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
FK3 8WX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 July 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 July 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
FK3 8WX
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mr William Marshall Dow & Sheila Paterson Baxter
100.00%
Ordinary

Financials

Year2014
Net Worth£5,579
Cash£17,555
Current Liabilities£87,050

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Filing History

20 January 2021Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to Unit 5 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 20 January 2021 (1 page)
12 October 2020Director's details changed for Mr William Marshall Dow on 12 October 2020 (2 pages)
31 August 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
5 August 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
15 August 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
5 September 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
20 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
2 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
12 July 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
12 July 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
5 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-05
(3 pages)
5 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-05
(3 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
16 August 2016Director's details changed for Mrs Sheila Paterson Baxter on 16 August 2016 (2 pages)
16 August 2016Director's details changed for Mrs Sheila Paterson Baxter on 16 August 2016 (2 pages)
28 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
25 November 2015Company name changed nrg developments (uk) LIMITED\certificate issued on 25/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-25
(3 pages)
25 November 2015Company name changed nrg developments (uk) LIMITED\certificate issued on 25/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-25
(3 pages)
29 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
29 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
23 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
23 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
8 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(5 pages)
8 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(5 pages)
20 May 2014Company name changed dow and dow LIMITED\certificate issued on 20/05/14
  • RES15 ‐ Change company name resolution on 2014-05-19
  • NM01 ‐ Change of name by resolution
(3 pages)
20 May 2014Company name changed dow and dow LIMITED\certificate issued on 20/05/14
  • RES15 ‐ Change company name resolution on 2014-05-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 May 2014Registered office address changed from Silverwells House 114 Cadzow Street Hamilton Lanarkshire ML3 6HP on 19 May 2014 (1 page)
19 May 2014Registered office address changed from Silverwells House 114 Cadzow Street Hamilton Lanarkshire ML3 6HP on 19 May 2014 (1 page)
1 October 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-01
(5 pages)
1 October 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-01
(5 pages)
1 May 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
1 May 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
23 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
6 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
29 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
9 August 2010Register(s) moved to registered inspection location (1 page)
9 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
9 August 2010Register inspection address has been changed (1 page)
9 August 2010Director's details changed for Mr William Marshall Dow on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Mr William Marshall Dow on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Mr William Marshall Dow on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
9 August 2010Register inspection address has been changed (1 page)
9 August 2010Register(s) moved to registered inspection location (1 page)
13 August 2009Return made up to 17/07/09; full list of members (3 pages)
13 August 2009Return made up to 17/07/09; full list of members (3 pages)
1 August 2008Accounting reference date extended from 31/07/2009 to 30/11/2009 (1 page)
1 August 2008Registered office changed on 01/08/2008 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
1 August 2008Director appointed william marshall dow (2 pages)
1 August 2008Director appointed william marshall dow (2 pages)
1 August 2008Registered office changed on 01/08/2008 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
1 August 2008Ad 17/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 August 2008Accounting reference date extended from 31/07/2009 to 30/11/2009 (1 page)
1 August 2008Ad 17/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 August 2008Director appointed sheila paterson baxter (2 pages)
1 August 2008Director appointed sheila paterson baxter (2 pages)
25 July 2008Appointment terminated secretary brian reid LTD. (1 page)
25 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
25 July 2008Appointment terminated director stephen mabbott LTD. (1 page)
25 July 2008Appointment terminated director stephen mabbott LTD. (1 page)
25 July 2008Appointment terminated secretary brian reid LTD. (1 page)
25 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
17 July 2008Incorporation (18 pages)
17 July 2008Incorporation (18 pages)