PLANT SHIFTERS (SCOTLAND) LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB15 9NY

Company number SC072115
Status Active
Incorporation Date 21 July 1980
Company Type Private Limited Company
Address 25 EARLSWELLS ROAD, CULTS, ABERDEEN, AB15 9NY
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 4,620 ; Register inspection address has been changed to Unit 6 Woodlands Road, Kirkhill Industrial Estate Dyce Aberdeen AB21 0GX. The most likely internet sites of PLANT SHIFTERS (SCOTLAND) LIMITED are www.plantshiftersscotland.co.uk, and www.plant-shifters-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and three months. The distance to to Portlethen Rail Station is 4.7 miles; to Dyce Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Plant Shifters Scotland Limited is a Private Limited Company. The company registration number is SC072115. Plant Shifters Scotland Limited has been working since 21 July 1980. The present status of the company is Active. The registered address of Plant Shifters Scotland Limited is 25 Earlswells Road Cults Aberdeen Ab15 9ny. . MCDONALD, Steven Michael is a Director of the company. MORRISON, Graeme Roland is a Director of the company. Secretary MORRISON, David has been resigned. Secretary RAE C BARTON SOLICITOR has been resigned. Director BLAKE, Gordon Ronald has been resigned. Director ELRICK, George Hector has been resigned. Director MOFFOOT, Rodney Graham has been resigned. Director RIDDELL, Patrick John has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
MCDONALD, Steven Michael
Appointed Date: 28 February 2013
50 years old

Director
MORRISON, Graeme Roland
Appointed Date: 28 February 2013
54 years old

Resigned Directors

Secretary
MORRISON, David
Resigned: 28 February 2013
Appointed Date: 31 March 1995

Secretary
RAE C BARTON SOLICITOR
Resigned: 31 March 1995

Director
BLAKE, Gordon Ronald
Resigned: 02 September 1990

Director
ELRICK, George Hector
Resigned: 28 February 2013
80 years old

Director
MOFFOOT, Rodney Graham
Resigned: 05 April 1993
Appointed Date: 14 January 1991
81 years old

Director
RIDDELL, Patrick John
Resigned: 28 February 2013
79 years old

PLANT SHIFTERS (SCOTLAND) LIMITED Events

19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 4,620

19 Apr 2016
Register inspection address has been changed to Unit 6 Woodlands Road, Kirkhill Industrial Estate Dyce Aberdeen AB21 0GX
11 Aug 2015
Total exemption small company accounts made up to 31 December 2014
20 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 4,620

...
... and 81 more events
24 Aug 1987
Return made up to 12/11/86; full list of members

24 Aug 1987
Accounts made up to 31 July 1986

03 Nov 1986
Accounts made up to 31 July 1985

13 Jul 1982
Allotment of shares
21 Jul 1980
Incorporation

PLANT SHIFTERS (SCOTLAND) LIMITED Charges

28 February 2013
Floating charge
Delivered: 12 March 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking & all property & assets present & future…
7 December 1990
Bond & floating charge
Delivered: 21 December 1990
Status: Satisfied on 5 February 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…