NORTHERN PLATFORMS & STAGINGS LIMITED
PETERHEAD PLUTOPET LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB42 3EB

Company number SC190168
Status Active
Incorporation Date 12 October 1998
Company Type Private Limited Company
Address THUNDERTON INDUSTRIAL ESTATE, GLENDAVENY, PETERHEAD, ABERDEENSHIRE, SCOTLAND, AB42 3EB
Home Country United Kingdom
Nature of Business 43991 - Scaffold erection
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Registration of charge SC1901680004, created on 30 August 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of NORTHERN PLATFORMS & STAGINGS LIMITED are www.northernplatformsstagings.co.uk, and www.northern-platforms-stagings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Dyce Rail Station is 24.3 miles; to Aberdeen Rail Station is 26.9 miles; to Portlethen Rail Station is 32.6 miles; to Stonehaven Rail Station is 40 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Northern Platforms Stagings Limited is a Private Limited Company. The company registration number is SC190168. Northern Platforms Stagings Limited has been working since 12 October 1998. The present status of the company is Active. The registered address of Northern Platforms Stagings Limited is Thunderton Industrial Estate Glendaveny Peterhead Aberdeenshire Scotland Ab42 3eb. . JOHNSTON, John is a Secretary of the company. BUCHAN, Steven Tait is a Director of the company. JOHNSTON, John is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director JOHNSTON, Paul Andrew has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Scaffold erection".


Current Directors

Secretary
JOHNSTON, John
Appointed Date: 28 October 1998

Director
BUCHAN, Steven Tait
Appointed Date: 28 October 1998
51 years old

Director
JOHNSTON, John
Appointed Date: 28 October 1998
67 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 28 October 1998
Appointed Date: 12 October 1998

Director
JOHNSTON, Paul Andrew
Resigned: 30 June 2004
Appointed Date: 28 October 1998
57 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 28 October 1998
Appointed Date: 12 October 1998

Persons With Significant Control

Mr Steven Tait Buchan
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Johnston
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORTHERN PLATFORMS & STAGINGS LIMITED Events

10 Oct 2016
Confirmation statement made on 29 September 2016 with updates
09 Sep 2016
Registration of charge SC1901680004, created on 30 August 2016
14 Jun 2016
Total exemption small company accounts made up to 30 September 2015
28 Jan 2016
Registered office address changed from Keith House 4 Seagate Peterhead Aberdeenshire AB42 1FP to Thunderton Industrial Estate Glendaveny Peterhead Aberdeenshire AB42 3EB on 28 January 2016
19 Jan 2016
Registration of charge SC1901680003, created on 14 January 2016
...
... and 64 more events
06 Nov 1998
New director appointed
06 Nov 1998
New director appointed
06 Nov 1998
Secretary resigned
06 Nov 1998
Director resigned
12 Oct 1998
Incorporation

NORTHERN PLATFORMS & STAGINGS LIMITED Charges

30 August 2016
Charge code SC19 0168 0004
Delivered: 9 September 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Unit 4, thunderton industrial estate, peterhead ABN125922…
14 January 2016
Charge code SC19 0168 0003
Delivered: 19 January 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains floating charge…
15 December 2005
Standard security
Delivered: 24 December 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 5 wilson street, peterhead.
29 April 1999
Floating charge
Delivered: 6 May 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…