MOLPLANT CONSTRUCTION LIMITED
DUMFRIES MOLPLANT LIMITED

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG1 3RS

Company number SC042678
Status Active
Incorporation Date 12 October 1965
Company Type Private Limited Company
Address UNIT 2 DOWNSWAY INDUSTRIAL ESTATE, HEATHHALL, DUMFRIES, DUMFRIESSHIRE, DG1 3RS
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 3 July 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of MOLPLANT CONSTRUCTION LIMITED are www.molplantconstruction.co.uk, and www.molplant-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and twelve months. Molplant Construction Limited is a Private Limited Company. The company registration number is SC042678. Molplant Construction Limited has been working since 12 October 1965. The present status of the company is Active. The registered address of Molplant Construction Limited is Unit 2 Downsway Industrial Estate Heathhall Dumfries Dumfriesshire Dg1 3rs. . WINTER, Brian is a Secretary of the company. ARMSTRONG, Barbara Helen is a Director of the company. ARMSTRONG, John Johnston is a Director of the company. ARMSTRONG, John Andrew is a Director of the company. ARMSTRONG, Joyce is a Director of the company. HUNTER, Janet Mary is a Director of the company. NEWBIGGING, Alan David is a Director of the company. WINTER, Brian is a Director of the company. Secretary ARMSTRONG, Joyce has been resigned. Secretary GRIERSON, Sheila Margaret has been resigned. Secretary MCDOWALL, Jane Marchbank Shankland has been resigned. Secretary MCDOWALL, Jane Marchbank Shankland has been resigned. Director ARMSTRONG, Joyce has been resigned. Director GRANT, Gordon David has been resigned. Director LITTLE, Charles Maxwell has been resigned. Director MCDOWALL, Jane Marchbank Shankland has been resigned. Director MOLLISON, John has been resigned. Director STEEL, Matthew has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
WINTER, Brian
Appointed Date: 27 August 2012

Director
ARMSTRONG, Barbara Helen
Appointed Date: 06 September 2006
59 years old

Director
ARMSTRONG, John Johnston
Appointed Date: 20 September 2013
55 years old

Director

Director
ARMSTRONG, Joyce
Appointed Date: 01 April 2014
82 years old

Director
HUNTER, Janet Mary
Appointed Date: 20 September 2013
58 years old

Director
NEWBIGGING, Alan David
Appointed Date: 27 August 2012
66 years old

Director
WINTER, Brian
Appointed Date: 28 August 2003
68 years old

Resigned Directors

Secretary
ARMSTRONG, Joyce
Resigned: 12 September 1991

Secretary
GRIERSON, Sheila Margaret
Resigned: 27 August 2012
Appointed Date: 02 April 1999

Secretary
MCDOWALL, Jane Marchbank Shankland
Resigned: 01 April 1999
Appointed Date: 12 September 1991

Secretary
MCDOWALL, Jane Marchbank Shankland
Resigned: 03 July 1991

Director
ARMSTRONG, Joyce
Resigned: 20 May 2005
82 years old

Director
GRANT, Gordon David
Resigned: 09 January 2015
Appointed Date: 01 August 2002
71 years old

Director
LITTLE, Charles Maxwell
Resigned: 09 January 2015
Appointed Date: 01 October 2001
75 years old

Director
MCDOWALL, Jane Marchbank Shankland
Resigned: 03 July 1991

Director
MOLLISON, John
Resigned: 03 July 1991

Director
STEEL, Matthew
Resigned: 03 July 1991

Persons With Significant Control

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

MOLPLANT CONSTRUCTION LIMITED Events

16 Nov 2016
Accounts for a small company made up to 31 March 2016
19 Jul 2016
Confirmation statement made on 3 July 2016 with updates
20 Nov 2015
Accounts for a small company made up to 31 March 2015
30 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,230

13 Mar 2015
Termination of appointment of Gordon David Grant as a director on 9 January 2015
...
... and 122 more events
02 Nov 1976
Annual return made up to 02/11/76
17 Apr 1968
Allotment of shares
06 Nov 1967
Allotment of shares
01 Nov 1965
Allotment of shares
12 Oct 1965
Incorporation

MOLPLANT CONSTRUCTION LIMITED Charges

21 February 2013
Standard security
Delivered: 22 February 2013
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Downsway industrial estate heath hall dumfries DMF15781…
7 February 2013
Floating charge
Delivered: 20 February 2013
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Undertaking & all property & assets present & future…
31 March 2005
Standard security
Delivered: 11 April 2005
Status: Satisfied on 18 February 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Those subjects at downsway industrial estate, dumfries…
5 September 1997
Standard security
Delivered: 11 September 1997
Status: Satisfied on 18 February 2013
Persons entitled: Dumfries and Galloway Enterprise Company Limited
Description: 1.95 acres south west of the glasgow A76 road,dumfries &…
17 January 1996
Standard security
Delivered: 24 January 1996
Status: Satisfied on 14 March 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor flat (excluding the basement) with the cellar…
28 July 1995
Standard security
Delivered: 4 August 1995
Status: Satisfied on 18 February 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 1.95 acres at glasgow road,dumfries.
25 June 1991
Floating charge
Delivered: 8 July 1991
Status: Satisfied on 18 February 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…