PC PLANT & PARTNERS LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD1 4BJ

Company number SC414415
Status Liquidation
Incorporation Date 12 January 2012
Company Type Private Limited Company
Address SUITE 3, 5TH FLOOR WHITEHALL HOUSE, 33 YEAMAN SHORE, DUNDEE, DD1 4BJ
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Registered office address changed from Office 7 the Old Nursery Motherwell Road Newhouse Motherwell ML1 5st to Suite 3, 5th Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 16 June 2016; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-06-02 ; Termination of appointment of Lori Clark as a director on 28 February 2016. The most likely internet sites of PC PLANT & PARTNERS LIMITED are www.pcplantpartners.co.uk, and www.pc-plant-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. Pc Plant Partners Limited is a Private Limited Company. The company registration number is SC414415. Pc Plant Partners Limited has been working since 12 January 2012. The present status of the company is Liquidation. The registered address of Pc Plant Partners Limited is Suite 3 5th Floor Whitehall House 33 Yeaman Shore Dundee Dd1 4bj. . CRAWFORD, Paul Iain is a Secretary of the company. CRAWFORD, Paul Iain is a Director of the company. HUTCHISON, Garry is a Director of the company. Director CLARK, Lori has been resigned. Director GILLOOLY, Terence has been resigned. Director MCILWRAITH, Gerard has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Secretary
CRAWFORD, Paul Iain
Appointed Date: 12 January 2012

Director
CRAWFORD, Paul Iain
Appointed Date: 12 January 2012
53 years old

Director
HUTCHISON, Garry
Appointed Date: 10 January 2013
45 years old

Resigned Directors

Director
CLARK, Lori
Resigned: 28 February 2016
Appointed Date: 10 January 2013
44 years old

Director
GILLOOLY, Terence
Resigned: 28 February 2016
Appointed Date: 12 January 2012
52 years old

Director
MCILWRAITH, Gerard
Resigned: 10 January 2013
Appointed Date: 12 January 2012
60 years old

PC PLANT & PARTNERS LIMITED Events

16 Jun 2016
Registered office address changed from Office 7 the Old Nursery Motherwell Road Newhouse Motherwell ML1 5st to Suite 3, 5th Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 16 June 2016
16 Jun 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-02

26 Apr 2016
Termination of appointment of Lori Clark as a director on 28 February 2016
26 Apr 2016
Termination of appointment of Lori Clark as a director on 28 February 2016
26 Apr 2016
Termination of appointment of Terence Gillooly as a director on 28 February 2016
...
... and 9 more events
24 Jan 2013
Statement of capital following an allotment of shares on 10 January 2013
  • GBP 100

24 Jan 2013
Appointment of Mr Garry Hutchison as a director
24 Jan 2013
Appointment of Miss Lori Clark as a director
24 Jan 2013
Termination of appointment of Gerard Mcilwraith as a director
12 Jan 2012
Incorporation

PC PLANT & PARTNERS LIMITED Charges

16 June 2014
Charge code SC41 4415 0001
Delivered: 26 June 2014
Status: Outstanding
Persons entitled: Bibby Factors Scotland Limited
Description: Contains floating charge…