J.C. ALLAN PLANT & CIVIL ENGINEERING LTD.
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 4TP

Company number SC248269
Status Liquidation
Incorporation Date 24 April 2003
Company Type Private Limited Company
Address WYLIE & BISSET LLP, 168 BATH STREET, GLASGOW, G2 4TP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Court order notice of winding up; Notice of winding up order; Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL on 24 October 2012. The most likely internet sites of J.C. ALLAN PLANT & CIVIL ENGINEERING LTD. are www.jcallanplantcivilengineering.co.uk, and www.j-c-allan-plant-civil-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Cathcart Rail Station is 3.2 miles; to Busby Rail Station is 5.8 miles; to Baillieston Rail Station is 5.9 miles; to Clydebank Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J C Allan Plant Civil Engineering Ltd is a Private Limited Company. The company registration number is SC248269. J C Allan Plant Civil Engineering Ltd has been working since 24 April 2003. The present status of the company is Liquidation. The registered address of J C Allan Plant Civil Engineering Ltd is Wylie Bisset Llp 168 Bath Street Glasgow G2 4tp. . ALLAN, Mary Jean Dunsmuir is a Secretary of the company. ALLAN, James Campbell is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ALLAN, Mary Jean Dunsmuir
Appointed Date: 24 April 2003

Director
ALLAN, James Campbell
Appointed Date: 24 April 2003
64 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 24 April 2003
Appointed Date: 24 April 2003

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 24 April 2003
Appointed Date: 24 April 2003

J.C. ALLAN PLANT & CIVIL ENGINEERING LTD. Events

20 Nov 2012
Court order notice of winding up
20 Nov 2012
Notice of winding up order
24 Oct 2012
Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL on 24 October 2012
22 Oct 2012
Appointment of a provisional liquidator
29 May 2012
Annual return made up to 24 April 2012 with full list of shareholders
Statement of capital on 2012-05-29
  • GBP 100

...
... and 30 more events
16 May 2003
New secretary appointed
16 May 2003
New director appointed
28 Apr 2003
Director resigned
28 Apr 2003
Secretary resigned
24 Apr 2003
Incorporation

J.C. ALLAN PLANT & CIVIL ENGINEERING LTD. Charges

6 October 2010
Standard security
Delivered: 15 October 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Auchentiber cottage neilston glasgow ren 65264.
16 September 2008
Floating charge
Delivered: 24 September 2008
Status: Outstanding
Persons entitled: S C L Groundworks Limited
Description: Undertaking & all property & assets present & future…
28 September 2006
Bond & floating charge
Delivered: 7 October 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
23 July 2003
Floating charge
Delivered: 1 August 2003
Status: Satisfied on 24 June 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…