Company number SC045972
Status Active
Incorporation Date 25 September 1968
Company Type Private Limited Company
Address BLAIRNINICH, STRATHPEFFER, IV14 9AB
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc
Since the company registration ninety events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Appointment of Mrs Sandra Stewart as a secretary on 30 May 2016. The most likely internet sites of WYVIS PLANT & POWER LIMITED are www.wyvisplantpower.co.uk, and www.wyvis-plant-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and five months. The distance to to Muir of Ord Rail Station is 6 miles; to Beauly Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wyvis Plant Power Limited is a Private Limited Company.
The company registration number is SC045972. Wyvis Plant Power Limited has been working since 25 September 1968.
The present status of the company is Active. The registered address of Wyvis Plant Power Limited is Blairninich Strathpeffer Iv14 9ab. . STEWART, Sandra is a Secretary of the company. STEWART, Alan Kenneth is a Director of the company. STEWART, Ian Charles is a Director of the company. Secretary STEWART, Margaret Mary has been resigned. Director STEWART, Kenneth has been resigned. Director STEWART, Margaret Mary has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Alan Kenneth Stewart
Notified on: 31 December 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Ian Charles Stewart
Notified on: 31 December 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
WYVIS PLANT & POWER LIMITED Events
16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Nov 2016
Total exemption small company accounts made up to 31 January 2016
30 May 2016
Appointment of Mrs Sandra Stewart as a secretary on 30 May 2016
30 May 2016
Termination of appointment of Margaret Mary Stewart as a secretary on 30 May 2016
30 May 2016
Termination of appointment of Margaret Mary Stewart as a director on 30 May 2016
...
... and 80 more events
27 May 1987
Return made up to 31/12/86; full list of members
05 May 1987
Accounts made up to 30 September 1986
02 Oct 1986
Accounts made up to 30 September 1984
10 Jun 1986
Accounts made up to 30 September 1985
27 May 1986
Return made up to 31/12/85; full list of members
5 December 2001
Floating charge
Delivered: 6 December 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
1 March 1999
Floating charge
Delivered: 3 March 1999
Status: Satisfied
on 30 August 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
21 February 1979
Floating charge
Delivered: 28 February 1979
Status: Satisfied
on 13 November 1998
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
27 June 1972
Bond of cash credit and floating charge
Delivered: 13 July 1972
Status: Satisfied
on 30 August 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…