Company number SC120337
Status Active
Incorporation Date 21 September 1989
Company Type Private Limited Company
Address 1A CLUNY SQUARE, BUCKIE, MORAY, AB56 1AH
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 22 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of PLANWELL ROOFING SUPPLIES LIMITED are www.planwellroofingsupplies.co.uk, and www.planwell-roofing-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. Planwell Roofing Supplies Limited is a Private Limited Company.
The company registration number is SC120337. Planwell Roofing Supplies Limited has been working since 21 September 1989.
The present status of the company is Active. The registered address of Planwell Roofing Supplies Limited is 1a Cluny Square Buckie Moray Ab56 1ah. . SIMPSON, Alistair Elliot is a Secretary of the company. DUNCAN, Alexander Murray is a Director of the company. DUNCAN, Mark Stephen is a Director of the company. Secretary CHISHOLM, Euan Charles has been resigned. Director DUNCAN, Georgina has been resigned. Director DUNCAN, John Cowie Strath has been resigned. The company operates in "Non-specialised wholesale trade".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Mark Stephen Duncan
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Alexander Murray Duncan
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PLANWELL ROOFING SUPPLIES LIMITED Events
29 July 2014
Charge code SC12 0337 0004
Delivered: 31 July 2014
Status: Outstanding
Persons entitled: Five Arrows Business Finance PLC
Description: Contains floating charge…
2 May 2003
Standard security
Delivered: 12 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at the duncan centre, march road industrial…
28 May 1997
Standard security
Delivered: 6 June 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The west end garage,arradoul,buckie.
19 March 1996
Bond & floating charge
Delivered: 3 April 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…