PLANT GLAZING LIMITED
PERTH

Hellopages » Perth and Kinross » Perth and Kinross » PH1 5JN

Company number SC061671
Status Active
Incorporation Date 10 February 1977
Company Type Private Limited Company
Address MORRIS & YOUNG, 6 ATHOLL CRESCENT, PERTH, PH1 5JN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 110 . The most likely internet sites of PLANT GLAZING LIMITED are www.plantglazing.co.uk, and www.plant-glazing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eight months. Plant Glazing Limited is a Private Limited Company. The company registration number is SC061671. Plant Glazing Limited has been working since 10 February 1977. The present status of the company is Active. The registered address of Plant Glazing Limited is Morris Young 6 Atholl Crescent Perth Ph1 5jn. . CONNER, Alexander James Rafter is a Secretary of the company. CONNER, Alexander James Rafter is a Director of the company. Secretary HUTT, John Stewart has been resigned. Director HENDRY, Charles William John has been resigned. Director HUTT, George Alan has been resigned. Director HUTT, Hector Chalmers has been resigned. Director HUTT, James has been resigned. Director HUTT, John Stewart has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CONNER, Alexander James Rafter
Appointed Date: 30 November 1995

Director
CONNER, Alexander James Rafter
Appointed Date: 16 January 1996
65 years old

Resigned Directors

Secretary
HUTT, John Stewart
Resigned: 27 September 1995

Director
HENDRY, Charles William John
Resigned: 30 May 2014
Appointed Date: 16 January 1996
74 years old

Director
HUTT, George Alan
Resigned: 16 January 1995
98 years old

Director
HUTT, Hector Chalmers
Resigned: 14 May 1991
109 years old

Director
HUTT, James
Resigned: 03 January 1999
105 years old

Director
HUTT, John Stewart
Resigned: 27 September 1995
95 years old

Persons With Significant Control

Mr Alexander James Rafter Conner
Notified on: 16 January 2017
65 years old
Nature of control: Ownership of shares – 75% or more

PLANT GLAZING LIMITED Events

16 Jan 2017
Confirmation statement made on 16 January 2017 with updates
01 Aug 2016
Total exemption small company accounts made up to 31 March 2016
03 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 110

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Jan 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 110

...
... and 68 more events
23 Mar 1988
Accounts for a small company made up to 31 March 1987

06 Apr 1987
Return made up to 09/04/87; full list of members

27 Mar 1987
Accounts for a small company made up to 31 March 1986

08 Aug 1986
Return made up to 08/08/86; full list of members

29 Jul 1986
Accounts for a small company made up to 31 March 1985

PLANT GLAZING LIMITED Charges

15 April 1996
Standard security
Delivered: 30 April 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 0.264 ha at inveralmond industrial estate,perth.
9 September 1977
Floating charge
Delivered: 20 September 1977
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…