SEARCHPLANT LIMITED
HAMILTON

Hellopages » South Lanarkshire » South Lanarkshire » ML3 6JT

Company number SC135448
Status Active
Incorporation Date 6 December 1991
Company Type Private Limited Company
Address 4D AUCHINGRAMONT ROAD, HAMILTON, ML3 6JT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SEARCHPLANT LIMITED are www.searchplant.co.uk, and www.searchplant.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Searchplant Limited is a Private Limited Company. The company registration number is SC135448. Searchplant Limited has been working since 06 December 1991. The present status of the company is Active. The registered address of Searchplant Limited is 4d Auchingramont Road Hamilton Ml3 6jt. . ALI, Shaukat is a Secretary of the company. ALI, Shaukat is a Director of the company. SALIM, Muksood Anjam is a Director of the company. Secretary FERGUSON, Jane has been resigned. Secretary FORTUNE, Nigel Bruce has been resigned. Secretary HOUSTON, Annie Mclean has been resigned. Secretary MCCOLM, Thomas Duncan has been resigned. Nominee Secretary BLP SECRETARIES LIMITED has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CROLLA, Guido has been resigned. Director FORTUNE, Nigel Bruce has been resigned. Director HOUSTON, Duncan Macdougall has been resigned. Director MACPHERSON, Alastair Norman has been resigned. Director SAUNDERS, Thomas Patrick has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ALI, Shaukat
Appointed Date: 27 February 2006

Director
ALI, Shaukat
Appointed Date: 27 February 2006
67 years old

Director
SALIM, Muksood Anjam
Appointed Date: 27 February 2006
55 years old

Resigned Directors

Secretary
FERGUSON, Jane
Resigned: 27 February 2006
Appointed Date: 01 July 2004

Secretary
FORTUNE, Nigel Bruce
Resigned: 05 May 1993
Appointed Date: 18 December 1991

Secretary
HOUSTON, Annie Mclean
Resigned: 05 January 1995
Appointed Date: 21 June 1993

Secretary
MCCOLM, Thomas Duncan
Resigned: 01 July 2004
Appointed Date: 05 January 1995

Nominee Secretary
BLP SECRETARIES LIMITED
Resigned: 21 June 1993
Appointed Date: 27 May 1993

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 18 December 1991
Appointed Date: 06 December 1991

Director
CROLLA, Guido
Resigned: 05 May 1993
Appointed Date: 18 December 1991
68 years old

Director
FORTUNE, Nigel Bruce
Resigned: 05 May 1993
Appointed Date: 18 December 1991

Director
HOUSTON, Duncan Macdougall
Resigned: 27 February 2006
Appointed Date: 21 June 1993
79 years old

Director
MACPHERSON, Alastair Norman
Resigned: 21 June 1993
Appointed Date: 27 May 1993
74 years old

Director
SAUNDERS, Thomas Patrick
Resigned: 05 May 1993
Appointed Date: 18 December 1991
79 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 18 December 1991
Appointed Date: 06 December 1991

Persons With Significant Control

Mr Shaukat Ali
Notified on: 1 July 2016
67 years old
Nature of control: Has significant influence or control

SEARCHPLANT LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
31 Jan 2017
Confirmation statement made on 6 December 2016 with updates
03 Mar 2016
Total exemption small company accounts made up to 30 June 2015
08 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 200

18 Aug 2015
Amended total exemption small company accounts made up to 30 June 2014
...
... and 81 more events
04 Jan 1992
New director appointed

04 Jan 1992
Secretary resigned;new secretary appointed;new director appointed

04 Jan 1992
Director resigned;new director appointed

04 Jan 1992
Registered office changed on 04/01/92 from: 24 great king street edinburgh EH3 6QN

06 Dec 1991
Incorporation