Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CENTRE PLANT LIMITED
Company Information for

CENTRE PLANT LIMITED

C/O FRP ADVISORY TRADING LIMITED THE BEACON, 176 ST VINCENT STREET, GLASGOW, G2 2LJ,
Company Registration Number
SC142095
Private Limited Company
In Administration

Company Overview

About Centre Plant Ltd
CENTRE PLANT LIMITED was founded on 1993-01-14 and has its registered office in Glasgow. The organisation's status is listed as "In Administration". Centre Plant Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CENTRE PLANT LIMITED
 
Legal Registered Office
C/O FRP ADVISORY TRADING LIMITED THE BEACON
176 ST VINCENT STREET
GLASGOW
G2 2LJ
Other companies in G78
 
Filing Information
Company Number SC142095
Company ID Number SC142095
Date formed 1993-01-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/05/2022
Account next due 29/02/2024
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB680357426  
Last Datalog update: 2024-02-07 02:33:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRE PLANT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CENTRE PLANT LIMITED

Current Directors
Officer Role Date Appointed
DAVID STEPHEN KELLY
Company Secretary 2004-12-17
DAVID STEPHEN KELLY
Director 2004-09-21
PATRICK ANTHONY GERARD MCBRIDE
Director 1997-02-10
PATRICK JOSEPH MCBRIDE
Director 1993-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MCGREGOR MACFADZEAN
Director 1997-02-10 2007-05-31
ANNE SIM LOGAN
Company Secretary 1993-01-28 2004-12-17
ANNE SIM LOGAN
Director 1993-01-28 2004-09-21
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1993-01-14 1993-01-28
JORDANS (SCOTLAND) LIMITED
Nominated Director 1993-01-14 1993-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID STEPHEN KELLY ALLMA HOLDINGS LIMITED Company Secretary 2009-02-27 CURRENT 2009-01-26 In Administration
DAVID STEPHEN KELLY CASETECH (SCOTLAND) LIMITED Company Secretary 2006-02-22 CURRENT 2006-02-22 Active
DAVID STEPHEN KELLY ALLMA CONSTRUCTION LIMITED Company Secretary 2004-12-17 CURRENT 1991-06-14 In Administration
DAVID STEPHEN KELLY ALLMA HOLDINGS LIMITED Director 2009-02-27 CURRENT 2009-01-26 In Administration
DAVID STEPHEN KELLY CASETECH (SCOTLAND) LIMITED Director 2006-02-22 CURRENT 2006-02-22 Active
DAVID STEPHEN KELLY ALLMA CONSTRUCTION LIMITED Director 2004-05-12 CURRENT 1991-06-14 In Administration
PATRICK ANTHONY GERARD MCBRIDE ALLMA HOLDINGS LIMITED Director 2009-02-27 CURRENT 2009-01-26 In Administration
PATRICK ANTHONY GERARD MCBRIDE CASETECH (SCOTLAND) LIMITED Director 2006-02-22 CURRENT 2006-02-22 Active
PATRICK ANTHONY GERARD MCBRIDE ALLMA CONSTRUCTION LIMITED Director 1992-07-20 CURRENT 1991-06-14 In Administration
PATRICK JOSEPH MCBRIDE ALLMA HOLDINGS LIMITED Director 2009-02-27 CURRENT 2009-01-26 In Administration
PATRICK JOSEPH MCBRIDE CASETECH (SCOTLAND) LIMITED Director 2006-02-22 CURRENT 2006-02-22 Active
PATRICK JOSEPH MCBRIDE ALLMA CONSTRUCTION LIMITED Director 1992-07-01 CURRENT 1991-06-14 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27Error
2024-01-10Error
2023-10-11Error
2023-09-20Error
2023-08-24REGISTERED OFFICE CHANGED ON 24/08/23 FROM 28 Muriel Street Barrhead G78 1DB
2023-08-18Error
2023-01-18CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2022-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-01-17CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2021-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2019-01-22CH01Director's details changed for David Stephen Kelly on 2019-01-22
2019-01-22CH03SECRETARY'S DETAILS CHNAGED FOR DAVID STEPHEN KELLY on 2019-01-22
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2018-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1420950001
2018-02-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES
2017-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/16
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 500
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 500
2016-01-18AR0114/01/16 ANNUAL RETURN FULL LIST
2015-02-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 500
2015-01-28AR0114/01/15 ANNUAL RETURN FULL LIST
2014-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 500
2014-01-17AR0114/01/14 ANNUAL RETURN FULL LIST
2013-02-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2013-01-21AR0114/01/13 ANNUAL RETURN FULL LIST
2012-03-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/11
2012-02-03AR0114/01/12 ANNUAL RETURN FULL LIST
2011-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/10
2011-02-03AR0114/01/11 ANNUAL RETURN FULL LIST
2010-03-02AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-20AR0114/01/10 ANNUAL RETURN FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ANTHONY GERARD MCBRIDE / 14/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH MCBRIDE / 14/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN KELLY / 14/01/2010
2009-04-03AA31/05/08 TOTAL EXEMPTION SMALL
2009-03-16RES01ADOPT ARTICLES 02/03/2009
2009-01-14363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2008-03-31AA31/05/07 TOTAL EXEMPTION SMALL
2008-01-25363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2008-01-25288bDIRECTOR RESIGNED
2007-06-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-06-29169£ IC 750/500 31/05/07 £ SR 250@1=250
2007-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-02-08363sRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2006-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-02-08363sRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-02-21169£ SR 250@1 15/12/04
2005-02-16RES13SHARE PURCHASE AGREEMEN 15/12/04
2005-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-16363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-12-21288aNEW SECRETARY APPOINTED
2004-12-21288bSECRETARY RESIGNED
2004-09-23288aNEW DIRECTOR APPOINTED
2004-09-23288bDIRECTOR RESIGNED
2004-02-02363sRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2004-01-07AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-01-15363sRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS
2002-12-22AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-01-17363sRETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-01-24363sRETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS
2000-10-20AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-01-21363sRETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS
1999-07-01AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-01-26288cDIRECTOR'S PARTICULARS CHANGED
1999-01-26288cDIRECTOR'S PARTICULARS CHANGED
1999-01-24363sRETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS
1998-09-01AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-01-22363sRETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS
1997-03-21225ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/05/98
1997-03-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97
1997-02-20CERTNMCOMPANY NAME CHANGED CENTREGENTLE LIMITED CERTIFICATE ISSUED ON 21/02/97
1997-02-17288aNEW DIRECTOR APPOINTED
1997-02-17288aNEW DIRECTOR APPOINTED
1997-02-1788(2)RAD 10/02/97--------- £ SI 998@1=998 £ IC 2/1000
1997-01-31363sRETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS
1996-05-03288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96
1996-03-25SRES03EXEMPTION FROM APPOINTING AUDITORS 03/01/94
1996-01-16363sRETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS
1995-02-08AAFULL ACCOUNTS MADE UP TO 31/01/95
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0037668 Active Licenced property: BARRHEAD 28 MURIEL STREET GLASGOW GB G78 1QB.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0037668 Active Licenced property: BARRHEAD 28 MURIEL STREET GLASGOW GB G78 1QB.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2023-08-22
Fines / Sanctions
No fines or sanctions have been issued against CENTRE PLANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CENTRE PLANT LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRE PLANT LIMITED

Intangible Assets
Patents
We have not found any records of CENTRE PLANT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRE PLANT LIMITED
Trademarks
We have not found any records of CENTRE PLANT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRE PLANT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as CENTRE PLANT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CENTRE PLANT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRE PLANT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTRE PLANT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.