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

J D PLANT LIMITED

95 Westburn Drive, Cambuslang, Glasgow, G72 7NA,
Company Registration Number
SC150244
Private Limited Company
Liquidation

Company Overview

About J D Plant Ltd
J D PLANT LIMITED was founded on 1994-04-15 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". J D Plant Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
J D PLANT LIMITED
 
Legal Registered Office
95 Westburn Drive
Cambuslang
Glasgow
G72 7NA
Other companies in ML6
 
Filing Information
Company Number SC150244
Company ID Number SC150244
Date formed 1994-04-15
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-01
Account next due 31/08/2021
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB624184353  
Last Datalog update: 2022-11-20 22:32:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J D 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.
Companies with same name J D PLANT LIMITED
The following companies were found which have the same name as J D PLANT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
J D PLANT GROUNDWORK & CONSTRUCTION LTD 9 HYDE BANK NEWNHAM GLOUCESTERSHIRE GL14 1DF Active Company formed on the 2012-08-23
J D PLANT PIPEWORK LTD 5 KATHERINE STREET THURCROFT ROTHERHAM SOUTH YORKSHIRE S66 9LF Active Company formed on the 2013-06-28
J D PLANT GROUNDWORK LIMITED 9 HYDE BANK NEWNHAM ON SEVERN GLOS GL14 1DF Active Company formed on the 2017-01-13
J D PLANT NW LIMITED 86-90 PAUL STREET LONDON EC2A 4NE Active Company formed on the 2023-08-18
J D PLANTATIONS LIMITED 3/204 PROGRESSIVE CHAMBERS 5 D-BLOCK PRASHANT VIHAR DELHI Delhi 110085 ACTIVE Company formed on the 1996-04-11
J D PLANTING COMPANY Mississippi Unknown

Company Officers of J D PLANT LIMITED

Current Directors
Officer Role Date Appointed
JAMES HOUSTOUN
Director 2018-06-01
JOHN JOSEPH MURPHY
Director 2018-05-11
ADAM RICHARDSON
Director 2018-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MCEWAN STEVEN
Company Secretary 2017-03-03 2018-05-11
ADAM BRUCE
Director 2017-03-03 2018-05-11
JAMES HOUSTOUN
Director 2017-03-03 2018-05-11
IAN MCEWAN STEVEN
Director 2017-03-03 2018-05-11
JANE MCCRACKEN
Company Secretary 1994-04-15 2017-04-10
JAMES DOUGLAS MCCRACKEN
Director 1994-04-15 2017-04-10
JANE MCCRACKEN
Director 2016-04-06 2017-04-10
BRIAN REID
Nominated Secretary 1994-04-18 1994-04-15
STEPHEN MABBOTT
Nominated Director 1994-04-18 1994-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES HOUSTOUN P & H PLANT LIMITED Director 2018-06-01 CURRENT 1991-05-02 Liquidation
JAMES HOUSTOUN ELLON PLANT HIRE LIMITED Director 2018-06-01 CURRENT 2012-02-24 Liquidation
JAMES HOUSTOUN PHOENIX MARINE SOLUTIONS LIMITED Director 2018-06-01 CURRENT 2000-12-08 Active
JAMES HOUSTOUN A.B. 2000 LTD. Director 2018-06-01 CURRENT 1995-02-07 Active
JAMES HOUSTOUN WALKERWELD ENGINEERING LIMITED Director 2018-01-17 CURRENT 2006-01-19 In Administration
JAMES HOUSTOUN MITCHELL ENGINEERING GROUP LIMITED Director 2017-11-07 CURRENT 2004-08-25 In Administration/Administrative Receiver
JAMES HOUSTOUN WALKER MITCHELL HOLDINGS LIMITED Director 2017-07-27 CURRENT 2017-07-27 Active - Proposal to Strike off
JAMES HOUSTOUN PHOENIX WEIGHTS LIMITED Director 2014-07-03 CURRENT 2012-04-19 Active
JAMES HOUSTOUN PHOENIX SPECIALIST SOLUTIONS LTD Director 2014-01-15 CURRENT 2011-12-28 Active
JAMES HOUSTOUN NON INTRUSIVE CROSSOVER SYSTEM LIMITED Director 2013-11-01 CURRENT 2012-02-27 Active
JOHN JOSEPH MURPHY P & H PLANT LIMITED Director 2018-05-11 CURRENT 1991-05-02 Liquidation
JOHN JOSEPH MURPHY ELLON PLANT HIRE LIMITED Director 2018-05-11 CURRENT 2012-02-24 Liquidation
JOHN JOSEPH MURPHY PHOENIX MARINE SOLUTIONS LIMITED Director 2018-05-11 CURRENT 2000-12-08 Active
JOHN JOSEPH MURPHY A.B. 2000 LTD. Director 2018-05-11 CURRENT 1995-02-07 Active
JOHN JOSEPH MURPHY ANGLO SWEDISH EQUIPMENT LIMITED Director 2016-12-01 CURRENT 2005-11-11 Active
JOHN JOSEPH MURPHY ARKOSE INVESTMENTS SERVICES LTD Director 2013-06-26 CURRENT 2013-06-26 Liquidation
JOHN JOSEPH MURPHY QUATTRO GROUP LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active
JOHN JOSEPH MURPHY GEORGE INNS LTD Director 2012-08-03 CURRENT 2012-08-03 Active
JOHN JOSEPH MURPHY QUATTRO OCCUPATIONAL TRAINING ACADEMY LIMITED Director 2008-11-03 CURRENT 2008-11-03 Active
JOHN JOSEPH MURPHY QUATTRO SITE SERVICES LTD. Director 2006-08-07 CURRENT 2006-08-07 Active
JOHN JOSEPH MURPHY NLN (QGL18) LIMITED Director 2006-08-04 CURRENT 2006-08-04 Liquidation
JOHN JOSEPH MURPHY QUATTRO HIRE LIMITED Director 2006-06-08 CURRENT 2006-06-08 Active
JOHN JOSEPH MURPHY KINGSNORTH LIMITED Director 1992-11-19 CURRENT 1992-10-26 Liquidation
JOHN JOSEPH MURPHY QUATTRO PLANT LIMITED Director 1991-10-31 CURRENT 1989-07-03 Active
ADAM RICHARDSON P & H PLANT LIMITED Director 2018-05-11 CURRENT 1991-05-02 Liquidation
ADAM RICHARDSON ELLON PLANT HIRE LIMITED Director 2018-05-11 CURRENT 2012-02-24 Liquidation
ADAM RICHARDSON PHOENIX MARINE SOLUTIONS LIMITED Director 2018-05-11 CURRENT 2000-12-08 Active
ADAM RICHARDSON A.B. 2000 LTD. Director 2018-05-11 CURRENT 1995-02-07 Active
ADAM RICHARDSON ADAMAX INVESTMENTS LIMITED Director 2018-01-10 CURRENT 2018-01-10 Active

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
2022-11-19Final Gazette dissolved via compulsory strike-off
2022-08-19Error
2021-08-05LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-08
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ADAM RICHARDSON
2020-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 01/12/19
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2019-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 02/12/18
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2019-01-11AA01Previous accounting period shortened from 31/01/19 TO 30/11/18
2018-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HOUSTOUN
2018-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-06-13AP01DIRECTOR APPOINTED MR JAMES HOUSTOUN
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN STEVEN
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HOUSTOUN
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ADAM BRUCE
2018-05-14TM02Termination of appointment of Ian Mcewan Steven on 2018-05-11
2018-05-14AP01DIRECTOR APPOINTED MR ADAM RICHARDSON
2018-05-14AP01DIRECTOR APPOINTED MR JOHN JOSEPH MURPHY
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES
2017-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-10-11PSC02Notification of Ab 2000 Ltd as a person with significant control on 2017-03-03
2017-10-11PSC07CESSATION OF ADAM BRUCE AS A PERSON OF SIGNIFICANT CONTROL
2017-10-02AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-01AA01Previous accounting period shortened from 30/04/17 TO 31/01/17
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCCRACKEN
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JANE MCCRACKEN
2017-04-20TM02Termination of appointment of Jane Mccracken on 2017-04-10
2017-03-15AP03Appointment of Mr Ian Mcewan Steven as company secretary on 2017-03-03
2017-03-15AP01DIRECTOR APPOINTED MR ADAM BRUCE
2017-03-15AP01DIRECTOR APPOINTED MR IAN MCEWAN STEVEN
2017-03-15AP01DIRECTOR APPOINTED MR JAMES HOUSTOUN
2017-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2017 FROM GLENAIR GOWANBRAE CALDERCRUIX AIRDRIE ML6 7RB
2017-01-30AA30/04/16 TOTAL EXEMPTION SMALL
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-30AR0115/04/16 FULL LIST
2016-06-30AP01DIRECTOR APPOINTED MRS JANE MCCRACKEN
2015-12-08AA30/04/15 TOTAL EXEMPTION SMALL
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-23AR0115/04/15 FULL LIST
2015-01-29AA30/04/14 TOTAL EXEMPTION SMALL
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-25AR0115/04/14 FULL LIST
2014-01-27AA30/04/13 TOTAL EXEMPTION SMALL
2013-07-05AR0115/04/13 FULL LIST
2013-02-01AA30/04/12 TOTAL EXEMPTION SMALL
2012-07-17AR0115/04/12 FULL LIST
2012-02-07AA30/04/11 TOTAL EXEMPTION SMALL
2011-09-21AR0115/04/11 FULL LIST
2011-09-06DISS40DISS40 (DISS40(SOAD))
2011-08-19GAZ1FIRST GAZETTE
2011-02-02AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-07AR0115/04/10 FULL LIST
2010-02-02AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-31AA30/04/08 TOTAL EXEMPTION FULL
2009-06-18363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2009-01-19363aRETURN MADE UP TO 15/04/08; NO CHANGE OF MEMBERS
2008-06-13AA30/04/07 TOTAL EXEMPTION FULL
2007-06-11363sRETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS
2007-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-04-21363sRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2006-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-06-02363sRETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2005-03-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-05-21363sRETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2004-02-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-05-08363sRETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS
2003-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-05-08363(287)REGISTERED OFFICE CHANGED ON 08/05/02
2002-05-08363sRETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS
2002-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-07-23363sRETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS
2001-03-01AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-05-06363sRETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS
2000-03-01AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-05-09363sRETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS
1999-03-02AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-04-28363sRETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS
1998-03-02AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-05-22363sRETURN MADE UP TO 15/04/97; NO CHANGE OF MEMBERS
1997-05-20410(Scot)PARTIC OF MORT/CHARGE *****
1997-02-26AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-04-26363sRETURN MADE UP TO 15/04/96; NO CHANGE OF MEMBERS
1996-02-16AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-06-08363sRETURN MADE UP TO 15/04/95; FULL LIST OF MEMBERS
1994-06-15287REGISTERED OFFICE CHANGED ON 15/06/94 FROM: C/O 78 CARLTON PLACE GLASGOW G5 9TH
1994-06-15288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-06-15288NEW SECRETARY APPOINTED
1994-06-1588(2)RAD 15/04/94--------- £ SI 98@1=98 £ IC 2/100
1994-06-13CERTNMCOMPANY NAME CHANGED QUESTCAPE LIMITED CERTIFICATE ISSUED ON 14/06/94
1994-04-25287REGISTERED OFFICE CHANGED ON 25/04/94 FROM: 82 MITCHELL STREET GLASGOW G1 3NA
1994-04-25288DIRECTOR RESIGNED
1994-04-25288SECRETARY RESIGNED
1994-04-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to J D PLANT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-08-19
Fines / Sanctions
No fines or sanctions have been issued against J D PLANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1997-05-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-01-31
Annual Accounts
2019-12-01

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 J D PLANT LIMITED

Intangible Assets
Patents
We have not found any records of J D PLANT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J D PLANT LIMITED
Trademarks
We have not found any records of J D PLANT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J D 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 (43999 - Other specialised construction activities n.e.c.) as J D PLANT LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where J D 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyJ D PLANT LIMITEDEvent Date2011-08-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J D 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 J D 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.