PLANT ASSET MANAGEMENT LIMITED - ABERDEEN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-11 View Report
Officers. Termination date: 2023-12-11. Officer name: Carl William Thompson. 2023-12-12 View Report
Officers. Appointment date: 2023-12-11. Officer name: Mr Nicholas David Shorten. 2023-12-12 View Report
Accounts. Accounts type dormant. 2023-06-19 View Report
Confirmation statement. Statement with no updates. 2023-03-06 View Report
Accounts. Accounts type dormant. 2022-04-27 View Report
Confirmation statement. Statement with no updates. 2022-02-21 View Report
Accounts. Accounts type dormant. 2021-09-15 View Report
Confirmation statement. Statement with no updates. 2021-03-12 View Report
Accounts. Accounts type dormant. 2020-10-16 View Report
Confirmation statement. Statement with no updates. 2020-02-13 View Report
Officers. Termination date: 2019-03-08. Officer name: Diane Stephen. 2019-03-11 View Report
Officers. Officer name: Mr Carl William Thompson. Appointment date: 2019-02-25. 2019-03-11 View Report
Accounts. Accounts type dormant. 2019-03-05 View Report
Confirmation statement. Statement with updates. 2019-02-14 View Report
Accounts. Accounts type dormant. 2018-02-27 View Report
Confirmation statement. Statement with updates. 2018-02-13 View Report
Accounts. Accounts type dormant. 2017-09-11 View Report
Confirmation statement. Statement with updates. 2017-02-09 View Report
Officers. Officer name: Mr Stephen Paul Johnson. Change date: 2017-02-07. 2017-02-07 View Report
Address. New address: Bridge View 1 North Esplanade West Aberdeen Scotland AB11 5QF. Old address: Quattro House Wellington Circle Altens Aberdeen AB12 3JG United Kingdom. 2017-02-06 View Report
Accounts. Accounts type dormant. 2016-05-06 View Report
Annual return. With made up date full list shareholders. 2016-02-04 View Report
Officers. Officer name: Geoffrey Baker. Termination date: 2015-12-31. 2015-12-31 View Report
Officers. Termination date: 2015-12-31. Officer name: Roger Anthony Smith. 2015-12-31 View Report
Officers. Appointment date: 2015-12-18. Officer name: Mr Stephen Paul Johnson. 2015-12-21 View Report
Officers. Appointment date: 2015-08-27. Officer name: Ms Diane Stephen. 2015-09-10 View Report
Officers. Termination date: 2015-08-27. Officer name: Eleanor Bentley. 2015-09-07 View Report
Accounts. Accounts type dormant. 2015-03-31 View Report
Annual return. With made up date full list shareholders. 2015-02-11 View Report
Accounts. Accounts type dormant. 2014-04-08 View Report
Annual return. With made up date full list shareholders. 2014-02-03 View Report
Resolution. Description: Resolutions. 2013-12-30 View Report
Officers. Officer name: Gordon East. 2013-12-20 View Report
Officers. Officer name: Eleanor Bentley. 2013-12-20 View Report
Address. Change sail address company. 2013-08-02 View Report
Officers. Officer name: Mr Geoffrey Baker. Change date: 2013-07-31. 2013-08-02 View Report
Officers. Change date: 2013-07-31. Officer name: Mrs Eleanor Bentley. 2013-08-02 View Report
Officers. Officer name: Mr Roger Anthony Smith. Change date: 2013-07-31. 2013-08-02 View Report
Officers. Change date: 2013-07-31. Officer name: Mrs Eleanor Bentley. 2013-08-02 View Report
Officers. Change date: 2013-07-30. Officer name: Mr Gordon Robin East. 2013-08-02 View Report
Accounts. Accounts type dormant. 2013-04-09 View Report
Annual return. With made up date full list shareholders. 2013-02-28 View Report
Accounts. Accounts type full. 2012-10-04 View Report
Annual return. With made up date full list shareholders. 2012-02-08 View Report
Accounts. Accounts type full. 2011-10-04 View Report
Annual return. With made up date full list shareholders. 2011-02-24 View Report
Accounts. Accounts type full. 2010-10-04 View Report
Annual return. With made up date full list shareholders. 2010-02-19 View Report
Officers. Change date: 2010-02-18. Officer name: Mr Roger Anthony Smith. 2010-02-18 View Report