CENTRE PLANT LIMITED

Address:
28 Muriel Street, Barrhead, G78 1DB

CENTRE PLANT LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC142095. The registration start date is January 14, 1993. The current status is Active.

Company Overview

Company Number SC142095
Company Name CENTRE PLANT LIMITED
Registered Address 28 Muriel Street
Barrhead
G78 1DB
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1993-01-14
Account Category SMALL
Account Ref Day 31
Account Ref Month 5
Accounts Due Date 2021-05-31
Accounts Last Update 2019-05-31
Returns Due Date 2017-02-11
Returns Last Update 2016-01-14
Confirmation Statement Due Date 2021-02-25
Confirmation Statement Last Update 2020-01-14
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
77320 Renting and leasing of construction and civil engineering machinery and equipment

Office Location

Address 28 MURIEL STREET
BARRHEAD
Post Code G78 1DB

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
KELLY, David Stephen Secretary (Active) 4 Sanquhar Place, Crookston, Glasgow, South Lanarkshire, G53 7FS /
17 December 2004
/
KELLY, David Stephen Director (Active) 4 Sanquhar Place, Crookston, Glasgow, South Lanarkshire, G53 7FS December 1965 /
21 September 2004
British /
Scotland
Financial Director
MCBRIDE, Patrick Anthony Gerard Director (Active) 24 Corrour Road, Glasgow, G43 2DX December 1965 /
10 February 1997
British /
Scotland
Managing Director
MCBRIDE, Patrick Joseph Director (Active) 2 Kirkdene Avenue, Newton Mearns, Glasgow, G77 5RN March 1942 /
28 January 1993
British /
Scotland
Managing Director
LOGAN, Anne Sim Secretary (Resigned) 58 Cormorant Avenue, Houston, Johnstone, Renfrewshire, PA6 7LW /
28 January 1993
/
LOGAN, Anne Sim Director (Resigned) 58 Cormorant Avenue, Houston, Johnstone, Renfrewshire, PA6 7LW August 1941 /
28 January 1993
British /
Comoany Accountant
MACFADZEAN, John Mcgregor Director (Resigned) Glenfellen, Belston, Ayr, KA6 5JW July 1936 /
10 February 1997
British /
Technical Director
JORDANS (SCOTLAND) LIMITED Nominee Director (Resigned) 24 Great King Street, Edinburgh, EH3 6QN /
14 January 1993
/

Competitor

Improve Information

Please provide details on CENTRE PLANT LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches