About

Registered Number: SC260731
Date of Incorporation: 14/12/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 13 Palacecraig Street, Coatbridge, Lanarkshire, ML5 4RY,

 

D & S Plant Services Ltd was registered on 14 December 2003 and are based in Coatbridge. The companies directors are listed as Paterson, Elaine, Paterson, David. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATERSON, David 14 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PATERSON, Elaine 14 December 2003 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 October 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 09 December 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 18 December 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 15 December 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 15 December 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 08 January 2010
AA - Annual Accounts 19 December 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 19 January 2009
363a - Annual Return 30 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2008
AA - Annual Accounts 05 January 2008
AA - Annual Accounts 21 December 2006
363a - Annual Return 20 December 2006
410(Scot) - N/A 27 October 2006
410(Scot) - N/A 21 June 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 13 October 2005
363s - Annual Return 17 December 2004
225 - Change of Accounting Reference Date 20 April 2004
288b - Notice of resignation of directors or secretaries 29 December 2003
288b - Notice of resignation of directors or secretaries 29 December 2003
288a - Notice of appointment of directors or secretaries 29 December 2003
288a - Notice of appointment of directors or secretaries 29 December 2003
NEWINC - New incorporation documents 14 December 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 19 October 2006 Outstanding

N/A

Bond & floating charge 08 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.