About

Registered Number: SC277438
Date of Incorporation: 15/12/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Boat Of Ashogle, Turriff, Aberdeenshire, AB53 4NH,

 

Turriff Plant Ltd was registered on 15 December 2004 and has its registered office in Aberdeenshire, it's status is listed as "Active". We do not know the number of employees at the organisation. Turriff Plant Ltd has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLIGAN, James Johnston 15 December 2004 - 1
MILLIGAN, Janice 15 December 2004 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 September 2020
RESOLUTIONS - N/A 27 August 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 10 July 2019
CH01 - Change of particulars for director 08 January 2019
CH01 - Change of particulars for director 08 January 2019
CH03 - Change of particulars for secretary 08 January 2019
PSC04 - N/A 08 January 2019
PSC04 - N/A 08 January 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 15 August 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 14 September 2007
410(Scot) - N/A 04 September 2007
363a - Annual Return 22 December 2006
288c - Notice of change of directors or secretaries or in their particulars 22 December 2006
288c - Notice of change of directors or secretaries or in their particulars 22 December 2006
287 - Change in situation or address of Registered Office 22 December 2006
AA - Annual Accounts 03 August 2006
225 - Change of Accounting Reference Date 03 March 2006
363a - Annual Return 04 January 2006
225 - Change of Accounting Reference Date 11 October 2005
CERTNM - Change of name certificate 12 January 2005
287 - Change in situation or address of Registered Office 21 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
NEWINC - New incorporation documents 15 December 2004

Mortgages & Charges

Description Date Status Charge by
Floating charge 27 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.