About

Registered Number: SC308526
Date of Incorporation: 13/09/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 18/01/2018 (6 years and 4 months ago)
Registered Address: 56 Palmerston Place, Edinburgh, EH12 5AY

 

Nmt Plant Ltd was founded on 13 September 2006 with its registered office in Edinburgh, it has a status of "Dissolved". We do not know the number of employees at this business. There are 2 directors listed as Mactaggart, Neil, Blair, Lorraine Joan for Nmt Plant Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACTAGGART, Neil 13 September 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BLAIR, Lorraine Joan 13 September 2006 30 April 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 January 2018
4.17(Scot) - N/A 18 October 2017
AD01 - Change of registered office address 28 January 2016
CO4.2(Scot) - N/A 28 January 2016
4.2(Scot) - N/A 28 January 2016
MR04 - N/A 07 January 2016
AR01 - Annual Return 16 September 2015
MR01 - N/A 30 July 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 25 September 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 27 February 2013
MG01s - Particulars of a charge created by a company registered in Scotland 02 February 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 25 September 2012
CH01 - Change of particulars for director 25 September 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 30 September 2011
AD01 - Change of registered office address 30 September 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 24 January 2011
AR01 - Annual Return 21 January 2011
CH01 - Change of particulars for director 21 January 2011
MG01s - Particulars of a charge created by a company registered in Scotland 21 January 2011
AA - Annual Accounts 12 January 2011
363a - Annual Return 18 September 2009
353 - Register of members 18 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 September 2009
287 - Change in situation or address of Registered Office 18 September 2009
AA - Annual Accounts 19 June 2009
287 - Change in situation or address of Registered Office 05 May 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
410(Scot) - N/A 10 April 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 17 September 2007
353 - Register of members 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 02 March 2007
288a - Notice of appointment of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
225 - Change of Accounting Reference Date 03 October 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
NEWINC - New incorporation documents 13 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 July 2015 Outstanding

N/A

Floating charge 29 January 2013 Fully Satisfied

N/A

Floating charge 18 January 2011 Fully Satisfied

N/A

Bond & floating charge 31 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.