Las Plant Limited PAISLEY


Las Plant started in year 2012 as Private Limited Company with registration number SC429595. The Las Plant company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Paisley at 9 Glasgow Road. Postal code: PA1 3QS. Since Monday 24th December 2012 Las Plant Limited is no longer carrying the name Jmt 17.

The company has 2 directors, namely Ian B., Richard M.. Of them, Ian B., Richard M. have been with the company the longest, being appointed on 18 August 2020. As of 28 May 2024, there was 1 ex director - James H.. There were no ex secretaries.

Las Plant Limited Address / Contact

Office Address 9 Glasgow Road
Town Paisley
Post code PA1 3QS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC429595
Date of Incorporation Thu, 2nd Aug 2012
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Ian B.

Position: Director

Appointed: 18 August 2020

Richard M.

Position: Director

Appointed: 18 August 2020

James H.

Position: Director

Appointed: 02 August 2012

Resigned: 18 August 2020

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we found, there is Ian B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Richard M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is James H., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ian B.

Notified on 1 September 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Richard M.

Notified on 18 August 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

James H.

Notified on 6 April 2016
Ceased on 18 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Jmt 17 December 24, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-12-312022-12-31
Net Worth111      
Balance Sheet
Cash Bank In Hand111      
Current Assets  11111293 066394 350
Cash Bank On Hand      1150 983144 266
Debtors       137 083242 084
Net Assets Liabilities      1254 591463 953
Other Debtors       6 12598 835
Property Plant Equipment       267 209721 879
Total Inventories       5 0008 000
Reserves/Capital
Called Up Share Capital111      
Shareholder Funds111      
Other
Net Current Assets Liabilities  1111178 448-11 006
Number Shares Allotted1 1      
Par Value Share1 1      
Share Capital Allotted Called Up Paid111      
Total Assets Less Current Liabilities1111111345 657710 873
Accumulated Depreciation Impairment Property Plant Equipment       18 815111 479
Average Number Employees During Period       44
Creditors       40 972180 037
Finance Lease Liabilities Present Value Total       18 630113 437
Finance Lease Payments Owing Minimum Gross       19 749125 596
Future Finance Charges On Finance Leases       1 11912 159
Increase Decrease In Property Plant Equipment       73 500306 407
Increase From Depreciation Charge For Year Property Plant Equipment       18 81592 664
Other Creditors       71 543129 161
Other Taxation Social Security Payable       11 4524 224
Property Plant Equipment Gross Cost       286 024833 358
Provisions For Liabilities Balance Sheet Subtotal       50 09466 883
Total Additions Including From Business Combinations Property Plant Equipment       286 024547 334
Trade Creditors Trade Payables       112 993158 534
Trade Debtors Trade Receivables       130 958143 249

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Monday 20th November 2023
filed on: 24th, November 2023
Free Download (3 pages)

Company search

Advertisements