Plant Asset Management Limited ABERDEEN


Plant Asset Management started in year 1992 as Private Limited Company with registration number SC136313. The Plant Asset Management company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Aberdeen at Bridge View. Postal code: AB11 5QF. Since Monday 2nd December 2002 Plant Asset Management Limited is no longer carrying the name Atlantic Environmental.

The company has 2 directors, namely Nicholas S., Steven J.. Of them, Steven J. has been with the company the longest, being appointed on 18 December 2015 and Nicholas S. has been with the company for the least time - from 11 December 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Plant Asset Management Limited Address / Contact

Office Address Bridge View
Office Address2 1 North Esplanade West
Town Aberdeen
Post code AB11 5QF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC136313
Date of Incorporation Fri, 31st Jan 1992
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Nicholas S.

Position: Director

Appointed: 11 December 2023

Steven J.

Position: Director

Appointed: 18 December 2015

Carl T.

Position: Director

Appointed: 25 February 2019

Resigned: 11 December 2023

Diane S.

Position: Director

Appointed: 27 August 2015

Resigned: 08 March 2019

Gordon E.

Position: Director

Appointed: 01 August 2006

Resigned: 26 November 2013

John M.

Position: Director

Appointed: 08 November 2005

Resigned: 21 January 2009

Eleanor B.

Position: Secretary

Appointed: 03 November 2005

Resigned: 10 December 2013

Eleanor B.

Position: Director

Appointed: 03 November 2005

Resigned: 27 August 2015

Kevin M.

Position: Director

Appointed: 01 September 2003

Resigned: 03 November 2005

Kevin M.

Position: Secretary

Appointed: 01 September 2003

Resigned: 03 November 2005

Alexander R.

Position: Director

Appointed: 26 February 2003

Resigned: 07 November 2005

Roger S.

Position: Director

Appointed: 22 November 2002

Resigned: 31 December 2015

Geoffrey B.

Position: Director

Appointed: 22 November 2002

Resigned: 31 December 2015

Patrick M.

Position: Director

Appointed: 06 November 2002

Resigned: 26 February 2003

James C.

Position: Director

Appointed: 06 November 2002

Resigned: 01 August 2006

Leigh H.

Position: Secretary

Appointed: 06 November 2002

Resigned: 31 August 2003

Aussie L.

Position: Secretary

Appointed: 04 May 2001

Resigned: 06 November 2002

Colin F.

Position: Secretary

Appointed: 01 August 2000

Resigned: 04 May 2001

Leigh H.

Position: Director

Appointed: 01 June 1999

Resigned: 31 August 2003

David W.

Position: Director

Appointed: 01 June 1999

Resigned: 31 July 2000

Kenneth M.

Position: Secretary

Appointed: 31 March 1998

Resigned: 31 July 2000

Robin P.

Position: Director

Appointed: 31 March 1998

Resigned: 31 May 1999

Iain L.

Position: Director

Appointed: 31 March 1998

Resigned: 31 May 1999

John S.

Position: Director

Appointed: 18 August 1997

Resigned: 28 February 1998

Leigh H.

Position: Secretary

Appointed: 12 March 1996

Resigned: 31 March 1998

John B.

Position: Director

Appointed: 04 May 1995

Resigned: 03 March 1998

Robert H.

Position: Director

Appointed: 04 October 1993

Resigned: 16 July 1997

Richard B.

Position: Director

Appointed: 30 November 1992

Resigned: 31 March 1998

Christine B.

Position: Secretary

Appointed: 30 November 1992

Resigned: 12 March 1996

Brian N.

Position: Director

Appointed: 08 June 1992

Resigned: 31 March 1994

John S.

Position: Secretary

Appointed: 12 February 1992

Resigned: 30 November 1992

John M.

Position: Director

Appointed: 12 February 1992

Resigned: 01 January 2000

John S.

Position: Director

Appointed: 12 February 1992

Resigned: 04 October 1993

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we discovered, there is Petrofac Facilities Management Group Limited from Aberdeen, Scotland. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Petrofac Facilities Management Group Limited

Bridge View 1 North Esplanade West, Aberdeen, Scotland, AB11 5QF, Scotland

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc109608
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Atlantic Environmental December 2, 2002
Winton Caledonian March 9, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 19th, June 2023
Free Download (4 pages)

Company search

Advertisements