Molplant Construction Limited DUMFRIES


Molplant Construction started in year 1965 as Private Limited Company with registration number SC042678. The Molplant Construction company has been functioning successfully for 59 years now and its status is active. The firm's office is based in Dumfries at Unit 2 Downsway Industrial Estate. Postal code: DG1 3RS. Since April 3, 2008 Molplant Construction Limited is no longer carrying the name Molplant.

At present there are 3 directors in the the company, namely John A., Barbara A. and John A.. In addition one secretary - Andrena T. - is with the firm. At present 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.

This company operates within the DG1 3RS postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0002748 . It is located at Downs Way Industrial Estate, Heathhall, Dumfries with a total of 5 carsand 1 trailers.

Molplant Construction Limited Address / Contact

Office Address Unit 2 Downsway Industrial Estate
Office Address2 Heathhall
Town Dumfries
Post code DG1 3RS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC042678
Date of Incorporation Tue, 12th Oct 1965
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st March
Company age 59 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Andrena T.

Position: Secretary

Appointed: 29 December 2020

John A.

Position: Director

Appointed: 20 September 2013

Barbara A.

Position: Director

Appointed: 06 September 2006

John A.

Position: Director

Appointed: 03 July 1991

Joyce A.

Position: Secretary

Resigned: 12 September 1991

Andrea T.

Position: Secretary

Appointed: 29 December 2020

Resigned: 15 June 2022

Joyce A.

Position: Director

Appointed: 01 April 2014

Resigned: 31 March 2021

Janet H.

Position: Director

Appointed: 20 September 2013

Resigned: 26 July 2023

Alan N.

Position: Director

Appointed: 27 August 2012

Resigned: 21 December 2021

Brian W.

Position: Secretary

Appointed: 27 August 2012

Resigned: 24 December 2020

Brian W.

Position: Director

Appointed: 28 August 2003

Resigned: 24 December 2020

Gordon G.

Position: Director

Appointed: 01 August 2002

Resigned: 09 January 2015

Charles L.

Position: Director

Appointed: 01 October 2001

Resigned: 09 January 2015

Sheila G.

Position: Secretary

Appointed: 02 April 1999

Resigned: 27 August 2012

Jane M.

Position: Secretary

Appointed: 12 September 1991

Resigned: 01 April 1999

Joyce A.

Position: Director

Appointed: 03 July 1991

Resigned: 20 May 2005

John M.

Position: Director

Appointed: 25 July 1989

Resigned: 03 July 1991

Matthew S.

Position: Director

Appointed: 25 July 1989

Resigned: 03 July 1991

Jane M.

Position: Director

Appointed: 25 July 1989

Resigned: 03 July 1991

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As we researched, there is John A. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Janet H. This PSC has significiant influence or control over the company,. Moving on, there is Barbara A., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

John A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Janet H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Barbara A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Armstrong Group (Scotland) Limited

Unit 2 Downs Way Industrial Estate, Heathhall, Dumfries, DG1 3RS, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Scotland
Registration number Sc555545
Notified on 15 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Molplant April 3, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand143 1621 187 7671 284 178677 731
Current Assets1 472 5912 645 2282 096 5333 539 898
Debtors1 281 8241 427 386768 5542 816 837
Net Assets Liabilities2 072 6132 365 1082 871 3752 828 779
Other Debtors40 54626 25414 73831 936
Property Plant Equipment1 306 2931 443 7951 550 8031 541 818
Total Inventories47 60530 07543 80145 330
Other
Accumulated Depreciation Impairment Property Plant Equipment1 908 9471 865 7941 821 7971 688 819
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 142 315-29 803109 794
Amounts Owed By Group Undertakings50 000115 212  
Amounts Recoverable On Contracts320 65379 0008 617736 741
Average Number Employees During Period55423834
Creditors87 22243 206229 117171 766
Disposals Decrease In Depreciation Impairment Property Plant Equipment 286 396369 297475 387
Disposals Property Plant Equipment 342 116411 457501 701
Finance Lease Liabilities Present Value Total87 22243 206229 117171 766
Fixed Assets1 676 0011 943 7952 050 8032 041 818
Increase Decrease In Property Plant Equipment 394 251355 873279 558
Increase From Depreciation Charge For Year Property Plant Equipment 243 243325 300342 409
Investment Property369 708500 000500 000500 000
Investment Property Fair Value Model369 708500 000500 000 
Net Current Assets Liabilities531 818654 8181 210 1851 229 017
Other Creditors234 2641 230 557295 148601 099
Other Taxation Social Security Payable206 10945 03081 804571 202
Property Plant Equipment Gross Cost3 215 2403 309 5893 372 6003 230 637
Provisions47 984190 299160 496270 290
Provisions For Liabilities Balance Sheet Subtotal47 984190 299160 496270 290
Total Additions Including From Business Combinations Property Plant Equipment 436 465474 468359 738
Total Assets Less Current Liabilities2 207 8192 598 6133 260 9883 270 835
Trade Creditors Trade Payables321 735441 278352 309944 313
Trade Debtors Trade Receivables870 6251 206 920745 1992 048 160

Transport Operator Data

Downs Way Industrial Estate
Address Heathhall
City Dumfries
Post code DG1 3RS
Vehicles 5
Trailers 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to March 31, 2023
filed on: 19th, December 2023
Free Download (10 pages)

Company search

Advertisements