You are here: bizstats.co.uk > a-z index > P list > PL list

Plm Dollar Group Limited INVERNESS


Founded in 1995, Plm Dollar Group, classified under reg no. SC157532 is an active company. Currently registered at The Heliport IV2 7XB, Inverness the company has been in the business for 29 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022. Since Tuesday 25th July 1995 Plm Dollar Group Limited is no longer carrying the name Randotte (no. 372).

Currently there are 6 directors in the the company, namely Jason K., Shaun S. and Iain B. and others. In addition one secretary - Jerry F. - is with the firm. As of 27 April 2024, there were 14 ex directors - Neil G., Mark G. and others listed below. There were no ex secretaries.

Plm Dollar Group Limited Address / Contact

Office Address The Heliport
Office Address2 Dalcross Industrial Estate
Town Inverness
Post code IV2 7XB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC157532
Date of Incorporation Thu, 20th Apr 1995
Industry Non-scheduled passenger air transport
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Jason K.

Position: Director

Appointed: 16 October 2023

Shaun S.

Position: Director

Appointed: 09 November 2020

Iain B.

Position: Director

Appointed: 01 August 2019

David M.

Position: Director

Appointed: 01 August 2019

David B.

Position: Director

Appointed: 01 August 2019

Jerry F.

Position: Secretary

Appointed: 25 September 1998

Jerry F.

Position: Director

Appointed: 31 October 1997

Neil G.

Position: Director

Appointed: 17 February 2016

Resigned: 31 March 2017

Mark G.

Position: Director

Appointed: 11 February 2015

Resigned: 03 July 2020

Robert H.

Position: Director

Appointed: 11 February 2015

Resigned: 31 January 2021

Ross W.

Position: Director

Appointed: 11 February 2015

Resigned: 18 May 2018

David M.

Position: Director

Appointed: 19 May 2009

Resigned: 20 September 2010

Shaun S.

Position: Director

Appointed: 22 February 2005

Resigned: 31 May 2009

William N.

Position: Director

Appointed: 10 November 2000

Resigned: 19 May 2009

Richard B.

Position: Director

Appointed: 03 March 2000

Resigned: 27 September 2000

Duncan M.

Position: Director

Appointed: 31 October 1997

Resigned: 31 January 2007

Christopher T.

Position: Director

Appointed: 05 September 1995

Resigned: 31 October 1997

Manus O.

Position: Director

Appointed: 05 September 1995

Resigned: 31 December 1996

Alasdair L.

Position: Director

Appointed: 31 August 1995

Resigned: 11 February 2015

John P.

Position: Director

Appointed: 31 August 1995

Resigned: 05 September 1995

Angus Mackenzie & Co

Position: Corporate Secretary

Appointed: 31 August 1995

Resigned: 25 September 1998

Timothy L.

Position: Director

Appointed: 31 August 1995

Resigned: 11 February 2015

Iain M.

Position: Nominee Secretary

Appointed: 20 April 1995

Resigned: 31 August 1995

Iain M.

Position: Nominee Director

Appointed: 20 April 1995

Resigned: 31 August 1995

James W.

Position: Nominee Director

Appointed: 20 April 1995

Resigned: 31 August 1995

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we discovered, there is Osprey Aviation Services (Uk) Limited from Aberdeen, Scotland. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Osprey Aviation Services (Uk) Limited

Blackwood House Union Grove Lane, Aberdeen, AB10 6XU, Scotland

Legal authority Uk Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Uk Companies House
Registration number 492802
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Randotte (no. 372) July 25, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Friday 30th September 2022
filed on: 28th, June 2023
Free Download (30 pages)

Company search

Advertisements