Background WavePink WaveYellow Wave

JARVIE PLANT GROUP LIMITED (SC090531)

JARVIE PLANT GROUP LIMITED (SC090531) is an active UK company. incorporated on 14 November 1984. with registered office in Grangemouth. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles and 1 other business activities. JARVIE PLANT GROUP LIMITED has been registered for 41 years. Current directors include GRANTON, Stuart George, JARVIE, Gordon, JARVIE, John Alexander David and 2 others.

Company Number
SC090531
Status
active
Type
ltd
Incorporated
14 November 1984
Age
41 years
Address
Dalgrain Industrial Estate, Grangemouth, FK3 8ET
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
GRANTON, Stuart George, JARVIE, Gordon, JARVIE, John Alexander David, JARVIE, John, ROSS, Neville Douglas
SIC Codes
77110, 77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JARVIE PLANT GROUP LIMITED

JARVIE PLANT GROUP LIMITED is an active company incorporated on 14 November 1984 with the registered office located in Grangemouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles and 1 other business activity. JARVIE PLANT GROUP LIMITED was registered 41 years ago.(SIC: 77110, 77320)

Status

active

Active since 41 years ago

Company No

SC090531

LTD Company

Age

41 Years

Incorporated 14 November 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

JARVIE PLANT LIMITED
From: 9 January 1985To: 3 January 2007
CANORX LIMITED
From: 14 November 1984To: 9 January 1985
Contact
Address

Dalgrain Industrial Estate Dalgrain Road Grangemouth, FK3 8ET,

Timeline

24 key events • 1984 - 2026

Funding Officers Ownership
Company Founded
Nov 84
Director Left
May 12
Director Joined
Jan 13
Loan Cleared
Dec 13
Loan Secured
Mar 14
Director Joined
Dec 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Cleared
Oct 16
Director Left
Feb 17
Director Joined
Aug 21
Director Joined
Nov 21
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Cleared
Aug 23
Director Joined
Jul 25
Director Left
Aug 25
Director Left
Aug 25
New Owner
Apr 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

GRANTON, Stuart George

Active
Dalgrain Industrial Estate, GrangemouthFK3 8ET
Secretary
Appointed 01 Jun 1992

GRANTON, Stuart George

Active
Dalgrain Industrial Estate, GrangemouthFK3 8ET
Born April 1959
Director
Appointed 30 Dec 2005

JARVIE, Gordon

Active
Dalgrain Industrial Estate, GrangemouthFK3 8ET
Born August 1958
Director
Appointed 19 Jun 1992

JARVIE, John Alexander David

Active
Dalgrain Industrial Estate, GrangemouthFK3 8ET
Born March 1980
Director
Appointed 23 Dec 2014

JARVIE, John

Active
Dalgrain Industrial Estate, GrangemouthFK3 8ET
Born September 1951
Director
Appointed N/A

ROSS, Neville Douglas

Active
Dalgrain Industrial Estate, GrangemouthFK3 8ET
Born February 1971
Director
Appointed 01 Jul 2025

JARVIE, John

Resigned
140 Main Street, LarbertFK5 3JF
Secretary
Appointed N/A
Resigned 01 Jun 1992

DAVIE, Robert Morrison

Resigned
Dalgrain Industrial Estate, GrangemouthFK3 8ET
Born August 1944
Director
Appointed 09 Oct 2006
Resigned 01 May 2012

JARVIE, Agnes

Resigned
140 Main Street, LarbertFK5 3JF
Born March 1919
Director
Appointed N/A
Resigned 31 May 2000

JARVIE, Albert

Resigned
2 Wholequarter Avenue, FalkirkFK2 9XX
Born June 1917
Director
Appointed N/A
Resigned 28 May 2000

JARVIE, John

Resigned
140 Main Street, LarbertFK5 3JF
Born June 1920
Director
Appointed N/A
Resigned 19 Feb 1994

LEWANDOWSKI, Kenneth Macdonald Arthur

Resigned
Dalgrain Industrial Estate, GrangemouthFK3 8ET
Born December 1951
Director
Appointed 01 Oct 2012
Resigned 31 Dec 2016

STEWART, David Alexander

Resigned
Dalgrain Industrial Estate, GrangemouthFK3 8ET
Born June 1973
Director
Appointed 12 Aug 2021
Resigned 01 Jul 2025

TOUB, Victoria Natasha Jarvie

Resigned
Dalgrain Industrial Estate, GrangemouthFK3 8ET
Born June 1977
Director
Appointed 09 Nov 2021
Resigned 29 Aug 2025

Persons with significant control

3

Mrs Marie-Lesley Elizabeth Jarvie

Active
Dalgrain Industrial Estate, GrangemouthFK3 8ET
Born January 1952

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 30 Mar 2026

Mr Gordon Jarvie

Active
Dalgrain Industrial Estate, GrangemouthFK3 8ET
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016

Mr John Jarvie

Active
Dalgrain Industrial Estate, GrangemouthFK3 8ET
Born September 1951

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

143

Change To A Person With Significant Control
9 April 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 April 2026
PSC01Notification of Individual PSC
Replacement Filing Of Director Appointment With Name
6 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Accounts With Accounts Type Group
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Accounts With Accounts Type Group
8 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Legacy
15 October 2019
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Accounts With Accounts Type Group
31 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 October 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2015
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
30 January 2015
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Group
4 June 2014
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
27 March 2014
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number
26 March 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Group
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Accounts With Accounts Type Group
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Accounts With Accounts Type Group
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Group
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Accounts With Accounts Type Medium
9 June 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
15 January 2009
410(Scot)410(Scot)
Accounts With Accounts Type Medium
4 November 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Medium
18 October 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Memorandum Articles
8 March 2007
MEM/ARTSMEM/ARTS
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
169169
Resolution
10 January 2007
RESOLUTIONSResolutions
Memorandum Articles
10 January 2007
MEM/ARTSMEM/ARTS
Resolution
10 January 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 January 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Medium
15 June 2006
AAAnnual Accounts
Legacy
8 June 2006
363aAnnual Return
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288cChange of Particulars
Accounts With Accounts Type Medium
27 October 2005
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 October 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 October 2003
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 September 2002
AAAnnual Accounts
Legacy
27 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 August 2001
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 August 2000
AAAnnual Accounts
Legacy
12 June 2000
288bResignation of Director or Secretary
Legacy
12 June 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 July 1999
AAAnnual Accounts
Legacy
16 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 June 1998
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Legacy
27 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 May 1997
AAAnnual Accounts
Legacy
21 October 1996
288cChange of Particulars
Accounts With Accounts Type Medium
17 July 1996
AAAnnual Accounts
Legacy
22 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 May 1995
AAAnnual Accounts
Legacy
17 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Miscellaneous
15 June 1994
MISCMISC
Accounts With Accounts Type Medium
6 June 1994
AAAnnual Accounts
Legacy
12 May 1994
363sAnnual Return (shuttle)
Resolution
12 May 1994
RESOLUTIONSResolutions
Legacy
4 March 1994
288288
Statement Of Affairs
9 January 1994
SASA
Legacy
9 January 1994
88(2)Return of Allotment of Shares
Miscellaneous
9 January 1994
MISCMISC
Accounts With Accounts Type Medium
18 June 1993
AAAnnual Accounts
Legacy
3 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1992
AAAnnual Accounts
Legacy
13 July 1992
288288
Legacy
13 July 1992
288288
Legacy
13 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 January 1992
AAAnnual Accounts
Legacy
17 June 1991
363aAnnual Return
Resolution
17 June 1991
RESOLUTIONSResolutions
Resolution
17 June 1991
RESOLUTIONSResolutions
Resolution
17 June 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
26 November 1990
AAAnnual Accounts
Legacy
26 November 1990
363363
Accounts With Accounts Type Full
19 October 1989
AAAnnual Accounts
Legacy
2 October 1989
363363
Accounts With Accounts Type Medium
27 October 1988
AAAnnual Accounts
Legacy
15 June 1988
363363
Accounts With Accounts Type Medium
23 October 1987
AAAnnual Accounts
Legacy
14 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Medium
23 December 1986
AAAnnual Accounts
Legacy
10 November 1986
363363
Miscellaneous
21 February 1985
MISCMISC
Incorporation Company
14 November 1984
NEWINCIncorporation