Background WavePink WaveYellow Wave

JARVIE PLANT LIMITED (SC313751)

JARVIE PLANT LIMITED (SC313751) is an active UK company. incorporated on 20 December 2006. with registered office in Grangemouth. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of agricultural machinery and equipment and 1 other business activities. JARVIE PLANT LIMITED has been registered for 19 years. Current directors include GALT, Brian, GRANT, Andrew, GRANTON, Stuart George and 4 others.

Company Number
SC313751
Status
active
Type
ltd
Incorporated
20 December 2006
Age
19 years
Address
22 Dalgrain Road, Grangemouth, FK3 8ET
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of agricultural machinery and equipment
Directors
GALT, Brian, GRANT, Andrew, GRANTON, Stuart George, JARVIE, Gordon, JARVIE, John Alexander David, JARVIE, John, ROSS, Neville Douglas
SIC Codes
77310, 77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JARVIE PLANT LIMITED

JARVIE PLANT LIMITED is an active company incorporated on 20 December 2006 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 agricultural machinery and equipment and 1 other business activity. JARVIE PLANT LIMITED was registered 19 years ago.(SIC: 77310, 77320)

Status

active

Active since 19 years ago

Company No

SC313751

LTD Company

Age

19 Years

Incorporated 20 December 2006

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

JARVIE PLANT HIRE LIMITED
From: 20 December 2006To: 3 January 2007
Contact
Address

22 Dalgrain Road Grangemouth, FK3 8ET,

Previous Addresses

C/O Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD Scotland
From: 29 January 2021To: 23 February 2021
Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD Scotland
From: 18 September 2020To: 29 January 2021
Dalgrain Industrial Estate Dalgrain Road Grangemouth FK3 8ET
From: 20 December 2006To: 18 September 2020
Timeline

23 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Dec 06
Funding Round
Mar 10
Director Joined
Feb 11
Director Left
May 12
Director Left
Jul 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Aug 13
Director Left
Sept 13
Loan Cleared
Apr 14
Director Left
Feb 17
Director Joined
Apr 17
Loan Secured
Oct 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Feb 21
Director Joined
Sept 21
Director Joined
Jun 22
Director Joined
Mar 23
Director Left
Mar 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

8 Active
8 Resigned

GRANTON, Stuart George

Active
Dalgrain Road, GrangemouthFK3 8ET
Secretary
Appointed 20 Dec 2006

GALT, Brian

Active
Dalgrain Road, GrangemouthFK3 8ET
Born February 1967
Director
Appointed 01 Oct 2019

GRANT, Andrew

Active
Dalgrain Road, GrangemouthFK3 8ET
Born November 1971
Director
Appointed 27 Jun 2022

GRANTON, Stuart George

Active
Dalgrain Road, GrangemouthFK3 8ET
Born April 1959
Director
Appointed 20 Dec 2006

JARVIE, Gordon

Active
Dalgrain Road, GrangemouthFK3 8ET
Born August 1958
Director
Appointed 20 Dec 2006

JARVIE, John Alexander David

Active
Dalgrain Road, GrangemouthFK3 8ET
Born March 1980
Director
Appointed 01 Jun 2013

JARVIE, John

Active
Dalgrain Road, GrangemouthFK3 8ET
Born September 1951
Director
Appointed 20 Dec 2006

ROSS, Neville Douglas

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

ANDREWS, David

Resigned
Dalgrain Road, GrangemouthFK3 8ET
Born April 1965
Director
Appointed 13 Mar 2023
Resigned 13 Mar 2025

CARBONELL, Arturo

Resigned
Apex 2, EdinburghEH12 5HD
Born July 1967
Director
Appointed 01 Oct 2019
Resigned 12 Feb 2021

DAVIE, Robert Morrison

Resigned
Dalgrain Industrial Estate, GrangemouthFK3 8ET
Born August 1944
Director
Appointed 29 Dec 2006
Resigned 01 May 2012

HUTCHISON, Ian

Resigned
Dalgrain Road, GrangemouthFK3 8ET
Born May 1966
Director
Appointed 01 Apr 2017
Resigned 30 Jun 2025

LEWANDOWSKI, Kenneth Macdonald Arthur

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

PERRY, Jim

Resigned
Dalgrain Industrial Estate, GrangemouthFK3 8ET
Born July 1957
Director
Appointed 05 Jan 2011
Resigned 29 Jun 2012

SMEATON, Douglas Dodds

Resigned
Dalgrain Industrial Estate, GrangemouthFK3 8ET
Born January 1963
Director
Appointed 04 Jan 2013
Resigned 16 Apr 2013

STEWART, David Alexander

Resigned
Dalgrain Road, GrangemouthFK3 8ET
Born June 1973
Director
Appointed 15 Sept 2021
Resigned 30 Jun 2025

Persons with significant control

1

Jarvie Plant Group Ltd

Active
Dalgrain Road, GrangemouthFK3 8ET

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
6 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Accounts With Accounts Type Medium
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Medium
4 June 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Accounts With Accounts Type Medium
19 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Accounts With Accounts Type Medium
11 September 2012
AAAnnual Accounts
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Legacy
23 April 2012
MG01sMG01s
Mortgage Alter Floating Charge With Number
23 April 2012
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
23 April 2012
466(Scot)466(Scot)
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Medium
4 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Accounts With Accounts Type Medium
14 June 2010
AAAnnual Accounts
Capital Allotment Shares
5 March 2010
SH01Allotment of Shares
Resolution
18 January 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
9 June 2009
AAAnnual Accounts
Legacy
15 January 2009
410(Scot)410(Scot)
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Medium
21 October 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Memorandum Articles
8 March 2007
MEM/ARTSMEM/ARTS
Legacy
15 February 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 January 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 December 2006
NEWINCIncorporation