Liquidation
Company Information for P & H PLANT LIMITED
95 Westburn Drive, Cambuslang, Glasgow, G72 7NA,
|
Company Registration Number
SC131605
Private Limited Company
Liquidation |
Company Name | |
---|---|
P & H PLANT LIMITED | |
Legal Registered Office | |
95 Westburn Drive Cambuslang Glasgow G72 7NA Other companies in PA3 | |
Company Number | SC131605 | |
---|---|---|
Company ID Number | SC131605 | |
Date formed | 1991-05-02 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-12-01 | |
Account next due | 31/08/2021 | |
Latest return | 22/04/2016 | |
Return next due | 20/05/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-11-20 22:32:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
P & H PLANT HIRE LTD. | HALLIN HOUSE NORTH LAKES BUSINESS PARK FLUSCO PENRITH CUMBRIA CA11 0JG | Active | Company formed on the 1996-10-02 |
Officer | Role | Date Appointed |
---|---|---|
JAMES HOUSTOUN |
||
JOHN JOSEPH MURPHY |
||
ADAM RICHARDSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN MCEWAN STEVEN |
Company Secretary | ||
ADAM BRUCE |
Director | ||
JAMES HOUSTOUN |
Director | ||
IAN MCEWAN STEVEN |
Director | ||
ROBERT BRUCE MURRAY |
Company Secretary | ||
PATRICIA JOAN MURRAY |
Director | ||
ROBERT BRUCE MURRAY |
Director | ||
WILLIAM HENDRY |
Director | ||
HELEN MARY MURRAY |
Company Secretary | ||
HELEN MARY MURRAY |
Director | ||
BRIAN REID |
Nominated Secretary | ||
JOANNE WAUGH |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J D PLANT LIMITED | Director | 2018-06-01 | CURRENT | 1994-04-15 | Liquidation | |
ELLON PLANT HIRE LIMITED | Director | 2018-06-01 | CURRENT | 2012-02-24 | Liquidation | |
PHOENIX MARINE SOLUTIONS LIMITED | Director | 2018-06-01 | CURRENT | 2000-12-08 | Active | |
A.B. 2000 LTD. | Director | 2018-06-01 | CURRENT | 1995-02-07 | Active | |
WALKERWELD ENGINEERING LIMITED | Director | 2018-01-17 | CURRENT | 2006-01-19 | In Administration | |
MITCHELL ENGINEERING GROUP LIMITED | Director | 2017-11-07 | CURRENT | 2004-08-25 | In Administration/Administrative Receiver | |
WALKER MITCHELL HOLDINGS LIMITED | Director | 2017-07-27 | CURRENT | 2017-07-27 | Active - Proposal to Strike off | |
PHOENIX WEIGHTS LIMITED | Director | 2014-07-03 | CURRENT | 2012-04-19 | Active | |
PHOENIX SPECIALIST SOLUTIONS LTD | Director | 2014-01-15 | CURRENT | 2011-12-28 | Active | |
NON INTRUSIVE CROSSOVER SYSTEM LIMITED | Director | 2013-11-01 | CURRENT | 2012-02-27 | Active | |
J D PLANT LIMITED | Director | 2018-05-11 | CURRENT | 1994-04-15 | Liquidation | |
ELLON PLANT HIRE LIMITED | Director | 2018-05-11 | CURRENT | 2012-02-24 | Liquidation | |
PHOENIX MARINE SOLUTIONS LIMITED | Director | 2018-05-11 | CURRENT | 2000-12-08 | Active | |
A.B. 2000 LTD. | Director | 2018-05-11 | CURRENT | 1995-02-07 | Active | |
ANGLO SWEDISH EQUIPMENT LIMITED | Director | 2016-12-01 | CURRENT | 2005-11-11 | Active | |
ARKOSE INVESTMENTS SERVICES LTD | Director | 2013-06-26 | CURRENT | 2013-06-26 | Liquidation | |
QUATTRO GROUP LIMITED | Director | 2013-06-26 | CURRENT | 2013-06-26 | Active | |
GEORGE INNS LTD | Director | 2012-08-03 | CURRENT | 2012-08-03 | Active | |
QUATTRO OCCUPATIONAL TRAINING ACADEMY LIMITED | Director | 2008-11-03 | CURRENT | 2008-11-03 | Active | |
QUATTRO SITE SERVICES LTD. | Director | 2006-08-07 | CURRENT | 2006-08-07 | Active | |
NLN (QGL18) LIMITED | Director | 2006-08-04 | CURRENT | 2006-08-04 | Liquidation | |
QUATTRO HIRE LIMITED | Director | 2006-06-08 | CURRENT | 2006-06-08 | Active | |
KINGSNORTH LIMITED | Director | 1992-11-19 | CURRENT | 1992-10-26 | Liquidation | |
QUATTRO PLANT LIMITED | Director | 1991-10-31 | CURRENT | 1989-07-03 | Active | |
J D PLANT LIMITED | Director | 2018-05-11 | CURRENT | 1994-04-15 | Liquidation | |
ELLON PLANT HIRE LIMITED | Director | 2018-05-11 | CURRENT | 2012-02-24 | Liquidation | |
PHOENIX MARINE SOLUTIONS LIMITED | Director | 2018-05-11 | CURRENT | 2000-12-08 | Active | |
A.B. 2000 LTD. | Director | 2018-05-11 | CURRENT | 1995-02-07 | Active | |
ADAMAX INVESTMENTS LIMITED | Director | 2018-01-10 | CURRENT | 2018-01-10 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Error | ||
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM RICHARDSON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 01/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 02/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/01/19 TO 30/11/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HOUSTOUN | |
AP01 | DIRECTOR APPOINTED MR JAMES HOUSTOUN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN STEVEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HOUSTOUN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM BRUCE | |
TM02 | Termination of appointment of Ian Mcewan Steven on 2018-05-11 | |
AP01 | DIRECTOR APPOINTED MR ADAM RICHARDSON | |
AP01 | DIRECTOR APPOINTED MR JOHN JOSEPH MURPHY | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/17 | |
AAMD | Amended account small company full exemption | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
PSC02 | Notification of Ab 2000 Ltd as a person with significant control on 2016-08-19 | |
PSC07 | CESSATION OF ADAM BRUCE AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 26/04/17 STATEMENT OF CAPITAL;GBP 600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES | |
AA01 | Current accounting period shortened from 28/02/17 TO 31/01/17 | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/16 FROM Burnbrae Drive Linwood Strathclyde PA3 3BW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MURRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA MURRAY | |
AP03 | Appointment of Mr Ian Mcewan Steven as company secretary on 2016-08-19 | |
TM02 | Termination of appointment of Robert Bruce Murray on 2016-08-19 | |
AP01 | DIRECTOR APPOINTED MR IAN MCEWAN STEVEN | |
AP01 | DIRECTOR APPOINTED MR JAMES HOUSTOUN | |
AP01 | DIRECTOR APPOINTED MR ADAM BRUCE | |
LATEST SOC | 13/05/16 STATEMENT OF CAPITAL;GBP 600 | |
AR01 | 22/04/16 FULL LIST | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 600 | |
AR01 | 22/04/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 600 | |
AR01 | 22/04/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 22/04/13 FULL LIST | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/04/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/04/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA JOAN MURRAY / 22/04/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HENDRY | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS; AMEND | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 | |
287 | REGISTERED OFFICE CHANGED ON 27/09/01 FROM: MONCRIEFF HOUSE 10 MONCRIEFF STREET PAISLEY PA3 2BE | |
363s | RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
363s | RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
363s | RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 | |
363s | RETURN MADE UP TO 02/05/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/97 TO 28/02/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 02/05/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 | |
363s | RETURN MADE UP TO 02/05/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 | |
88(2)R | AD 31/05/93--------- £ SI 98@1=98 £ IC 2/100 | |
363s | RETURN MADE UP TO 02/05/93; NO CHANGE OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 28/04/93 | |
ELRES | S386 DISP APP AUDS 28/04/93 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/92 | |
287 | REGISTERED OFFICE CHANGED ON 08/03/93 FROM: 22 LAWN STREET PAISLEY PA1 1HE | |
287 | REGISTERED OFFICE CHANGED ON 19/05/92 FROM: 3 PARK QUADRANT GLASGOW G3 6BS | |
363s | RETURN MADE UP TO 02/05/92; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM0032963 | Active | Licenced property: LINWOOD BURNBRAE DRIVE PAISLEY GB PA3 3BW. |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
Creditors Due After One Year | 2012-02-29 | £ 220,127 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 1,120,954 |
Provisions For Liabilities Charges | 2012-02-29 | £ 37,620 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on P & H PLANT LIMITED
Called Up Share Capital | 2012-02-29 | £ 600 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 4,016 |
Current Assets | 2012-02-29 | £ 957,909 |
Debtors | 2012-02-29 | £ 942,393 |
Fixed Assets | 2012-02-29 | £ 742,332 |
Shareholder Funds | 2012-02-29 | £ 321,540 |
Stocks Inventory | 2012-02-29 | £ 11,500 |
Tangible Fixed Assets | 2012-02-29 | £ 742,332 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as P & H PLANT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |