Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LAS PLANT HIRE LTD
Company Information for

LAS PLANT HIRE LTD

9 GLASGOW ROAD, PAISLEY, PA1 3QS,
Company Registration Number
SC158583
Private Limited Company
Active

Company Overview

About Las Plant Hire Ltd
LAS PLANT HIRE LTD was founded on 1995-06-12 and has its registered office in Paisley. The organisation's status is listed as "Active". Las Plant Hire Ltd is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LAS PLANT HIRE LTD
 
Legal Registered Office
9 GLASGOW ROAD
PAISLEY
PA1 3QS
Other companies in PA1
 
Previous Names
SPEY BAY SALVAGE LIMITED17/10/2011
Filing Information
Company Number SC158583
Company ID Number SC158583
Date formed 1995-06-12
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB658515215  
Last Datalog update: 2023-10-08 04:14:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAS PLANT HIRE LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   J M T AUDIT LTD.   JOHN M TAYLOR (PAISLEY) LTD.
Is this data useful to you?
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.

Company Officers of LAS PLANT HIRE LTD

Current Directors
Officer Role Date Appointed
JEAN MURRAY
Company Secretary 1995-06-12
IAN MCKEAND BONE
Director 2011-09-09
COLIN MCDONALD MURRAY
Director 1995-06-12
RICHARD COLIN MURRAY
Director 2003-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN REID
Nominated Secretary 1995-06-12 1995-06-12
STEPHEN MABBOTT
Nominated Director 1995-06-12 1995-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN MURRAY LIMEHILLOCK QUARRIES LTD. Company Secretary 2005-12-05 CURRENT 2005-12-05 Active
JEAN MURRAY SPEY BAY TRADING COMPANY LTD. Company Secretary 1997-10-31 CURRENT 1997-10-31 Active
JEAN MURRAY COLIN MURRAY DEVELOPMENT LIMITED Company Secretary 1990-07-31 CURRENT 1989-05-31 Active
COLIN MCDONALD MURRAY H Q PLANT LTD Director 2010-06-30 CURRENT 1975-03-26 Active - Proposal to Strike off
COLIN MCDONALD MURRAY R & C MURRAY LIMITED Director 2009-11-23 CURRENT 2009-11-23 Active
COLIN MCDONALD MURRAY LIMEHILLOCK QUARRIES LTD. Director 2005-12-05 CURRENT 2005-12-05 Active
COLIN MCDONALD MURRAY SPEY BAY TRADING COMPANY LTD. Director 1997-10-31 CURRENT 1997-10-31 Active
COLIN MCDONALD MURRAY COLIN MURRAY DEVELOPMENT LIMITED Director 1990-07-31 CURRENT 1989-05-31 Active
RICHARD COLIN MURRAY MORAYVIA Director 2017-10-26 CURRENT 2011-07-26 Active
RICHARD COLIN MURRAY COLIN MURRAY DEVELOPMENT LIMITED Director 2008-12-12 CURRENT 1989-05-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-26CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES
2022-09-1231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2021-08-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH UPDATES
2020-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2019-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2019-06-24PSC05Change of details for Colin Murray Developments Ltd as a person with significant control on 2019-06-24
2018-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2018-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD COLIN MURRAY / 21/06/2018
2018-06-21CH03SECRETARY'S DETAILS CHNAGED FOR JEAN MURRAY on 2018-06-21
2018-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MCDONALD MURRAY / 21/06/2018
2018-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/18 FROM C/O John M Taylor & Co 9 Glasgow Road Paisley PA1 3QS
2017-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1585830002
2017-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-06-27PSC02Notification of Colin Murray Developments Ltd as a person with significant control on 2016-04-06
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 5555
2017-02-24SH0121/12/16 STATEMENT OF CAPITAL GBP 5555
2017-02-24SH08Change of share class name or designation
2017-01-23RES13Resolutions passed:
  • Material interest which may conflict with interests of the company shall be suspended insofar as they may apply to the meeting of board of directors. 21/12/2016
  • ADOPT ARTICLES
2017-01-23RES01ADOPT ARTICLES 21/12/2016
2016-09-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 5000
2016-07-11AR0112/06/16 ANNUAL RETURN FULL LIST
2015-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 5000
2015-07-20AR0112/06/15 ANNUAL RETURN FULL LIST
2014-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 5000
2014-06-26AR0112/06/14 ANNUAL RETURN FULL LIST
2014-06-26CH01Director's details changed for Mr Richard Colin Murray on 2014-06-26
2013-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-07-18AR0112/06/13 FULL LIST
2012-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-20AR0112/06/12 FULL LIST
2011-10-19AP01DIRECTOR APPOINTED IAN MCKEAND BONE
2011-10-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-17CERTNMCOMPANY NAME CHANGED SPEY BAY SALVAGE LIMITED CERTIFICATE ISSUED ON 17/10/11
2011-10-17RES15CHANGE OF NAME 02/09/2011
2011-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-15AR0112/06/11 FULL LIST
2010-09-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-07AR0112/06/10 FULL LIST
2009-09-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-18363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2008-10-06AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-15363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2007-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-26363sRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2006-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-16363sRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2005-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-07363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2004-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-17363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2003-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-13363sRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2003-01-13288aNEW DIRECTOR APPOINTED
2002-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-11363sRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2001-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-02363sRETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
2000-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-22363sRETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS
2000-01-07225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99
1999-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-06-29363sRETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS
1998-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-06-09363sRETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS
1998-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-08-04363sRETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS
1997-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-07-02363sRETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS
1996-06-1888(2)RAD 15/12/95--------- £ SI 4998@1=4998 £ IC 2/5000
1995-08-16224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1995-07-18410(Scot)PARTIC OF MORT/CHARGE *****
1995-07-03288DIRECTOR RESIGNED
1995-07-03288SECRETARY RESIGNED
1995-06-20288NEW DIRECTOR APPOINTED
1995-06-20288NEW SECRETARY APPOINTED
1995-06-20287REGISTERED OFFICE CHANGED ON 20/06/95 FROM: 9 GLASGOW ROAD PAISLEY RENFREWSHIRE PA1 3QS
1995-06-15288SECRETARY RESIGNED
1995-06-15288DIRECTOR RESIGNED
1995-06-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to LAS PLANT HIRE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LAS PLANT HIRE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1995-07-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 LAS PLANT HIRE LTD

Intangible Assets
Patents
We have not found any records of LAS PLANT HIRE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LAS PLANT HIRE LTD
Trademarks
We have not found any records of LAS PLANT HIRE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAS PLANT HIRE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as LAS PLANT HIRE LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LAS PLANT HIRE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAS PLANT HIRE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LAS PLANT HIRE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.