Company NameCampbell Plant Hire Limited
Company StatusActive
Company NumberSC047194
CategoryPrivate Limited Company
Incorporation Date15 January 1970(54 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Benjamin David Hancock
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(49 years after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorpacq House 1 Goose Green
Altrincham
Cheshire
WA14 1DW
Director NameMr Mark Campbell
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2021(51 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17b Henderson Drive
Longman Industrial Estate
Inverness
IV1 1TR
Scotland
Director NameMr Duncan John Maclachlan
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2021(51 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17b Henderson Drive
Longman Industrial Estate
Inverness
IV1 1TR
Scotland
Director NameDonald George Campbell
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(18 years, 11 months after company formation)
Appointment Duration24 years, 5 months (resigned 14 June 2013)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address7 Mayfield Road
Inverness
Inverness Shire
IV2 4AE
Scotland
Director NameMr Alan Campbell
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(18 years, 11 months after company formation)
Appointment Duration32 years, 8 months (resigned 24 August 2021)
RolePlant Manager
Country of ResidenceUnited Kingdom
Correspondence Address17b Henderson Drive
Longman Industrial Estate
Inverness
IV1 1TR
Scotland
Secretary NameKathmar Annella Campbell
NationalityBritish
StatusResigned
Appointed31 December 1988(18 years, 11 months after company formation)
Appointment Duration27 years, 7 months (resigned 28 July 2016)
RoleCompany Director
Correspondence Address7 Mayfield Road
Inverness
Inverness Shire
IV2 4AE
Scotland
Director NameMrs Jill Sutherland Lloyd
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1995(25 years, 11 months after company formation)
Appointment Duration25 years, 6 months (resigned 30 June 2021)
RoleAdministrative Assistant
Country of ResidenceUnited Kingdom
Correspondence Address17b Henderson Drive
Longman Industrial Estate
Inverness
IV1 1TR
Scotland
Director NameMrs Shona Campbell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(34 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 28 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Southside Road
Inverness
IV2 4XA
Scotland
Director NameMr Stephen James Scott
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(46 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17b Henderson Drive
Longman Industrial Estate
Inverness
IV1 1TR
Scotland

Contact

Websitecampbellplanthire.co.uk
Telephone01463 237478
Telephone regionInverness

Location

Registered Address17b Henderson Drive
Longman Industrial Estate
Inverness
IV1 1TR
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address Matches8 other UK companies use this postal address

Shareholders

1000 at £1Mrs Kathmar Annella Campbell
5.26%
Ordinary B
7k at £1Mr Alan Campbell
36.84%
Ordinary A
4k at £1Mr Alan Campbell
21.05%
Ordinary C
3k at £1Mrs Jill Sutherland Lloyd
15.79%
Ordinary A
2k at £1Mr Alan Campbell
10.53%
Ordinary B
2k at £1Mrs Jill Sutherland Lloyd
10.53%
Ordinary B

Financials

Year2014
Net Worth£8,969,097
Cash£188,328
Current Liabilities£1,563,420

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Charges

30 June 2021Delivered on: 5 July 2021
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details.
Outstanding
28 July 2016Delivered on: 15 August 2016
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Outstanding
28 July 2016Delivered on: 3 August 2016
Persons entitled: Alan Campbell (As Security Trustee)

Classification: A registered charge
Outstanding
28 July 2016Delivered on: 3 August 2016
Persons entitled: Corpacq Limited

Classification: A registered charge
Outstanding
17 January 2007Delivered on: 26 January 2007
Persons entitled: Alan Campbell and Others

Classification: Bond & floating charge
Secured details: £100,000 and all further sums due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
25 June 1993Delivered on: 9 July 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The interest of the tenant under the lease between inverness district council and the company dated 9TH and 18TH march and recorded in grs inverness 25TH june 1993 (17B henderson drive, inverness).
Outstanding
22 December 1980Delivered on: 30 December 1980
Satisfied on: 30 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.413 acres with building at seaforth road longman industrial estate inverness.
Fully Satisfied

Filing History

2 February 2024Confirmation statement made on 20 January 2024 with no updates (3 pages)
22 September 2023Accounts for a small company made up to 31 December 2022 (18 pages)
8 September 2023Part of the property or undertaking has been released and no longer forms part of charge SC0471940004 (1 page)
8 September 2023Part of the property or undertaking has been released and no longer forms part of charge SC0471940007 (1 page)
1 February 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
5 September 2022Accounts for a small company made up to 31 December 2021 (18 pages)
3 February 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
14 December 2021Satisfaction of charge SC0471940005 in full (1 page)
1 September 2021Accounts for a small company made up to 31 December 2020 (18 pages)
31 August 2021Termination of appointment of Alan Campbell as a director on 24 August 2021 (1 page)
13 July 2021Alterations to floating charge SC0471940007 (26 pages)
13 July 2021Alterations to floating charge SC0471940005 (26 pages)
13 July 2021Alterations to floating charge SC0471940004 (26 pages)
6 July 2021Termination of appointment of Jill Sutherland Lloyd as a director on 30 June 2021 (1 page)
5 July 2021Registration of charge SC0471940007, created on 30 June 2021 (30 pages)
2 July 2021Satisfaction of charge SC0471940006 in full (1 page)
19 May 2021Appointment of Mr Duncan John Maclachlan as a director on 19 May 2021 (2 pages)
19 May 2021Appointment of Mr Mark Campbell as a director on 19 May 2021 (2 pages)
2 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
22 December 2020Accounts for a small company made up to 31 December 2019 (20 pages)
30 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (16 pages)
1 February 2019Termination of appointment of Stephen James Scott as a director on 1 February 2019 (1 page)
1 February 2019Appointment of Mr Benjamin David Hancock as a director on 1 February 2019 (2 pages)
28 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
8 October 2018Accounts for a small company made up to 31 December 2017 (16 pages)
26 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
26 January 2018Notification of Simon Sebastian Orange as a person with significant control on 28 July 2016 (2 pages)
1 June 2017Accounts for a small company made up to 31 December 2016 (12 pages)
1 June 2017Accounts for a small company made up to 31 December 2016 (12 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (4 pages)
10 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
7 October 2016Director's details changed for Mr Alan Campbell on 7 October 2016 (2 pages)
7 October 2016Director's details changed for Mrs Jill Sutherland Lloyd on 7 October 2016 (2 pages)
7 October 2016Director's details changed for Mr Alan Campbell on 7 October 2016 (2 pages)
7 October 2016Director's details changed for Mrs Jill Sutherland Lloyd on 7 October 2016 (2 pages)
17 August 2016Alterations to floating charge SC0471940006 (34 pages)
17 August 2016Alterations to floating charge SC0471940006 (34 pages)
15 August 2016Registration of charge SC0471940006, created on 28 July 2016 (44 pages)
15 August 2016Registration of charge SC0471940006, created on 28 July 2016 (44 pages)
9 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
9 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
6 August 2016Alterations to floating charge SC0471940004 (42 pages)
6 August 2016Alterations to floating charge SC0471940005 (42 pages)
6 August 2016Alterations to floating charge SC0471940004 (42 pages)
6 August 2016Alterations to floating charge SC0471940005 (42 pages)
3 August 2016Appointment of Mr Stephen James Scott as a director on 28 July 2016 (2 pages)
3 August 2016Appointment of Mr Stephen James Scott as a director on 28 July 2016 (2 pages)
3 August 2016Registration of charge SC0471940004, created on 28 July 2016 (19 pages)
3 August 2016Satisfaction of charge 2 in full (1 page)
3 August 2016Termination of appointment of Kathmar Annella Campbell as a secretary on 28 July 2016 (1 page)
3 August 2016Satisfaction of charge 2 in full (1 page)
3 August 2016Termination of appointment of Kathmar Annella Campbell as a secretary on 28 July 2016 (1 page)
3 August 2016Termination of appointment of Shona Campbell as a director on 28 July 2016 (1 page)
3 August 2016Termination of appointment of Shona Campbell as a director on 28 July 2016 (1 page)
3 August 2016Registration of charge SC0471940005, created on 28 July 2016 (19 pages)
3 August 2016Registration of charge SC0471940004, created on 28 July 2016 (19 pages)
3 August 2016Registration of charge SC0471940005, created on 28 July 2016 (19 pages)
25 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
25 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 May 2016Satisfaction of charge 3 in full (4 pages)
19 May 2016Satisfaction of charge 3 in full (4 pages)
2 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 19,000
(7 pages)
2 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 19,000
(7 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 June 2015Satisfaction of charge 1 in full (4 pages)
30 June 2015Satisfaction of charge 1 in full (4 pages)
1 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 19,000
(7 pages)
1 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 19,000
(7 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 October 2013Director's details changed for Mrs Shona Campbell on 28 October 2013 (2 pages)
28 October 2013Director's details changed for Mr Alan Campbell on 28 October 2013 (2 pages)
28 October 2013Director's details changed for Mrs Shona Campbell on 28 October 2013 (2 pages)
28 October 2013Director's details changed for Mr Alan Campbell on 28 October 2013 (2 pages)
28 October 2013Termination of appointment of Donald Campbell as a director (1 page)
28 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 19,000
(7 pages)
28 October 2013Termination of appointment of Donald Campbell as a director (1 page)
28 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 19,000
(7 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 April 2013Section 519 of the co act 2006 ceasing to hold office as auditors. (1 page)
22 April 2013Section 519 of the co act 2006 ceasing to hold office as auditors. (1 page)
4 October 2012Director's details changed for Mrs Jill Sutherland Lloyd on 25 September 2011 (2 pages)
4 October 2012Director's details changed for Donald George Campbell on 25 September 2012 (2 pages)
4 October 2012Director's details changed for Mrs Jill Sutherland Lloyd on 25 September 2011 (2 pages)
4 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (8 pages)
4 October 2012Director's details changed for Donald George Campbell on 25 September 2012 (2 pages)
4 October 2012Director's details changed for Mr Alan Campbell on 25 September 2012 (2 pages)
4 October 2012Director's details changed for Mr Alan Campbell on 25 September 2012 (2 pages)
4 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (8 pages)
8 June 2012Accounts for a small company made up to 31 December 2011 (10 pages)
8 June 2012Accounts for a small company made up to 31 December 2011 (10 pages)
26 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (8 pages)
26 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (8 pages)
8 August 2011Accounts for a small company made up to 31 December 2010 (8 pages)
8 August 2011Accounts for a small company made up to 31 December 2010 (8 pages)
30 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (8 pages)
30 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (8 pages)
1 June 2010Accounts for a small company made up to 31 December 2009 (8 pages)
1 June 2010Accounts for a small company made up to 31 December 2009 (8 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (9 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (9 pages)
29 September 2009Return made up to 23/09/09; full list of members (5 pages)
29 September 2009Return made up to 23/09/09; full list of members (5 pages)
22 January 2009Return made up to 23/09/08; full list of members (8 pages)
22 January 2009Return made up to 23/09/08; full list of members (8 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
2 October 2007Return made up to 23/09/07; no change of members (8 pages)
2 October 2007Return made up to 23/09/07; no change of members (8 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
26 January 2007Partic of mort/charge * (3 pages)
26 January 2007Partic of mort/charge * (3 pages)
17 November 2006Return made up to 23/09/06; full list of members (9 pages)
17 November 2006Return made up to 23/09/06; full list of members (9 pages)
7 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
7 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
26 September 2005Return made up to 23/09/05; full list of members (4 pages)
26 September 2005Return made up to 23/09/05; full list of members (4 pages)
4 July 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
4 July 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
13 October 2004Return made up to 23/09/04; full list of members (9 pages)
13 October 2004Return made up to 23/09/04; full list of members (9 pages)
14 May 2004New director appointed (2 pages)
14 May 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
14 May 2004New director appointed (2 pages)
14 May 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
16 October 2003Return made up to 23/09/03; full list of members (8 pages)
16 October 2003Return made up to 23/09/03; full list of members (8 pages)
26 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
26 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
13 September 2002Return made up to 23/09/02; full list of members (8 pages)
13 September 2002Return made up to 23/09/02; full list of members (8 pages)
5 July 2002Accounts for a small company made up to 31 December 2001 (8 pages)
5 July 2002Accounts for a small company made up to 31 December 2001 (8 pages)
1 October 2001Return made up to 23/09/01; full list of members (8 pages)
1 October 2001Return made up to 23/09/01; full list of members (8 pages)
18 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
18 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
9 October 2000Return made up to 23/09/00; full list of members (8 pages)
9 October 2000Return made up to 23/09/00; full list of members (8 pages)
21 April 2000Accounts for a small company made up to 31 December 1999 (8 pages)
21 April 2000Accounts for a small company made up to 31 December 1999 (8 pages)
14 October 1999Return made up to 23/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1999Return made up to 23/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 1999Accounts for a small company made up to 31 December 1998 (8 pages)
5 May 1999Accounts for a small company made up to 31 December 1998 (8 pages)
5 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
5 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
28 September 1998Return made up to 23/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 September 1998Return made up to 23/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 October 1997Return made up to 23/09/97; no change of members (4 pages)
6 October 1997Return made up to 23/09/97; no change of members (4 pages)
29 September 1997Accounts for a small company made up to 31 December 1996 (10 pages)
29 September 1997Accounts for a small company made up to 31 December 1996 (10 pages)
18 September 1996Return made up to 23/09/96; full list of members (6 pages)
18 September 1996Return made up to 23/09/96; full list of members (6 pages)
25 March 1996Accounts for a small company made up to 31 December 1995 (9 pages)
25 March 1996Accounts for a small company made up to 31 December 1995 (9 pages)
27 December 1995New director appointed (2 pages)
27 December 1995New director appointed (2 pages)
10 October 1995Return made up to 23/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
24 October 1994Return made up to 23/09/94; no change of members (4 pages)
1 October 1993Return made up to 23/09/93; full list of members (5 pages)
9 July 1993Partic of mort/charge * (3 pages)
9 July 1993Partic of mort/charge * (3 pages)
26 October 1992Return made up to 23/09/92; change of members (6 pages)
1 October 1991Return made up to 23/09/91; no change of members (6 pages)
24 September 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 September 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 November 1990Return made up to 29/10/90; full list of members (6 pages)
21 March 1990Return made up to 31/12/89; full list of members (6 pages)
13 June 1989Return made up to 31/12/88; full list of members (6 pages)
16 November 1987Return made up to 14/10/87; full list of members (6 pages)
19 March 1987Return made up to 31/12/86; full list of members (6 pages)
15 January 1970Incorporation (10 pages)
15 January 1970Incorporation (10 pages)