Company NameDean Plant Hire Limited
DirectorsEwan Maguire and Ian Maguire
Company StatusActive
Company NumberSC050534
CategoryPrivate Limited Company
Incorporation Date12 May 1972(51 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Ewan Maguire
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2000(28 years, 8 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Crosshill Drive
Bo'Ness
West Lothian
EH51 9JB
Scotland
Director NameMr Ian Maguire
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2000(28 years, 8 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Glasgow Road
Bathgate
West Lothian
EH48 2AG
Scotland
Secretary NameMr Ian Maguire
NationalityBritish
StatusCurrent
Appointed30 September 2005(33 years, 4 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Glasgow Road
Bathgate
West Lothian
EH48 2AG
Scotland
Director NameJohn Maguire
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(16 years, 7 months after company formation)
Appointment Duration16 years, 10 months (resigned 24 October 2005)
RoleCompany Director
Correspondence Address50 Glasgow Road
Bathgate
West Lothian
EH48 2AG
Scotland
Director NameMary Maguire
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(16 years, 7 months after company formation)
Appointment Duration12 years (resigned 31 December 2000)
RoleCompany Director
Correspondence Address67 Grahamsdyke Road
Bo'Ness
West Lothian
EH51 9DZ
Scotland
Director NamePeter Maguire
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(16 years, 7 months after company formation)
Appointment Duration12 years (resigned 31 December 2000)
RoleCompany Director
Correspondence Address1 Madderfield Mews
Linlithgow
West Lothian
EH49 7HD
Scotland
Director NameJames Moncur
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(16 years, 7 months after company formation)
Appointment Duration12 years (resigned 31 December 2000)
RoleCompany Director
Correspondence Address3 Beechgrove Burntisland Road
Petticur Bay Holiday Park
Kinghorn
Fife
Secretary NameJohn Maguire
NationalityBritish
StatusResigned
Appointed31 December 1988(16 years, 7 months after company formation)
Appointment Duration16 years, 9 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address50 Glasgow Road
Bathgate
West Lothian
EH48 2AG
Scotland
Director NameAgnes Maguire
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(20 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address1 Madderfield Mews
Linlithgow
West Lothian
EH49 7HD
Scotland
Director NameMary Maguire
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(20 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressInchcross House
Standhill Road
Bathgate
Director NameAgnes O'Connor Moncur
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(20 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address3 Beechgrove Burntisland Road
Petticur Bay Holiday Park
Kinghorn
Fife

Contact

Websitedeanplanthire.co.uk
Telephone01506 630578
Telephone regionBathgate

Location

Registered AddressBirniehill
Whiteside
Whitburn Road
Bathgate
EH48 2HR
Scotland
ConstituencyLinlithgow and East Falkirk
WardBathgate
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Birniehill Properties
99.00%
Ordinary
1 at £1Ian Maguire
1.00%
Ordinary

Financials

Year2014
Net Worth£1,565,289
Cash£294,635
Current Liabilities£513,909

Accounts

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

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Charges

26 January 2015Delivered on: 7 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Area of ground at whiteside industrial estate, birniehill, bathgate WLN44642.
Outstanding
8 December 2008Delivered on: 11 December 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
6 June 1994Delivered on: 20 June 1994
Persons entitled: United Dominions Trust Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
27 June 1988Delivered on: 7 July 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
16 October 1987Delivered on: 28 October 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due by scot trust plant hire LTD.
Particulars: The balances at credit of any accounts held by the bank in the name of the company.
Outstanding

Filing History

14 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
16 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
16 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
12 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
28 September 2020Change of details for Birniehill Properties Ltd as a person with significant control on 25 September 2020 (2 pages)
21 September 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
27 February 2020Satisfaction of charge 2 in full (1 page)
27 February 2020Satisfaction of charge 3 in full (1 page)
27 February 2020Satisfaction of charge 1 in full (1 page)
12 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
14 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
14 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
23 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(5 pages)
16 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(5 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 February 2015Registration of charge SC0505340005, created on 26 January 2015 (6 pages)
7 February 2015Registration of charge SC0505340005, created on 26 January 2015 (6 pages)
20 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(5 pages)
20 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(5 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(5 pages)
14 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(5 pages)
19 August 2013Secretary's details changed for Mr Ian Maguire on 15 August 2013 (2 pages)
19 August 2013Director's details changed for Mr Ian Maguire on 15 August 2013 (2 pages)
19 August 2013Director's details changed for Mr Ewan Maguire on 6 August 2013 (2 pages)
19 August 2013Director's details changed for Mr Ewan Maguire on 6 August 2013 (2 pages)
19 August 2013Secretary's details changed for Mr Ian Maguire on 15 August 2013 (2 pages)
19 August 2013Director's details changed for Mr Ian Maguire on 15 August 2013 (2 pages)
19 August 2013Director's details changed for Mr Ewan Maguire on 6 August 2013 (2 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 January 2010Director's details changed for Mr Ian Maguire on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Ian Maguire on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Ewan Maguire on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Ian Maguire on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Ewan Maguire on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Ewan Maguire on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
2 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
11 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
11 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
10 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
10 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
10 April 2008Director and secretary's change of particulars / ian maguire / 01/04/2008 (1 page)
10 April 2008Director and secretary's change of particulars / ian maguire / 01/04/2008 (1 page)
10 April 2008Director and secretary's change of particulars / ian maguire / 01/04/2008 (1 page)
10 April 2008Director and secretary's change of particulars / ian maguire / 01/04/2008 (1 page)
30 January 2008Return made up to 31/12/07; full list of members (2 pages)
30 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
28 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
29 January 2007Return made up to 31/12/06; full list of members (7 pages)
29 January 2007Return made up to 31/12/06; full list of members (7 pages)
27 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
27 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
16 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 October 2005Secretary resigned (1 page)
17 October 2005New secretary appointed (2 pages)
17 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
17 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
17 October 2005New secretary appointed (2 pages)
17 October 2005Secretary resigned (1 page)
14 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
12 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 12/01/04
(7 pages)
12 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 12/01/04
(7 pages)
20 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
20 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
10 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
14 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
14 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
13 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 March 2001Declaration of assistance for shares acquisition (4 pages)
13 March 2001Declaration of assistance for shares acquisition (4 pages)
13 March 2001Declaration of assistance for shares acquisition (4 pages)
13 March 2001Declaration of assistance for shares acquisition (4 pages)
5 March 2001Return made up to 31/12/00; full list of members (8 pages)
5 March 2001Return made up to 31/12/00; full list of members (8 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
16 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 January 2000Return made up to 31/12/99; full list of members (8 pages)
26 January 2000Return made up to 31/12/99; full list of members (8 pages)
31 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
31 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 January 1999Return made up to 31/12/98; no change of members (6 pages)
26 January 1999Return made up to 31/12/98; no change of members (6 pages)
23 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
5 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
28 January 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 28/01/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 January 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 28/01/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
1 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
28 December 1995Return made up to 31/12/95; no change of members (6 pages)
28 December 1995Return made up to 31/12/95; no change of members (6 pages)
18 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
18 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
5 February 1990Memorandum and Articles of Association (10 pages)
5 February 1990Memorandum and Articles of Association (10 pages)