Company NameS R Plant Limited
Company StatusDissolved
Company NumberSC064546
CategoryPrivate Limited Company
Incorporation Date7 April 1978(46 years ago)
Dissolution Date30 November 2017 (6 years, 4 months ago)

Business Activity

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

Directors

Director NameScott Robertson
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(10 years, 9 months after company formation)
Appointment Duration28 years, 11 months (closed 30 November 2017)
RolePlant Hire Contractor
Country of ResidenceScotland
Correspondence AddressThe Sheilings
Oxton
Lauder
Secretary NameElizabeth Stephenson
NationalityBritish
StatusClosed
Appointed31 December 1988(10 years, 9 months after company formation)
Appointment Duration28 years, 11 months (closed 30 November 2017)
RoleCompany Director
Correspondence Address3-6 Magdalene Avenue
Edinburgh
Midlothian
EH15 3BW
Scotland
Director NameWilliam Berry
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(16 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 May 1999)
RolePlant Manager
Correspondence Address26 Riverside Gardens
Musselburgh
Midlothian
EH21 6NW
Scotland

Location

Registered Address60 Constitution Street
Leith
Edinburgh
EH6 6RR
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£494,039
Cash£1,138
Current Liabilities£183,546

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 November 2017Final Gazette dissolved following liquidation (1 page)
30 November 2017Final Gazette dissolved following liquidation (1 page)
31 August 2017Insolvency:form 4.26(scot) Return of final meeting (4 pages)
31 August 2017Insolvency:form 4.26(scot) Return of final meeting (4 pages)
31 August 2017Notice of final meeting of creditors (1 page)
31 August 2017Notice of final meeting of creditors (1 page)
11 August 2015Registered office address changed from Unit 4 Stewartfield Industrial Estate Edinburgh EH6 5RQ to 60 Constitution Street Leith Edinburgh EH6 6RR on 11 August 2015 (2 pages)
11 August 2015Registered office address changed from Unit 4 Stewartfield Industrial Estate Edinburgh EH6 5RQ to 60 Constitution Street Leith Edinburgh EH6 6RR on 11 August 2015 (2 pages)
3 August 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-29
(1 page)
26 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 70,000
(4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 70,000
(4 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 70,000
(4 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 70,000
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 June 2013Registered office address changed from Unit 4 Stewartfield Industrial Estatr Edinburgh EH6 5RQ United Kingdom on 12 June 2013 (1 page)
12 June 2013Registered office address changed from Unit 4 Stewartfield Industrial Estatr Edinburgh EH6 5RQ United Kingdom on 12 June 2013 (1 page)
12 June 2013Registered office address changed from Unit 2 15/19 West Bowling Green Street Edinburgh EH6 5PQ on 12 June 2013 (1 page)
12 June 2013Registered office address changed from Unit 2 15/19 West Bowling Green Street Edinburgh EH6 5PQ on 12 June 2013 (1 page)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (11 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (11 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 January 2010Director's details changed for Scott Robertson on 1 October 2009 (2 pages)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Director's details changed for Scott Robertson on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Scott Robertson on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2007Return made up to 31/12/06; full list of members (7 pages)
31 January 2007Return made up to 31/12/06; full list of members (7 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 January 2006Return made up to 31/12/05; full list of members (7 pages)
23 January 2006Return made up to 31/12/05; full list of members (7 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 March 2005Return made up to 31/12/04; full list of members (7 pages)
9 March 2005Return made up to 31/12/04; full list of members (7 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 March 2004Return made up to 31/12/03; full list of members (7 pages)
4 March 2004Return made up to 31/12/03; full list of members (7 pages)
30 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 July 2003Dec mort/charge * (4 pages)
15 July 2003Dec mort/charge * (4 pages)
12 May 2003Partic of mort/charge * (5 pages)
12 May 2003Partic of mort/charge * (5 pages)
14 April 2003Return made up to 31/12/02; full list of members (7 pages)
14 April 2003Return made up to 31/12/02; full list of members (7 pages)
22 August 2002Full accounts made up to 31 March 2000 (11 pages)
22 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 August 2002Full accounts made up to 31 March 2000 (11 pages)
22 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 August 2002Total exemption small company accounts made up to 31 March 2001 (12 pages)
22 August 2002Total exemption small company accounts made up to 31 March 2001 (12 pages)
29 March 2002Return made up to 31/12/01; full list of members (7 pages)
29 March 2002Return made up to 31/12/01; full list of members (7 pages)
21 March 2002Return made up to 31/12/00; full list of members (7 pages)
21 March 2002Return made up to 31/12/00; full list of members (7 pages)
17 October 2000Dec mort/charge * (4 pages)
17 October 2000Dec mort/charge * (4 pages)
5 July 2000Return made up to 31/12/99; full list of members (8 pages)
5 July 2000Return made up to 31/12/99; full list of members (8 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
3 April 2000Partic of mort/charge * (5 pages)
3 April 2000Partic of mort/charge * (5 pages)
14 March 2000Ad 01/03/00--------- £ si 40000@1=40000 £ ic 30000/70000 (2 pages)
14 March 2000Nc inc already adjusted 01/03/00 (1 page)
14 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 March 2000Nc inc already adjusted 01/03/00 (1 page)
14 March 2000Ad 01/03/00--------- £ si 40000@1=40000 £ ic 30000/70000 (2 pages)
14 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
18 October 1999Dec mort/charge * (4 pages)
18 October 1999Dec mort/charge * (4 pages)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
26 March 1999Deferment of dissolution (voluntary) (1 page)
26 March 1999Deferment of dissolution (voluntary) (1 page)
11 March 1999Appointment of a provisional liquidator (1 page)
11 March 1999Appointment of a provisional liquidator (1 page)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
20 October 1998Return made up to 31/12/97; no change of members (4 pages)
20 October 1998Return made up to 31/12/97; no change of members (4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
1 April 1997Return made up to 31/12/96; full list of members (6 pages)
1 April 1997Return made up to 31/12/96; full list of members (6 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
14 March 1996Return made up to 31/12/95; no change of members (4 pages)
14 March 1996Return made up to 31/12/95; no change of members (4 pages)
12 March 1996Dec mort/charge * (4 pages)
12 March 1996Dec mort/charge * (4 pages)
28 February 1996Partic of mort/charge * (5 pages)
28 February 1996Partic of mort/charge * (5 pages)
23 February 1996Dec mort/charge release * (2 pages)
23 February 1996Dec mort/charge release * (2 pages)
19 February 1996Dec mort/charge * (4 pages)
19 February 1996Dec mort/charge * (4 pages)
9 February 1996Partic of mort/charge * (6 pages)
9 February 1996Partic of mort/charge * (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
30 January 1996Letter to go with recent resolut (1 page)
30 January 1996Letter to go with recent resolut (1 page)
24 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
16 March 1983Accounts made up to 31 March 1982 (14 pages)
16 March 1983Accounts made up to 31 March 1982 (14 pages)