Blackbyres Road
Barrhead
G78 1TG
Scotland
Director Name | Alexander Hutcheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1989(3 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 31 January 1990) |
Role | Company Director |
Correspondence Address | Chirnside Crosslee Johnstone PA6 7AL Scotland |
Director Name | Duncan Dewar Leggat |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1989(3 years, 6 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 12 September 2007) |
Role | Company Director |
Correspondence Address | Potterhill Farm Ayr Ayrshire KA6 5JS Scotland |
Director Name | Alexander McBeath |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1989(3 years, 6 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 12 September 2007) |
Role | Company Director |
Correspondence Address | 93 Shetland Drive Glasgow Lanarkshire G44 5DS Scotland |
Secretary Name | Duncan Dewar Leggat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1989(3 years, 6 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 12 September 2007) |
Role | Company Director |
Correspondence Address | Potterhill Farm Ayr Ayrshire KA6 5JS Scotland |
Director Name | Lois Jean Hamilton Leggat |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1990(4 years, 4 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 12 September 2007) |
Role | Company Director |
Correspondence Address | Potterhill Farm Ayr Ayrshire KA6 5JS Scotland |
Director Name | Mr Brian Donaghy |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(21 years, 12 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 05 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | West Manse Parkhall Road Clydebank G81 3RS Scotland |
Director Name | Mr Edward Donaghy |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(21 years, 12 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 05 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Hathaway Drive Giffnock Glasgow G46 7AD Scotland |
Secretary Name | Mr Edward Donaghy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(21 years, 12 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 05 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Hathaway Drive Giffnock Glasgow G46 7AD Scotland |
Website | leggatplant.co.uk |
---|---|
Telephone | 0141 8818104 |
Telephone region | Glasgow |
Registered Address | Crossmill Blackbyres Road Barrhead G78 1TG Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Barrhead |
Address Matches | 2 other UK companies use this postal address |
80k at £1 | Bridgend Hire LTD 48.48% Non Cumulative Preference |
---|---|
50k at £1 | Bridgend Hire LTD 30.30% Ordinary |
35k at £1 | Bridgend Hire LTD 21.21% Cumulative Preference |
Year | 2014 |
---|---|
Net Worth | £1,672,079 |
Cash | £73,102 |
Current Liabilities | £946,993 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (8 months, 3 weeks from now) |
5 August 2021 | Delivered on: 9 August 2021 Persons entitled: Edward Donaghy Brian Donaghy Classification: A registered charge Outstanding |
---|---|
8 July 2009 | Delivered on: 11 July 2009 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
25 September 2007 | Delivered on: 29 September 2007 Persons entitled: Lloyds Tsb Commercial Finance Scotland Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects lying to the northwest of glasgow road, barrhead, glasgow-title number REN32742. Outstanding |
12 September 2007 | Delivered on: 26 September 2007 Satisfied on: 1 November 2011 Persons entitled: Lloyds Tsb Commercial Finance 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. Fully Satisfied |
30 May 1986 | Delivered on: 16 June 1986 Satisfied on: 15 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Fully Satisfied |
10 February 1986 | Delivered on: 24 February 1986 Satisfied on: 30 October 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying on or towards the north west of the road leading from barrhead to glasgow. Fully Satisfied |
20 January 1986 | Delivered on: 28 January 1986 Satisfied on: 9 December 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Fully Satisfied |
19 February 2024 | Notification of Mellex Group Holdings Limited as a person with significant control on 22 September 2023 (2 pages) |
---|---|
19 February 2024 | Cessation of Bridgend Hire Limited as a person with significant control on 22 September 2023 (1 page) |
19 February 2024 | Confirmation statement made on 13 January 2024 with updates (4 pages) |
22 September 2023 | Statement of capital on 13 September 2023
|
22 September 2023 | Resolutions
|
21 July 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
23 June 2023 | Satisfaction of charge SC0951980007 in full (1 page) |
10 March 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
23 January 2023 | Previous accounting period extended from 31 July 2022 to 31 December 2022 (1 page) |
28 November 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
9 November 2022 | Current accounting period shortened from 27 February 2022 to 31 July 2021 (1 page) |
21 February 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
25 November 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
12 August 2021 | Resolutions
|
12 August 2021 | Memorandum and Articles of Association (1 page) |
9 August 2021 | Registration of charge SC0951980007, created on 5 August 2021 (24 pages) |
6 August 2021 | Notification of Bridgend Hire Limited as a person with significant control on 5 August 2021 (2 pages) |
6 August 2021 | Termination of appointment of Brian Donaghy as a director on 5 August 2021 (1 page) |
6 August 2021 | Appointment of Mr Darran Mellish as a director on 5 August 2021 (2 pages) |
6 August 2021 | Cessation of Bridgend Hire Limited as a person with significant control on 5 August 2021 (1 page) |
6 August 2021 | Termination of appointment of Edward Donaghy as a secretary on 5 August 2021 (1 page) |
6 August 2021 | Termination of appointment of Edward Donaghy as a director on 5 August 2021 (1 page) |
23 July 2021 | Satisfaction of charge 6 in full (1 page) |
22 March 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
12 March 2021 | Satisfaction of charge 5 in full (4 pages) |
18 December 2020 | Total exemption full accounts made up to 28 February 2020 (10 pages) |
3 March 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
15 February 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
8 January 2019 | Director's details changed for Mr Brian Donaghy on 1 December 2018 (2 pages) |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
19 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
16 January 2018 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
30 November 2017 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page) |
30 November 2017 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page) |
14 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
14 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
23 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-23
|
23 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-23
|
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
18 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-18
|
18 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-18
|
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
25 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
2 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
2 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
3 December 2012 | Accounts for a small company made up to 28 February 2012 (7 pages) |
3 December 2012 | Accounts for a small company made up to 28 February 2012 (7 pages) |
28 May 2012 | Previous accounting period extended from 31 August 2011 to 28 February 2012 (3 pages) |
28 May 2012 | Previous accounting period extended from 31 August 2011 to 28 February 2012 (3 pages) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
3 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
3 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
12 April 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
18 February 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
2 June 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
2 June 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
20 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
3 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
3 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
22 August 2009 | Alterations to floating charge 6 (5 pages) |
22 August 2009 | Alterations to floating charge 6 (5 pages) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
6 April 2009 | Accounts for a small company made up to 31 August 2008 (10 pages) |
6 April 2009 | Accounts for a small company made up to 31 August 2008 (10 pages) |
13 February 2009 | Accounting reference date shortened from 12/09/2008 to 31/08/2008 (1 page) |
13 February 2009 | Accounting reference date shortened from 12/09/2008 to 31/08/2008 (1 page) |
22 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
16 June 2008 | Total exemption small company accounts made up to 12 September 2007 (8 pages) |
16 June 2008 | Accounting reference date shortened from 31/12/2007 to 12/09/2007 (1 page) |
16 June 2008 | Accounting reference date shortened from 31/12/2007 to 12/09/2007 (1 page) |
16 June 2008 | Total exemption small company accounts made up to 12 September 2007 (8 pages) |
18 January 2008 | Return made up to 14/01/08; full list of members (4 pages) |
18 January 2008 | Return made up to 14/01/08; full list of members (4 pages) |
18 January 2008 | Location of register of members (1 page) |
18 January 2008 | Location of register of members (1 page) |
29 September 2007 | Partic of mort/charge * (3 pages) |
29 September 2007 | Partic of mort/charge * (3 pages) |
26 September 2007 | Partic of mort/charge * (3 pages) |
26 September 2007 | Partic of mort/charge * (3 pages) |
19 September 2007 | Declaration of assistance for shares acquisition (8 pages) |
19 September 2007 | New secretary appointed;new director appointed (2 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Auditor's resignation (1 page) |
19 September 2007 | Secretary resigned;director resigned (1 page) |
19 September 2007 | Secretary resigned;director resigned (1 page) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | New secretary appointed;new director appointed (2 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Resolutions
|
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Declaration of assistance for shares acquisition (8 pages) |
19 September 2007 | Resolutions
|
19 September 2007 | Auditor's resignation (1 page) |
19 September 2007 | New director appointed (2 pages) |
15 September 2007 | Dec mort/charge * (2 pages) |
15 September 2007 | Dec mort/charge * (2 pages) |
20 March 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
20 March 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
16 January 2007 | Location of register of members (1 page) |
16 January 2007 | Return made up to 14/01/07; full list of members (3 pages) |
16 January 2007 | Return made up to 14/01/07; full list of members (3 pages) |
16 January 2007 | Location of register of members (1 page) |
17 February 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
17 February 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
13 January 2006 | Return made up to 14/01/06; full list of members (8 pages) |
13 January 2006 | Return made up to 14/01/06; full list of members (8 pages) |
24 February 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
24 February 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
14 January 2005 | Return made up to 14/01/05; full list of members (8 pages) |
14 January 2005 | Return made up to 14/01/05; full list of members (8 pages) |
24 March 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
24 March 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
30 January 2004 | Return made up to 28/01/04; full list of members (8 pages) |
30 January 2004 | Return made up to 28/01/04; full list of members (8 pages) |
10 March 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
10 March 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
24 February 2003 | Return made up to 19/02/03; full list of members
|
24 February 2003 | Return made up to 19/02/03; full list of members
|
15 March 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
15 March 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
6 March 2002 | Return made up to 01/03/02; full list of members (8 pages) |
6 March 2002 | Return made up to 01/03/02; full list of members (8 pages) |
6 March 2001 | Return made up to 01/03/01; full list of members
|
6 March 2001 | Return made up to 01/03/01; full list of members
|
27 February 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
27 February 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
22 March 2000 | Return made up to 01/03/00; full list of members
|
22 March 2000 | Return made up to 01/03/00; full list of members
|
7 March 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
7 March 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
19 March 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
19 March 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
10 March 1999 | Return made up to 01/03/99; change of members (6 pages) |
10 March 1999 | Return made up to 01/03/99; change of members (6 pages) |
17 March 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
17 March 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
27 February 1998 | Return made up to 01/03/98; no change of members (4 pages) |
27 February 1998 | Return made up to 01/03/98; no change of members (4 pages) |
16 September 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
16 September 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
4 March 1997 | Return made up to 01/03/97; full list of members (6 pages) |
4 March 1997 | Return made up to 01/03/97; full list of members (6 pages) |
29 August 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
29 August 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
21 February 1996 | Return made up to 01/03/96; full list of members (6 pages) |
21 February 1996 | Return made up to 01/03/96; full list of members (6 pages) |
4 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
4 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
20 September 1985 | Incorporation (22 pages) |
20 September 1985 | Incorporation (22 pages) |