Company NameLeggat Plant Limited
DirectorDarran Mellish
Company StatusActive
Company NumberSC095198
CategoryPrivate Limited Company
Incorporation Date20 September 1985(38 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Darran Mellish
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2021(35 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCrossmill
Blackbyres Road
Barrhead
G78 1TG
Scotland
Director NameAlexander Hutcheson
NationalityBritish
StatusResigned
Appointed06 April 1989(3 years, 6 months after company formation)
Appointment Duration10 months (resigned 31 January 1990)
RoleCompany Director
Correspondence AddressChirnside
Crosslee
Johnstone
PA6 7AL
Scotland
Director NameDuncan Dewar Leggat
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1989(3 years, 6 months after company formation)
Appointment Duration18 years, 5 months (resigned 12 September 2007)
RoleCompany Director
Correspondence AddressPotterhill Farm
Ayr
Ayrshire
KA6 5JS
Scotland
Director NameAlexander McBeath
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1989(3 years, 6 months after company formation)
Appointment Duration18 years, 5 months (resigned 12 September 2007)
RoleCompany Director
Correspondence Address93 Shetland Drive
Glasgow
Lanarkshire
G44 5DS
Scotland
Secretary NameDuncan Dewar Leggat
NationalityBritish
StatusResigned
Appointed06 April 1989(3 years, 6 months after company formation)
Appointment Duration18 years, 5 months (resigned 12 September 2007)
RoleCompany Director
Correspondence AddressPotterhill Farm
Ayr
Ayrshire
KA6 5JS
Scotland
Director NameLois Jean Hamilton Leggat
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1990(4 years, 4 months after company formation)
Appointment Duration17 years, 7 months (resigned 12 September 2007)
RoleCompany Director
Correspondence AddressPotterhill Farm
Ayr
Ayrshire
KA6 5JS
Scotland
Director NameMr Brian Donaghy
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(21 years, 12 months after company formation)
Appointment Duration13 years, 11 months (resigned 05 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Manse Parkhall Road
Clydebank
G81 3RS
Scotland
Director NameMr Edward Donaghy
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(21 years, 12 months after company formation)
Appointment Duration13 years, 11 months (resigned 05 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Hathaway Drive
Giffnock
Glasgow
G46 7AD
Scotland
Secretary NameMr Edward Donaghy
NationalityBritish
StatusResigned
Appointed12 September 2007(21 years, 12 months after company formation)
Appointment Duration13 years, 11 months (resigned 05 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Hathaway Drive
Giffnock
Glasgow
G46 7AD
Scotland

Contact

Websiteleggatplant.co.uk
Telephone0141 8818104
Telephone regionGlasgow

Location

Registered AddressCrossmill
Blackbyres Road
Barrhead
G78 1TG
Scotland
ConstituencyEast Renfrewshire
WardBarrhead
Address Matches2 other UK companies use this postal address

Shareholders

80k at £1Bridgend Hire LTD
48.48%
Non Cumulative Preference
50k at £1Bridgend Hire LTD
30.30%
Ordinary
35k at £1Bridgend Hire LTD
21.21%
Cumulative Preference

Financials

Year2014
Net Worth£1,672,079
Cash£73,102
Current Liabilities£946,993

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 January 2024 (3 months, 3 weeks ago)
Next Return Due27 January 2025 (8 months, 3 weeks from now)

Charges

5 August 2021Delivered on: 9 August 2021
Persons entitled:
Edward Donaghy
Brian Donaghy

Classification: A registered charge
Outstanding
8 July 2009Delivered 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 2007Delivered 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 2007Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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

Filing History

19 February 2024Notification of Mellex Group Holdings Limited as a person with significant control on 22 September 2023 (2 pages)
19 February 2024Cessation of Bridgend Hire Limited as a person with significant control on 22 September 2023 (1 page)
19 February 2024Confirmation statement made on 13 January 2024 with updates (4 pages)
22 September 2023Statement of capital on 13 September 2023
  • GBP 50,000
(4 pages)
22 September 2023Resolutions
  • RES13 ‐ 13/09/2023
(1 page)
21 July 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
23 June 2023Satisfaction of charge SC0951980007 in full (1 page)
10 March 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
23 January 2023Previous accounting period extended from 31 July 2022 to 31 December 2022 (1 page)
28 November 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
9 November 2022Current accounting period shortened from 27 February 2022 to 31 July 2021 (1 page)
21 February 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
12 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 August 2021Memorandum and Articles of Association (1 page)
9 August 2021Registration of charge SC0951980007, created on 5 August 2021 (24 pages)
6 August 2021Notification of Bridgend Hire Limited as a person with significant control on 5 August 2021 (2 pages)
6 August 2021Termination of appointment of Brian Donaghy as a director on 5 August 2021 (1 page)
6 August 2021Appointment of Mr Darran Mellish as a director on 5 August 2021 (2 pages)
6 August 2021Cessation of Bridgend Hire Limited as a person with significant control on 5 August 2021 (1 page)
6 August 2021Termination of appointment of Edward Donaghy as a secretary on 5 August 2021 (1 page)
6 August 2021Termination of appointment of Edward Donaghy as a director on 5 August 2021 (1 page)
23 July 2021Satisfaction of charge 6 in full (1 page)
22 March 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
12 March 2021Satisfaction of charge 5 in full (4 pages)
18 December 2020Total exemption full accounts made up to 28 February 2020 (10 pages)
3 March 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
15 February 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
8 January 2019Director's details changed for Mr Brian Donaghy on 1 December 2018 (2 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
19 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 28 February 2017 (12 pages)
30 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
30 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
14 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
14 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
23 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 165,000
(6 pages)
23 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 165,000
(6 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
18 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 165,000
(6 pages)
18 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 165,000
(6 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
25 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 165,000
(6 pages)
25 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 165,000
(6 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
2 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
2 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
3 December 2012Accounts for a small company made up to 28 February 2012 (7 pages)
3 December 2012Accounts for a small company made up to 28 February 2012 (7 pages)
28 May 2012Previous accounting period extended from 31 August 2011 to 28 February 2012 (3 pages)
28 May 2012Previous accounting period extended from 31 August 2011 to 28 February 2012 (3 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
3 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
3 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
12 April 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
18 February 2011Accounts for a small company made up to 31 August 2010 (8 pages)
18 February 2011Accounts for a small company made up to 31 August 2010 (8 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (7 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (7 pages)
20 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
20 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
3 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
3 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
22 August 2009Alterations to floating charge 6 (5 pages)
22 August 2009Alterations to floating charge 6 (5 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
6 April 2009Accounts for a small company made up to 31 August 2008 (10 pages)
6 April 2009Accounts for a small company made up to 31 August 2008 (10 pages)
13 February 2009Accounting reference date shortened from 12/09/2008 to 31/08/2008 (1 page)
13 February 2009Accounting reference date shortened from 12/09/2008 to 31/08/2008 (1 page)
22 January 2009Return made up to 14/01/09; full list of members (4 pages)
22 January 2009Return made up to 14/01/09; full list of members (4 pages)
16 June 2008Total exemption small company accounts made up to 12 September 2007 (8 pages)
16 June 2008Accounting reference date shortened from 31/12/2007 to 12/09/2007 (1 page)
16 June 2008Accounting reference date shortened from 31/12/2007 to 12/09/2007 (1 page)
16 June 2008Total exemption small company accounts made up to 12 September 2007 (8 pages)
18 January 2008Return made up to 14/01/08; full list of members (4 pages)
18 January 2008Return made up to 14/01/08; full list of members (4 pages)
18 January 2008Location of register of members (1 page)
18 January 2008Location of register of members (1 page)
29 September 2007Partic of mort/charge * (3 pages)
29 September 2007Partic of mort/charge * (3 pages)
26 September 2007Partic of mort/charge * (3 pages)
26 September 2007Partic of mort/charge * (3 pages)
19 September 2007Declaration of assistance for shares acquisition (8 pages)
19 September 2007New secretary appointed;new director appointed (2 pages)
19 September 2007Director resigned (1 page)
19 September 2007Auditor's resignation (1 page)
19 September 2007Secretary resigned;director resigned (1 page)
19 September 2007Secretary resigned;director resigned (1 page)
19 September 2007New director appointed (2 pages)
19 September 2007Director resigned (1 page)
19 September 2007New secretary appointed;new director appointed (2 pages)
19 September 2007Director resigned (1 page)
19 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 September 2007Director resigned (1 page)
19 September 2007Declaration of assistance for shares acquisition (8 pages)
19 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 September 2007Auditor's resignation (1 page)
19 September 2007New director appointed (2 pages)
15 September 2007Dec mort/charge * (2 pages)
15 September 2007Dec mort/charge * (2 pages)
20 March 2007Accounts for a small company made up to 31 December 2006 (7 pages)
20 March 2007Accounts for a small company made up to 31 December 2006 (7 pages)
16 January 2007Location of register of members (1 page)
16 January 2007Return made up to 14/01/07; full list of members (3 pages)
16 January 2007Return made up to 14/01/07; full list of members (3 pages)
16 January 2007Location of register of members (1 page)
17 February 2006Accounts for a small company made up to 31 December 2005 (8 pages)
17 February 2006Accounts for a small company made up to 31 December 2005 (8 pages)
13 January 2006Return made up to 14/01/06; full list of members (8 pages)
13 January 2006Return made up to 14/01/06; full list of members (8 pages)
24 February 2005Accounts for a small company made up to 31 December 2004 (7 pages)
24 February 2005Accounts for a small company made up to 31 December 2004 (7 pages)
14 January 2005Return made up to 14/01/05; full list of members (8 pages)
14 January 2005Return made up to 14/01/05; full list of members (8 pages)
24 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
24 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
30 January 2004Return made up to 28/01/04; full list of members (8 pages)
30 January 2004Return made up to 28/01/04; full list of members (8 pages)
10 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
10 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 February 2003Return made up to 19/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 February 2003Return made up to 19/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 March 2002Accounts for a small company made up to 31 December 2001 (9 pages)
15 March 2002Accounts for a small company made up to 31 December 2001 (9 pages)
6 March 2002Return made up to 01/03/02; full list of members (8 pages)
6 March 2002Return made up to 01/03/02; full list of members (8 pages)
6 March 2001Return made up to 01/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 March 2001Return made up to 01/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2001Accounts for a small company made up to 31 December 2000 (9 pages)
27 February 2001Accounts for a small company made up to 31 December 2000 (9 pages)
22 March 2000Return made up to 01/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 March 2000Return made up to 01/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 March 2000Accounts for a small company made up to 31 December 1999 (9 pages)
7 March 2000Accounts for a small company made up to 31 December 1999 (9 pages)
19 March 1999Accounts for a small company made up to 31 December 1998 (9 pages)
19 March 1999Accounts for a small company made up to 31 December 1998 (9 pages)
10 March 1999Return made up to 01/03/99; change of members (6 pages)
10 March 1999Return made up to 01/03/99; change of members (6 pages)
17 March 1998Accounts for a small company made up to 31 December 1997 (9 pages)
17 March 1998Accounts for a small company made up to 31 December 1997 (9 pages)
27 February 1998Return made up to 01/03/98; no change of members (4 pages)
27 February 1998Return made up to 01/03/98; no change of members (4 pages)
16 September 1997Accounts for a small company made up to 31 December 1996 (10 pages)
16 September 1997Accounts for a small company made up to 31 December 1996 (10 pages)
4 March 1997Return made up to 01/03/97; full list of members (6 pages)
4 March 1997Return made up to 01/03/97; full list of members (6 pages)
29 August 1996Accounts for a small company made up to 31 December 1995 (9 pages)
29 August 1996Accounts for a small company made up to 31 December 1995 (9 pages)
21 February 1996Return made up to 01/03/96; full list of members (6 pages)
21 February 1996Return made up to 01/03/96; full list of members (6 pages)
4 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
4 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
20 September 1985Incorporation (22 pages)
20 September 1985Incorporation (22 pages)