Company NameMacwilliam Plant Limited
DirectorCraig Macwilliam
Company StatusActive
Company NumberSC105535
CategoryPrivate Limited Company
Incorporation Date7 July 1987(36 years, 10 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

Directors

Director NameMr Craig Macwilliam
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1989(2 years after company formation)
Appointment Duration34 years, 9 months
RoleContractor
Country of ResidenceScotland
Correspondence Address4 Kingfisher Road, Lenzie
Kirkintilloch
Glasgow
G66 3DF
Scotland
Director NameJohn Grahame Macwilliam
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1989(2 years after company formation)
Appointment Duration17 years, 5 months (resigned 02 January 2007)
RoleContractor
Correspondence Address39 Glasgow Road
Kirkintilloch
Glasgow
G66 1DA
Scotland
Secretary NameJohn Grahame Macwilliam
NationalityBritish
StatusResigned
Appointed04 August 1989(2 years after company formation)
Appointment Duration17 years, 5 months (resigned 02 January 2007)
RoleCompany Director
Correspondence Address39 Glasgow Road
Kirkintilloch
Glasgow
G66 1DA
Scotland
Secretary NameMrs Joanne Hendricks
NationalityBritish
StatusResigned
Appointed11 February 2008(20 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium 1 King's Inch Place
Glasgow
Strathclyde
G51 4BP
Scotland

Contact

Websitemacwilliamdemolition.co.uk

Location

Registered AddressPavilion 2 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Mr Craig Macwilliam
100.00%
Ordinary

Financials

Year2014
Net Worth£236,986
Cash£35,155
Current Liabilities£128,621

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months from now)

Charges

8 February 2005Delivered on: 11 February 2005
Persons entitled: John Grahame Macwilliam

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects on the west side of hollandhurst road, coatbridge (title number LAN3956).
Outstanding
26 July 2004Delivered on: 4 August 2004
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.
Outstanding
14 December 1989Delivered on: 20 December 1989
Satisfied on: 17 June 2011
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

13 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
26 October 2016Termination of appointment of Joanne Hendricks as a secretary on 31 December 2015 (1 page)
26 October 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
8 September 2015Director's details changed for Mr Craig Macwilliam on 1 March 2015 (2 pages)
8 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 10,000
(4 pages)
8 September 2015Director's details changed for Mr Craig Macwilliam on 1 March 2015 (2 pages)
11 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
24 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 10,000
(4 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 10,000
(4 pages)
20 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
7 September 2012Register(s) moved to registered office address (1 page)
7 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
1 September 2011Registered office address changed from Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 1 September 2011 (1 page)
1 September 2011Secretary's details changed for Mrs Joanne Oonagh Hendricks on 1 September 2011 (1 page)
1 September 2011Register(s) moved to registered inspection location (1 page)
1 September 2011Register inspection address has been changed (1 page)
1 September 2011Secretary's details changed for Mrs Joanne Oonagh Hendricks on 1 September 2011 (1 page)
1 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
1 September 2011Registered office address changed from Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 1 September 2011 (1 page)
20 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
30 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 27 August 2009 with a full list of shareholders (3 pages)
30 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
19 September 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
11 September 2008Return made up to 27/08/08; full list of members (3 pages)
12 February 2008New secretary appointed (2 pages)
20 September 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
7 September 2007Return made up to 27/08/07; full list of members (2 pages)
7 September 2007Director's particulars changed (1 page)
7 September 2007Secretary resigned (1 page)
7 September 2007Director resigned (1 page)
30 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
26 September 2006Return made up to 27/08/06; full list of members (2 pages)
15 September 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
23 August 2005Return made up to 27/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2005Registered office changed on 23/06/05 from: paxton house 11 woodside crescent charing cross glasgow G3 7UW (1 page)
11 February 2005Partic of mort/charge * (3 pages)
11 October 2004Total exemption full accounts made up to 30 April 2004 (13 pages)
17 August 2004Return made up to 27/08/04; full list of members (7 pages)
4 August 2004Partic of mort/charge * (6 pages)
29 December 2003Total exemption full accounts made up to 30 April 2003 (13 pages)
20 October 2003Return made up to 27/08/03; full list of members (7 pages)
4 December 2002Total exemption full accounts made up to 30 April 2002 (12 pages)
6 September 2002Return made up to 27/08/02; full list of members (7 pages)
21 January 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
21 August 2001Return made up to 27/08/01; full list of members (6 pages)
22 January 2001Accounts made up to 30 April 2000 (12 pages)
7 September 2000Return made up to 27/08/00; full list of members (6 pages)
4 October 1999Accounts made up to 30 April 1999 (12 pages)
25 August 1999Return made up to 27/08/99; full list of members (6 pages)
5 November 1998Accounts made up to 30 April 1998 (11 pages)
26 August 1998Return made up to 27/08/98; no change of members (4 pages)
11 September 1997Return made up to 27/08/97; no change of members (4 pages)
22 August 1997Accounts made up to 30 April 1997 (12 pages)
23 August 1996Return made up to 27/08/96; full list of members (6 pages)
24 July 1996Accounts made up to 30 April 1996 (12 pages)
21 August 1995Return made up to 27/08/95; no change of members (6 pages)
21 June 1995Accounts for a small company made up to 30 April 1995 (12 pages)
20 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 July 1987Incorporation (17 pages)