Company NamePlantfinder (Scotland) Limited
Company StatusDissolved
Company NumberSC109682
CategoryPrivate Limited Company
Incorporation Date8 March 1988(36 years, 1 month ago)
Dissolution Date10 October 2023 (6 months, 2 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Michael Richard Pratt
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2017(29 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 10 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Cheapside
London
EC2V 6DT
Director NameMr Philip John Parker
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2017(29 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 10 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Cheapside
London
EC2V 6DT
Secretary NameDavidson Chalmers Stewart (Secretarial Services) Limited (Corporation)
StatusClosed
Appointed04 August 2017(29 years, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 10 October 2023)
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameThomas Dalgleish
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1989(1 year, 5 months after company formation)
Appointment Duration22 years, 7 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKirkhill 4 Brewlands Road
Symington
Kilmarnock
Ayrshire
KA1 5QX
Scotland
Director NameIsobella G Dalgleish
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1989(1 year, 5 months after company formation)
Appointment Duration26 years, 6 months (resigned 06 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKirkhill 4 Brewlands Road
Symington
Kilmarnock
Ayrshire
KA1 5QX
Scotland
Director NameCaron Dalgleish
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1989(1 year, 5 months after company formation)
Appointment Duration27 years, 9 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Garth
Bentinck Crescent
Troon
Ayrshire
Director NameLawrence Donner Dalgleish
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1989(1 year, 5 months after company formation)
Appointment Duration27 years, 9 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Garth
Bentinck Crescent
Troon
Ayrshire
KA2 9DR
Scotland
Secretary NameCaron Dalgleish
NationalityBritish
StatusResigned
Appointed31 August 1989(1 year, 5 months after company formation)
Appointment Duration27 years, 9 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Portland Road
Kilmarnock
KA1 2EB
Scotland
Director NameMr Thomas Campbell Dalgleish
Date of BirthNovember 1986 (Born 37 years ago)
NationalityScottish
StatusResigned
Appointed01 May 2012(24 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 31 May 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address26 Portland Road
Kilmarnock
KA1 2EB
Scotland
Director NameMr Satpal Singh Dhaiwal
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(29 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Cheapside
London
Director NameMr Richard David Thomas
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(29 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Cheapside
London
Secretary NameEric Watkins
StatusResigned
Appointed31 May 2017(29 years, 3 months after company formation)
Appointment Duration2 months (resigned 04 August 2017)
RoleCompany Director
Correspondence AddressRutlands London Road
Southborough
Tunbridge Wells
TN4 0UJ

Contact

Websitewww.plantfinderlimited.com
Telephone01563 850060
Telephone regionKilmarnock

Location

Registered Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

25 at £1Caron Dalgleish
50.00%
Ordinary
25 at £1Lawrence Dalgleish
50.00%
Ordinary

Financials

Year2014
Turnover£10,799,396
Net Worth£10,068,777
Cash£50,000
Current Liabilities£4,247,812

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

31 August 2005Delivered on: 10 September 2005
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

Filing History

16 November 2020Confirmation statement made on 14 November 2020 with updates (4 pages)
3 August 2020Accounts for a dormant company made up to 30 April 2020 (5 pages)
14 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
22 October 2019Accounts for a dormant company made up to 30 April 2019 (5 pages)
30 August 2019Termination of appointment of Richard David Thomas as a director on 14 August 2019 (1 page)
24 May 2019Secretary's details changed for Davidson Chalmers (Secretarial Services) Limited on 1 May 2019 (1 page)
14 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
20 October 2018Accounts for a dormant company made up to 30 April 2018 (10 pages)
15 October 2018Previous accounting period shortened from 31 May 2018 to 30 April 2018 (1 page)
30 August 2018Termination of appointment of Satpal Singh Dhaiwal as a director on 31 July 2018 (1 page)
5 March 2018Full accounts made up to 31 May 2017 (18 pages)
18 December 2017Previous accounting period extended from 30 March 2017 to 31 May 2017 (1 page)
18 December 2017Previous accounting period extended from 30 March 2017 to 31 May 2017 (1 page)
15 November 2017Confirmation statement made on 14 November 2017 with updates (5 pages)
15 November 2017Confirmation statement made on 14 November 2017 with updates (5 pages)
18 August 2017Auditor's resignation (1 page)
18 August 2017Resolutions
  • RES13 ‐ Transfer of entire issued capital 31/05/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 August 2017Resolutions
  • RES13 ‐ Transfer of entire issued capital 31/05/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 August 2017Auditor's resignation (1 page)
7 August 2017Change of share class name or designation (2 pages)
7 August 2017Change of share class name or designation (2 pages)
4 August 2017Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on 4 August 2017 (2 pages)
4 August 2017Registered office address changed from 26 Portland Road Kilmarnock KA1 2EB to 12 Hope Street Edinburgh EH2 4DB on 4 August 2017 (1 page)
4 August 2017Termination of appointment of Eric Watkins as a secretary on 4 August 2017 (1 page)
4 August 2017Termination of appointment of Eric Watkins as a secretary on 4 August 2017 (1 page)
4 August 2017Registered office address changed from 26 Portland Road Kilmarnock KA1 2EB to 12 Hope Street Edinburgh EH2 4DB on 4 August 2017 (1 page)
4 August 2017Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on 4 August 2017 (2 pages)
26 July 2017Appointment of Mr Satpal Singh Dhaiwal as a director on 31 May 2017 (2 pages)
26 July 2017Appointment of Mr Satpal Singh Dhaiwal as a director on 31 May 2017 (2 pages)
26 July 2017Appointment of Mr Richard David Thomas as a director on 31 May 2017 (2 pages)
26 July 2017Appointment of Mr Richard David Thomas as a director on 31 May 2017 (2 pages)
25 July 2017Termination of appointment of Caron Dalgleish as a director on 31 May 2017 (1 page)
25 July 2017Notification of Ashtead Plant Hire Company Limited as a person with significant control on 31 May 2017 (2 pages)
25 July 2017Appointment of Eric Watkins as a secretary on 31 May 2017 (2 pages)
25 July 2017Appointment of Phil Parker as a director on 31 May 2017 (2 pages)
25 July 2017Cessation of Lawrence Donner Dalgleish as a person with significant control on 31 May 2017 (1 page)
25 July 2017Cessation of Caron Dalgleish as a person with significant control on 31 May 2017 (1 page)
25 July 2017Termination of appointment of Thomas Campbell Dalgleish as a director on 31 May 2017 (1 page)
25 July 2017Termination of appointment of Caron Dalgleish as a secretary on 31 May 2017 (1 page)
25 July 2017Notification of Ashtead Plant Hire Company Limited as a person with significant control on 31 May 2017 (2 pages)
25 July 2017Termination of appointment of Thomas Campbell Dalgleish as a director on 31 May 2017 (1 page)
25 July 2017Appointment of Mr Michael Richard Pratt as a director on 31 May 2017 (2 pages)
25 July 2017Cessation of Caron Dalgleish as a person with significant control on 31 May 2017 (1 page)
25 July 2017Termination of appointment of Thomas Campbell Dalgleish as a director on 31 May 2017 (1 page)
25 July 2017Termination of appointment of Caron Dalgleish as a secretary on 31 May 2017 (1 page)
25 July 2017Appointment of Mr Michael Richard Pratt as a director on 31 May 2017 (2 pages)
25 July 2017Appointment of Phil Parker as a director on 31 May 2017 (2 pages)
25 July 2017Termination of appointment of Lawrence Donner Dalgleish as a director on 31 May 2017 (1 page)
25 July 2017Termination of appointment of Caron Dalgleish as a director on 31 May 2017 (1 page)
25 July 2017Cessation of Lawrence Donner Dalgleish as a person with significant control on 31 May 2017 (1 page)
25 July 2017Appointment of Eric Watkins as a secretary on 31 May 2017 (2 pages)
25 July 2017Termination of appointment of Thomas Campbell Dalgleish as a director on 31 May 2017 (1 page)
25 July 2017Termination of appointment of Lawrence Donner Dalgleish as a director on 31 May 2017 (1 page)
23 May 2017Satisfaction of charge 1 in full (1 page)
23 May 2017Satisfaction of charge 1 in full (1 page)
23 February 2017Statement of company's objects (2 pages)
23 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Distribution of b ordinary approved 17/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
23 February 2017Particulars of variation of rights attached to shares (3 pages)
23 February 2017Statement of capital following an allotment of shares on 17 February 2017
  • GBP 78.00
(6 pages)
23 February 2017Change of share class name or designation (2 pages)
23 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Distribution of b ordinary approved 17/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
23 February 2017Particulars of variation of rights attached to shares (3 pages)
23 February 2017Statement of company's objects (2 pages)
23 February 2017Statement of capital following an allotment of shares on 17 February 2017
  • GBP 78.00
(6 pages)
23 February 2017Change of share class name or designation (2 pages)
7 February 2017Amended full accounts made up to 31 March 2016 (24 pages)
7 February 2017Amended full accounts made up to 31 March 2016 (24 pages)
5 January 2017Full accounts made up to 31 March 2016 (24 pages)
5 January 2017Full accounts made up to 31 March 2016 (24 pages)
29 November 2016Termination of appointment of Isobella G Dalgleish as a director on 6 March 2016 (2 pages)
29 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
29 November 2016Termination of appointment of Isobella G Dalgleish as a director on 6 March 2016 (1 page)
29 November 2016Termination of appointment of Isobella G Dalgleish as a director on 6 March 2016 (2 pages)
29 November 2016Termination of appointment of Isobella G Dalgleish as a director on 6 March 2016 (1 page)
24 November 2016Second filing of the annual return made up to 14 November 2015 (22 pages)
24 November 2016Second filing of the annual return made up to 14 November 2015 (22 pages)
6 January 2016Accounts for a medium company made up to 31 March 2015 (18 pages)
6 January 2016Accounts for a medium company made up to 31 March 2015 (18 pages)
2 December 2015Annual return
Statement of capital on 2015-12-02
  • GBP 50

Statement of capital on 2016-11-24
  • GBP 52
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 24/11/2016
(6 pages)
2 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 50
(6 pages)
2 December 2015Annual return
Statement of capital on 2015-12-02
  • GBP 50

Statement of capital on 2016-11-24
  • GBP 52
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 24/11/2016
(6 pages)
16 February 2015Accounts for a small company made up to 31 March 2014 (7 pages)
16 February 2015Accounts for a small company made up to 31 March 2014 (7 pages)
23 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
23 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
4 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 50
(6 pages)
4 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 50
(6 pages)
25 February 2014Amended accounts made up to 31 March 2013 (7 pages)
25 February 2014Amended accounts made up to 31 March 2013 (7 pages)
29 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 50
(6 pages)
29 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 50
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 May 2013Appointment of Thomas Campbell Dalgleish as a director (3 pages)
8 May 2013Appointment of Thomas Campbell Dalgleish as a director (3 pages)
7 May 2013Appointment of Mr Thomas Campbell Dalgleish as a director (3 pages)
7 May 2013Appointment of Mr Thomas Campbell Dalgleish as a director (3 pages)
20 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
20 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
22 November 2012Termination of appointment of Thomas Dalgleish as a director (1 page)
22 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
22 November 2012Termination of appointment of Thomas Dalgleish as a director (1 page)
22 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (9 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (9 pages)
28 November 2011Director's details changed for Isobella G Dalgleish on 1 October 2009 (2 pages)
28 November 2011Director's details changed for Isobella G Dalgleish on 1 October 2009 (2 pages)
28 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
28 November 2011Director's details changed for Isobella G Dalgleish on 1 October 2009 (2 pages)
28 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
3 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
3 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
22 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
22 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
11 December 2009Director's details changed for Caron Dalgleish on 2 October 2009 (2 pages)
11 December 2009Director's details changed for Lawrence Donner Dalgleish on 2 October 2009 (2 pages)
11 December 2009Secretary's details changed for Caron Dalgleish on 2 October 2009 (1 page)
11 December 2009Secretary's details changed for Caron Dalgleish on 2 October 2009 (1 page)
11 December 2009Director's details changed for Thomas Dalgleish on 2 October 2009 (2 pages)
11 December 2009Secretary's details changed for Caron Dalgleish on 2 October 2009 (1 page)
11 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
11 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
11 December 2009Director's details changed for Thomas Dalgleish on 2 October 2009 (2 pages)
11 December 2009Director's details changed for Caron Dalgleish on 2 October 2009 (2 pages)
11 December 2009Director's details changed for Lawrence Donner Dalgleish on 2 October 2009 (2 pages)
11 December 2009Director's details changed for Thomas Dalgleish on 2 October 2009 (2 pages)
11 December 2009Director's details changed for Lawrence Donner Dalgleish on 2 October 2009 (2 pages)
11 December 2009Director's details changed for Caron Dalgleish on 2 October 2009 (2 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
4 December 2008Return made up to 14/11/08; no change of members (5 pages)
4 December 2008Return made up to 14/11/08; no change of members (5 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
21 December 2007Return made up to 14/11/07; no change of members (8 pages)
21 December 2007Return made up to 14/11/07; no change of members (8 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
20 December 2006Return made up to 14/11/06; full list of members (8 pages)
20 December 2006Return made up to 14/11/06; full list of members (8 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
21 November 2005Return made up to 14/11/05; full list of members (8 pages)
21 November 2005Return made up to 14/11/05; full list of members (8 pages)
10 September 2005Partic of mort/charge * (5 pages)
10 September 2005Partic of mort/charge * (5 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 November 2004Return made up to 14/11/04; full list of members (8 pages)
30 November 2004Return made up to 14/11/04; full list of members (8 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
6 November 2003Return made up to 14/11/03; full list of members (8 pages)
6 November 2003Return made up to 14/11/03; full list of members (8 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
11 November 2002Return made up to 14/11/02; full list of members (8 pages)
11 November 2002Return made up to 14/11/02; full list of members (8 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
19 November 2001Return made up to 14/11/01; full list of members (7 pages)
19 November 2001Return made up to 14/11/01; full list of members (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 November 2000Return made up to 14/11/00; full list of members (7 pages)
28 November 2000Return made up to 14/11/00; full list of members (7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 December 1999Return made up to 14/11/99; full list of members (7 pages)
1 December 1999Return made up to 14/11/99; full list of members (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
24 November 1998Return made up to 14/11/98; full list of members (6 pages)
24 November 1998Return made up to 14/11/98; full list of members (6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
13 November 1997Return made up to 14/11/97; no change of members (4 pages)
13 November 1997Return made up to 14/11/97; no change of members (4 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
27 November 1996Return made up to 14/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 November 1996Return made up to 14/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
7 November 1995Return made up to 14/11/95; full list of members (6 pages)
7 November 1995Return made up to 14/11/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
20 March 1990Accounts for a small company made up to 31 March 1989 (4 pages)
20 March 1990Accounts for a small company made up to 31 March 1989 (4 pages)
30 January 1990Return made up to 31/08/89; full list of members (6 pages)
30 January 1990Return made up to 31/08/89; full list of members (6 pages)
21 April 1988PUC2 50@£1 ord 160388 (2 pages)
21 April 1988PUC2 50@£1 ord 160388 (2 pages)
8 March 1988Incorporation (17 pages)
8 March 1988Incorporation (17 pages)