Company NameCumbernauld Plant And Tool Hire Limited
Company StatusDissolved
Company NumberSC158028
CategoryPrivate Limited Company
Incorporation Date16 May 1995(28 years, 11 months ago)
Dissolution Date8 September 2017 (6 years, 7 months 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 NameJeanette Ferraioli
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1995(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressWester Auchincloch Farm
Banknock
Falkirk
FK4 1UA
Scotland
Director NameRoy Ferraioli
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1995(same day as company formation)
RolePlant Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWester Auchencloch Farm
By Banknock
FK4 1UA
Scotland
Secretary NameRoy Ferraioli
NationalityBritish
StatusClosed
Appointed16 May 1995(same day as company formation)
RolePlant Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWester Auchencloch Farm
By Banknock
FK4 1UA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
Date of BirthMay 1975 (Born 49 years ago)
StatusResigned
Appointed16 May 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 May 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland

Contact

Websitecumbernauldplantandtoolhire.co.u

Location

Registered Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

32.5k at £1Roy Ferraioli Snr
100.00%
Ordinary

Financials

Year2014
Net Worth£33,188
Cash£147
Current Liabilities£106,876

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

11 July 2012Delivered on: 14 July 2012
Persons entitled: Bibby Factors Scotland Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
17 September 2010Delivered on: 21 September 2010
Persons entitled: Aldermore Invoice Finance

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
19 July 2008Delivered on: 2 August 2008
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
28 February 1997Delivered on: 6 March 1997
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
2 February 2010Delivered on: 3 February 2010
Satisfied on: 8 October 2010
Persons entitled: Bibby Factors Scotland Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

8 September 2017Final Gazette dissolved following liquidation (1 page)
8 June 2017Notice of move from Administration to Dissolution (28 pages)
10 April 2017Administrator's progress report (11 pages)
7 November 2016Statement of administrator's deemed proposal (1 page)
21 October 2016Statement of administrator's proposal (31 pages)
12 September 2016Appointment of an administrator (6 pages)
8 September 2016Registered office address changed from 27B Lenziemill Road Cumbernauld Glasgow G67 2UE to 56 Palmerston Place Edinburgh EH12 5AY on 8 September 2016 (2 pages)
2 July 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 32,500
(6 pages)
5 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 32,500
(5 pages)
28 February 2015Compulsory strike-off action has been discontinued (1 page)
27 February 2015Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 32,500
(5 pages)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
6 November 2014Registered office address changed from Stirling House 55 Belleisle Drive Cumbernauld Glasgow G68 0BW to 27B Lenziemill Road Cumbernauld Glasgow G67 2UE on 6 November 2014 (1 page)
6 November 2014Registered office address changed from Stirling House 55 Belleisle Drive Cumbernauld Glasgow G68 0BW to 27B Lenziemill Road Cumbernauld Glasgow G67 2UE on 6 November 2014 (1 page)
29 October 2014Registered office address changed from 22 Backbrae Street Kilsyth Glasgow G65 0NH United Kingdom to Stirling House 55 Belleisle Drive Cumbernauld Glasgow G68 0BW on 29 October 2014 (2 pages)
12 June 2014Compulsory strike-off action has been suspended (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
4 July 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 32,500
(5 pages)
25 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
7 September 2012First Gazette notice for compulsory strike-off (1 page)
5 September 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
17 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 May 2010Director's details changed for Jeanette Ferraioli on 2 October 2009 (2 pages)
21 May 2010Director's details changed for Jeanette Ferraioli on 2 October 2009 (2 pages)
21 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 December 2009Annual return made up to 16 May 2009 with a full list of shareholders (4 pages)
9 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 January 2009Registered office changed on 28/01/2009 from 9A glencryan road cumbernauld G67 2UH (1 page)
28 January 2009Return made up to 16/05/08; full list of members (4 pages)
18 November 2008Alterations to floating charge 2 (5 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 April 2008Amended accounts made up to 31 May 2007 (8 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
29 January 2008Secretary's particulars changed;director's particulars changed (1 page)
15 August 2007Return made up to 16/05/07; full list of members (7 pages)
22 May 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
2 June 2006Return made up to 16/05/06; full list of members (7 pages)
13 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
10 January 2006Director's particulars changed (1 page)
21 July 2005Return made up to 16/05/05; full list of members (7 pages)
15 November 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
12 June 2004Return made up to 16/05/04; full list of members (7 pages)
27 October 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
27 May 2003Return made up to 16/05/03; full list of members (7 pages)
3 March 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
1 November 2002Deferment of dissolution (voluntary) (1 page)
14 October 2002Appointment of a provisional liquidator (1 page)
23 May 2002Return made up to 16/05/02; full list of members (7 pages)
1 March 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
18 June 2001Return made up to 16/05/01; full list of members (6 pages)
25 October 2000Accounts for a small company made up to 31 May 2000 (8 pages)
29 August 2000Return made up to 16/05/00; full list of members (6 pages)
22 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
29 June 1999Return made up to 16/05/99; no change of members (4 pages)
23 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
23 June 1998Return made up to 16/05/98; full list of members (6 pages)
6 November 1997Accounts for a small company made up to 31 May 1997 (6 pages)
22 May 1997Return made up to 16/05/97; no change of members (4 pages)
6 March 1997Partic of mort/charge * (6 pages)
11 November 1996Accounts for a small company made up to 31 May 1996 (6 pages)
21 August 1996Return made up to 16/05/96; full list of members (6 pages)
21 August 1996Ad 01/06/96--------- £ si 32500@1=32500 £ ic 32500/65000 (2 pages)
13 June 1995Accounting reference date notified as 31/05 (1 page)
13 June 1995Registered office changed on 13/06/95 from: 9A glen cryan road south carbrain cumbernauld G67 2UH (1 page)
13 June 1995Ad 30/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 May 1995Registered office changed on 18/05/95 from: 24 great king street edinburgh EH3 6QN (1 page)
18 May 1995New secretary appointed;director resigned;new director appointed (2 pages)
18 May 1995Secretary resigned;new director appointed (2 pages)
16 May 1995Incorporation (18 pages)