Company NameLas Plant Hire Ltd
Company StatusActive
Company NumberSC158583
CategoryPrivate Limited Company
Incorporation Date12 June 1995(28 years, 9 months ago)
Previous NameSPEY Bay Salvage Limited

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Colin McDonald Murray
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1995(same day as company formation)
RoleEarth Moving Contractor
Country of ResidenceUnited Kingdom
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Secretary NameJean Murray
NationalityBritish
StatusCurrent
Appointed12 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameMr Richard Colin Murray
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2003(7 years, 6 months after company formation)
Appointment Duration21 years, 3 months
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameMr Ian McKeand Bone
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2011(16 years, 3 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed12 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websitespeybaysalvage.co.uk
Telephone01463 235545
Telephone regionInverness

Location

Registered Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5k at £1Colin Murray Development LTD
99.96%
Ordinary
1 at £1Colin Murray
0.02%
Ordinary
1 at £1Jean Murray
0.02%
Ordinary

Financials

Year2014
Net Worth£554,098
Cash£668
Current Liabilities£1,771,745

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 June 2023 (9 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months, 4 weeks from now)

Charges

16 October 2017Delivered on: 1 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
12 July 1995Delivered on: 18 July 1995
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

Filing History

4 November 2017Satisfaction of charge 1 in full (4 pages)
1 November 2017Registration of charge SC1585830002, created on 16 October 2017 (14 pages)
12 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
27 June 2017Notification of Colin Murray Developments Ltd as a person with significant control on 6 April 2016 (1 page)
27 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
24 February 2017Change of share class name or designation (2 pages)
24 February 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 5,555
(4 pages)
23 January 2017Resolutions
  • RES13 ‐ Material interest which may conflict with interests of the company shall be suspended insofar as they may apply to the meeting of board of directors. 21/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
11 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 5,000
(7 pages)
7 September 2015Accounts for a small company made up to 31 December 2014 (8 pages)
20 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 5,000
(6 pages)
27 June 2014Accounts for a small company made up to 31 December 2013 (8 pages)
26 June 2014Director's details changed for Mr Richard Colin Murray on 26 June 2014 (2 pages)
26 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 5,000
(6 pages)
15 August 2013Accounts for a small company made up to 31 December 2012 (8 pages)
18 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
31 August 2012Accounts for a small company made up to 31 December 2011 (8 pages)
20 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
19 October 2011Appointment of Ian Mckeand Bone as a director (3 pages)
17 October 2011Company name changed spey bay salvage LIMITED\certificate issued on 17/10/11
  • CONNOT ‐
(3 pages)
17 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-02
(1 page)
25 August 2011Accounts for a small company made up to 31 December 2010 (8 pages)
15 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
7 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
18 June 2009Return made up to 12/06/09; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
15 July 2008Return made up to 12/06/08; full list of members (4 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 June 2007Return made up to 12/06/07; full list of members (7 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 June 2006Return made up to 12/06/06; full list of members (7 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
7 July 2005Return made up to 12/06/05; full list of members (7 pages)
15 September 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
17 June 2004Return made up to 12/06/04; full list of members (7 pages)
16 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
13 June 2003Return made up to 12/06/03; full list of members (7 pages)
13 January 2003New director appointed (2 pages)
9 July 2002Accounts for a small company made up to 31 December 2001 (8 pages)
11 June 2002Return made up to 12/06/02; full list of members (6 pages)
3 August 2001Accounts for a small company made up to 31 December 2000 (8 pages)
2 July 2001Return made up to 12/06/01; full list of members (6 pages)
21 August 2000Accounts for a small company made up to 31 December 1999 (8 pages)
22 June 2000Return made up to 12/06/00; full list of members (6 pages)
7 January 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
14 December 1999Accounts for a small company made up to 30 June 1999 (9 pages)
29 June 1999Return made up to 12/06/99; full list of members (6 pages)
30 December 1998Accounts for a small company made up to 30 June 1998 (8 pages)
9 June 1998Return made up to 12/06/98; no change of members (4 pages)
24 February 1998Accounts for a small company made up to 30 June 1997 (8 pages)
4 August 1997Return made up to 12/06/97; no change of members (4 pages)
27 February 1997Accounts for a small company made up to 30 June 1996 (9 pages)
2 July 1996Return made up to 12/06/96; full list of members (6 pages)
18 June 1996Ad 15/12/95--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
16 August 1995Accounting reference date notified as 30/06 (1 page)
18 July 1995Partic of mort/charge * (3 pages)
3 July 1995Director resigned (1 page)
3 July 1995Secretary resigned (1 page)
20 June 1995New secretary appointed (2 pages)
20 June 1995Registered office changed on 20/06/95 from: 9 glasgow road paisley renfrewshire PA1 3QS (1 page)
20 June 1995New director appointed (2 pages)
15 June 1995Secretary resigned (2 pages)
15 June 1995Director resigned (2 pages)
12 June 1995Incorporation (32 pages)