Company NameIntervention Rentals Limited
Company StatusDissolved
Company NumberSC184587
CategoryPrivate Limited Company
Incorporation Date6 April 1998(26 years, 1 month ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)
Previous NamesSpiketerm Limited and Intervention Pump Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
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 Colin Kennedy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1998(2 weeks after company formation)
Appointment Duration24 years, 3 months (closed 26 July 2022)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1 Heron Place Kingennie
Broughty Ferry
Dundee
DD5 3PR
Scotland
Director NameMr Ross Michael McKenzie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2009(11 years, 8 months after company formation)
Appointment Duration12 years, 7 months (closed 26 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Olympia Gardens
Banchory
Aberdeenshire
AB31 5NR
Scotland
Director NameGraeme George Ryrie
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 31 January 2006)
RoleEngineer
Correspondence Address3 Parkhill Circle
Dyce
Aberdeen
AB21 7FN
Scotland
Director NameMr David Braid Laing
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(2 weeks after company formation)
Appointment Duration19 years, 5 months (resigned 19 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Bears Den Inverkeilor
Arbroath
Angus
DD11 5SS
Scotland
Secretary NameMr David Braid Laing
NationalityBritish
StatusResigned
Appointed20 April 1998(2 weeks after company formation)
Appointment Duration19 years, 5 months (resigned 19 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Bears Den Inverkeilor
Arbroath
Angus
DD11 5SS
Scotland
Director NameJennifer Lilian Laing
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(17 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bears Den Inverkeilor
Arbroath
Angus
DD11 5SS
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed06 April 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 April 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteinterventionrentals.com
Email address[email protected]
Telephone01241 830542
Telephone regionArbroath

Location

Registered AddressIntervention House
Lunan Bay
By Montrose
Angus
DD10 9TG
Scotland
ConstituencyAngus
WardArbroath East and Lunan
Address Matches4 other UK companies use this postal address

Shareholders

3k at £1Colin Kennedy
40.00%
Ordinary
3k at £1Mr David Laing
40.00%
Ordinary
1.5k at £1Ross Mckenzie
20.00%
Ordinary

Financials

Year2014
Net Worth£5,708,950
Cash£1,003,283
Current Liabilities£1,016,620

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

25 November 2013Delivered on: 30 November 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 November 2013Delivered on: 19 November 2013
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 November 2013Delivered on: 19 November 2013
Persons entitled: Hsbc Asset Finance (UK) LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 February 2010Delivered on: 27 February 2010
Satisfied on: 5 December 2013
Persons entitled: Lloyds Tsb Commercial Finance 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
15 July 2003Delivered on: 17 July 2003
Satisfied on: 19 July 2014
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.
Fully Satisfied

Filing History

30 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
20 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
4 March 2020Change of details for Intervention Group Limited as a person with significant control on 4 March 2020 (2 pages)
4 March 2020Director's details changed for Mr Ross Michael Mckenzie on 4 March 2020 (2 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
16 May 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
14 March 2019Cessation of Ross Michael Mckenzie as a person with significant control on 19 September 2017 (1 page)
14 March 2019Notification of Intervention Group Limited as a person with significant control on 19 September 2017 (2 pages)
14 March 2019Cessation of Colin Kennedy as a person with significant control on 19 September 2017 (1 page)
27 September 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
21 September 2018Registered office address changed from X Lunan Bay Montrose Angus DD10 9TG Scotland to Intervention House Lunan Bay by Montrose Angus DD10 9TG on 21 September 2018 (1 page)
29 March 2018Change of details for Mr Ross Michael Mckenzie as a person with significant control on 19 September 2017 (2 pages)
28 March 2018Confirmation statement made on 15 March 2018 with updates (5 pages)
28 March 2018Change of details for Mr Ross Michael Mckenzie as a person with significant control on 28 March 2018 (2 pages)
13 October 2017Termination of appointment of David Braid Laing as a secretary on 19 September 2017 (2 pages)
13 October 2017Termination of appointment of David Braid Laing as a secretary on 19 September 2017 (2 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
3 October 2017Cessation of Jennifer Lillian Laing as a person with significant control on 19 September 2017 (2 pages)
3 October 2017Cessation of Jennifer Lillian Laing as a person with significant control on 19 September 2017 (2 pages)
3 October 2017Cessation of David Braid Laing as a person with significant control on 19 September 2017 (2 pages)
3 October 2017Termination of appointment of David Braid Laing as a director on 19 September 2017 (2 pages)
3 October 2017Cessation of David Braid Laing as a person with significant control on 19 September 2017 (2 pages)
3 October 2017Termination of appointment of Jennifer Lilian Laing as a director on 19 September 2017 (2 pages)
3 October 2017Termination of appointment of Jennifer Lilian Laing as a director on 19 September 2017 (2 pages)
3 October 2017Termination of appointment of David Braid Laing as a director on 19 September 2017 (2 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (8 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (8 pages)
2 March 2017Registered office address changed from Tayblast Base Lunan Bay Montrose Angus DD10 9TG to X Lunan Bay Montrose Angus DD10 9TG on 2 March 2017 (1 page)
2 March 2017Director's details changed for Mr Ross Michael Mckenzie on 2 March 2017 (2 pages)
2 March 2017Registered office address changed from Tayblast Base Lunan Bay Montrose Angus DD10 9TG to X Lunan Bay Montrose Angus DD10 9TG on 2 March 2017 (1 page)
2 March 2017Director's details changed for Jennifer Lilian Laing on 2 March 2017 (2 pages)
2 March 2017Director's details changed for Jennifer Lilian Laing on 2 March 2017 (2 pages)
2 March 2017Director's details changed for Mr Ross Michael Mckenzie on 2 March 2017 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 7,500
(7 pages)
12 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 7,500
(7 pages)
15 January 2016Appointment of Jennifer Laing as a director on 1 January 2016 (3 pages)
15 January 2016Appointment of Jennifer Laing as a director on 1 January 2016 (3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 May 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 7,500
(6 pages)
11 May 2015Director's details changed for Mr Colin Kennedy on 15 May 2014 (2 pages)
11 May 2015Director's details changed for Mr David Braid Laing on 24 November 2014 (2 pages)
11 May 2015Secretary's details changed for Mr David Braid Laing on 24 November 2014 (1 page)
11 May 2015Director's details changed for Mr David Braid Laing on 24 November 2014 (2 pages)
11 May 2015Secretary's details changed for Mr David Braid Laing on 24 November 2014 (1 page)
11 May 2015Director's details changed for Mr Colin Kennedy on 15 May 2014 (2 pages)
11 May 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 7,500
(6 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 July 2014Satisfaction of charge 1 in full (4 pages)
19 July 2014Satisfaction of charge 1 in full (4 pages)
4 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 7,500
(6 pages)
4 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 7,500
(6 pages)
22 January 2014Alteration to charge 1845870004 (14 pages)
22 January 2014Alteration to charge 1845870003 (14 pages)
22 January 2014Alteration to charge 1845870005 (14 pages)
22 January 2014Alteration to charge 1845870003 (14 pages)
22 January 2014Alteration to charge 1845870005 (14 pages)
22 January 2014Alteration to charge 1845870004 (14 pages)
5 December 2013Satisfaction of charge 2 in full (3 pages)
5 December 2013Satisfaction of charge 2 in full (3 pages)
30 November 2013Registration of charge 1845870005 (24 pages)
30 November 2013Registration of charge 1845870005 (24 pages)
19 November 2013Registration of charge 1845870004 (14 pages)
19 November 2013Registration of charge 1845870003 (14 pages)
19 November 2013Registration of charge 1845870003 (14 pages)
19 November 2013Registration of charge 1845870004 (14 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
10 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
24 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
30 April 2010Registered office address changed from Corrosion Centre Lunan Bay by Montrose DD10 9FQ on 30 April 2010 (1 page)
30 April 2010Registered office address changed from Corrosion Centre Lunan Bay by Montrose DD10 9FQ on 30 April 2010 (1 page)
30 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Mr Colin Kennedy on 9 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Colin Kennedy on 9 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Colin Kennedy on 9 April 2010 (2 pages)
27 February 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 February 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 February 2010Alterations to floating charge 1 (5 pages)
27 February 2010Alterations to floating charge 2 (5 pages)
27 February 2010Alterations to floating charge 2 (5 pages)
27 February 2010Alterations to floating charge 1 (5 pages)
8 February 2010Appointment of Mr Ross Michael Mckenzie as a director (2 pages)
8 February 2010Appointment of Mr Ross Michael Mckenzie as a director (2 pages)
18 December 2009Statement of capital following an allotment of shares on 2 December 2009
  • GBP 1,500
(4 pages)
18 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
18 December 2009Statement of capital following an allotment of shares on 2 December 2009
  • GBP 1,500
(4 pages)
18 December 2009Statement of capital following an allotment of shares on 2 December 2009
  • GBP 1,500
(4 pages)
18 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
24 July 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
24 July 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
19 March 2009Return made up to 15/03/09; full list of members (4 pages)
19 March 2009Return made up to 15/03/09; full list of members (4 pages)
12 August 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
12 August 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
27 June 2008Return made up to 15/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
27 June 2008Return made up to 15/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
14 May 2008Appointment terminated director graeme ryrie (1 page)
14 May 2008Appointment terminated director graeme ryrie (1 page)
10 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
10 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
21 March 2007Return made up to 15/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2007Return made up to 15/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2006Company name changed intervention pump services limit ed\certificate issued on 02/06/06 (2 pages)
2 June 2006Company name changed intervention pump services limit ed\certificate issued on 02/06/06 (2 pages)
8 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
8 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
23 March 2006Return made up to 15/03/06; full list of members (7 pages)
23 March 2006Return made up to 15/03/06; full list of members (7 pages)
6 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 March 2005Return made up to 24/03/05; full list of members (7 pages)
17 March 2005Return made up to 24/03/05; full list of members (7 pages)
21 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
21 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
12 March 2004Return made up to 24/03/04; full list of members (7 pages)
12 March 2004Return made up to 24/03/04; full list of members (7 pages)
17 July 2003Partic of mort/charge * (6 pages)
17 July 2003Partic of mort/charge * (6 pages)
25 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
25 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 April 2003Return made up to 24/03/03; full list of members (7 pages)
3 April 2003Return made up to 24/03/03; full list of members (7 pages)
24 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
24 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 April 2002Return made up to 06/04/02; full list of members (7 pages)
10 April 2002Return made up to 06/04/02; full list of members (7 pages)
25 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 March 2001Return made up to 06/04/01; full list of members (7 pages)
30 March 2001Return made up to 06/04/01; full list of members (7 pages)
17 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 April 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 1999Full accounts made up to 31 December 1998 (8 pages)
24 April 1999Full accounts made up to 31 December 1998 (8 pages)
19 April 1999Return made up to 06/04/99; full list of members (6 pages)
19 April 1999Return made up to 06/04/99; full list of members (6 pages)
12 April 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
12 April 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
14 October 1998£ nc 1000/6000 25/08/98 (1 page)
14 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 October 1998Ad 25/08/98--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages)
14 October 1998£ nc 1000/6000 25/08/98 (1 page)
14 October 1998Ad 25/08/98--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages)
10 June 1998Memorandum and Articles of Association (9 pages)
10 June 1998Memorandum and Articles of Association (9 pages)
5 June 1998Company name changed spiketerm LIMITED\certificate issued on 08/06/98 (2 pages)
5 June 1998Company name changed spiketerm LIMITED\certificate issued on 08/06/98 (2 pages)
1 June 1998Secretary resigned (1 page)
1 June 1998Director resigned (1 page)
1 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 June 1998New secretary appointed;new director appointed (2 pages)
1 June 1998Director resigned (1 page)
1 June 1998New director appointed (2 pages)
1 June 1998Secretary resigned (1 page)
1 June 1998New secretary appointed;new director appointed (2 pages)
1 June 1998Registered office changed on 01/06/98 from: 24 great king street edinburgh EH3 6QN (1 page)
1 June 1998New director appointed (2 pages)
1 June 1998Registered office changed on 01/06/98 from: 24 great king street edinburgh EH3 6QN (1 page)
6 April 1998Incorporation (13 pages)
6 April 1998Incorporation (13 pages)