Company NamePlant Logistics Ltd.
Company StatusDissolved
Company NumberSC206934
CategoryPrivate Limited Company
Incorporation Date8 May 2000(23 years, 11 months ago)
Dissolution Date12 September 2019 (4 years, 7 months ago)
Previous NameTimberflex Ltd.

Business Activity

Section BMining and Quarrying
SIC 09900Support activities for other mining and quarrying

Directors

Director NameMrs Evelyn Jane Swanston
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Holding
East Fortune
North Berwick
East Lothian
EH39 5LJ
Scotland
Director NameMr David Alexander Swanston
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(1 year, 4 months after company formation)
Appointment Duration17 years, 11 months (closed 12 September 2019)
RoleEngineer
Country of ResidenceScotland
Correspondence Address17 Holding
East Fortune
North Berwick
East Lothian
EH39 5LJ
Scotland
Secretary NameMrs Evelyn Jane Swanston
NationalityBritish
StatusClosed
Appointed01 October 2001(1 year, 4 months after company formation)
Appointment Duration17 years, 11 months (closed 12 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Holding
East Fortune
North Berwick
East Lothian
EH39 5LJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameO'Donnell & Co Ltd (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence Address11 Stuart Green
Edinburgh
Midlothian
EH12 8YF
Scotland

Contact

Websitewww.plantandlogistics.com

Location

Registered Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

24k at £1David Swanston
60.00%
Ordinary
16k at £1Evelyn Jane Swanston
40.00%
Ordinary

Financials

Year2014
Net Worth£40,354
Cash£5,462
Current Liabilities£54,907

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

1 November 2001Delivered on: 20 November 2001
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

12 September 2019Final Gazette dissolved following liquidation (1 page)
12 June 2019Order of court for early dissolution (1 page)
19 March 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-09
(1 page)
19 March 2018Registered office address changed from Taxassist Accountants 113 st. Johns Road Edinburgh EH12 7SB Scotland to 11a Dublin Street Edinburgh EH1 3PG on 19 March 2018 (2 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
16 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
24 April 2017Registered office address changed from 11 Stuart Green Edinburgh EH12 8YF to Taxassist Accountants 113 st. Johns Road Edinburgh EH12 7SB on 24 April 2017 (1 page)
24 April 2017Registered office address changed from 11 Stuart Green Edinburgh EH12 8YF to Taxassist Accountants 113 st. Johns Road Edinburgh EH12 7SB on 24 April 2017 (1 page)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 40,000
(5 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 40,000
(5 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 40,000
(5 pages)
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 40,000
(5 pages)
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 40,000
(5 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
10 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 40,000
(5 pages)
10 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 40,000
(5 pages)
10 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 40,000
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
28 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
18 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
18 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
12 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for David Swanston on 8 May 2010 (2 pages)
12 May 2010Director's details changed for David Swanston on 8 May 2010 (2 pages)
12 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for David Swanston on 8 May 2010 (2 pages)
15 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
15 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
11 May 2009Return made up to 08/05/09; full list of members (4 pages)
11 May 2009Return made up to 08/05/09; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
23 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
23 May 2008Return made up to 08/05/08; full list of members (4 pages)
23 May 2008Return made up to 08/05/08; full list of members (4 pages)
22 May 2007Return made up to 08/05/07; full list of members (7 pages)
22 May 2007Return made up to 08/05/07; full list of members (7 pages)
19 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
19 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
19 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
19 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
9 May 2006Return made up to 08/05/06; full list of members (7 pages)
9 May 2006Return made up to 08/05/06; full list of members (7 pages)
31 May 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
31 May 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
25 May 2005Return made up to 08/05/05; full list of members (7 pages)
25 May 2005Return made up to 08/05/05; full list of members (7 pages)
11 June 2004Return made up to 08/05/04; full list of members (7 pages)
11 June 2004Return made up to 08/05/04; full list of members (7 pages)
7 June 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
7 June 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
14 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
14 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
14 July 2003Director's particulars changed (1 page)
14 July 2003Director's particulars changed (1 page)
14 July 2003Secretary's particulars changed;director's particulars changed (1 page)
14 July 2003Secretary's particulars changed;director's particulars changed (1 page)
12 May 2003Return made up to 08/05/03; no change of members (6 pages)
12 May 2003Return made up to 08/05/03; no change of members (6 pages)
6 May 2003Secretary's particulars changed;director's particulars changed (1 page)
6 May 2003Director's particulars changed (1 page)
6 May 2003Secretary's particulars changed;director's particulars changed (1 page)
6 May 2003Director's particulars changed (1 page)
26 July 2002Accounting reference date extended from 31/05/02 to 31/10/02 (1 page)
26 July 2002Accounting reference date extended from 31/05/02 to 31/10/02 (1 page)
17 June 2002Return made up to 08/05/02; full list of members (7 pages)
17 June 2002Return made up to 08/05/02; full list of members (7 pages)
18 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
18 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
28 November 2001Nc inc already adjusted 19/11/01 (1 page)
28 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 November 2001Ad 19/11/01--------- £ si 39998@1=39998 £ ic 1/39999 (2 pages)
28 November 2001Ad 19/11/01--------- £ si 39998@1=39998 £ ic 1/39999 (2 pages)
28 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 November 2001Nc inc already adjusted 19/11/01 (1 page)
20 November 2001Partic of mort/charge * (6 pages)
20 November 2001Partic of mort/charge * (6 pages)
18 October 2001New secretary appointed (1 page)
18 October 2001New director appointed (1 page)
18 October 2001Secretary resigned (1 page)
18 October 2001New director appointed (1 page)
18 October 2001New secretary appointed (1 page)
18 October 2001Secretary resigned (1 page)
11 May 2001Return made up to 08/05/01; full list of members (7 pages)
11 May 2001Return made up to 08/05/01; full list of members (7 pages)
27 November 2000Registered office changed on 27/11/00 from: 5A carron place edinburgh midlothian EH6 7RE (1 page)
27 November 2000Registered office changed on 27/11/00 from: 5A carron place edinburgh midlothian EH6 7RE (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
18 July 2000New secretary appointed (2 pages)
18 July 2000New secretary appointed (2 pages)
6 July 2000Company name changed timberflex LTD.\certificate issued on 07/07/00 (2 pages)
6 July 2000Company name changed timberflex LTD.\certificate issued on 07/07/00 (2 pages)
4 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Secretary resigned (1 page)
11 May 2000Secretary resigned (1 page)
8 May 2000Incorporation (15 pages)
8 May 2000Incorporation (15 pages)