Company NameKerry Plant Hire Ltd.
Company StatusDissolved
Company NumberSC208084
CategoryPrivate Limited Company
Incorporation Date13 June 2000(23 years, 11 months ago)
Dissolution Date6 October 2020 (3 years, 7 months ago)

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 Andrew Forrest
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Eastwood Road
Brocketsbrae
Lesmahagow
Lanarkshire
ML11 9PS
Scotland
Secretary NameMr Andrew Forrest
NationalityBritish
StatusClosed
Appointed01 October 2000(3 months, 2 weeks after company formation)
Appointment Duration20 years (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Eastwood Road
Brocketsbrae
Lesmahagow
Lanarkshire
ML11 9PS
Scotland
Director NameMr Michael Thomas Forrest
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2003(2 years, 7 months after company formation)
Appointment Duration17 years, 8 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Eastwood Road
Brocketsbrae
Lesmahagow
Lanarkshire
ML11 9PS
Scotland
Director NameMr Michael Thomas Forrest
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Eastwood Road
Brocketsbrae
Lesmahagow
Lanarkshire
ML11 9PS
Scotland
Secretary NameMrs Christine Margaret Forrest
NationalityBritish
StatusResigned
Appointed13 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBallagan Eastwood Road
Lesmahagow
Lanark
ML11 9PS
Scotland
Director NameMs Christine Forrest
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(1 year, 9 months after company formation)
Appointment Duration10 months (resigned 17 January 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Eastwood Road
Brocketsbrae
Lesmahagow
Lanarkshire
ML11 9PS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Prg
Bridgewater Shopping Centre
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Shareholders

1 at £1Andrew Forrest
50.00%
Ordinary
1 at £1Michael Thomas Forrest
50.00%
Ordinary

Financials

Year2014
Net Worth-£33,364
Cash£16,149
Current Liabilities£195,012

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

16 September 2004Delivered on: 21 September 2004
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

6 October 2020Final Gazette dissolved following liquidation (1 page)
6 July 2020Final account prior to dissolution in CVL (4 pages)
4 February 2019Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP to C/O Prg Bridgewater Shopping Centre Erskine PA8 7AA on 4 February 2019 (2 pages)
4 February 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-30
(1 page)
13 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
20 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(5 pages)
9 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(5 pages)
24 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
24 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
29 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
29 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
1 February 2013Secretary's details changed for Andrew Forrest on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Andrew Forrest on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Andrew Forrest on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Andrew Forrest on 1 February 2013 (2 pages)
1 February 2013Secretary's details changed for Andrew Forrest on 1 February 2013 (2 pages)
1 February 2013Secretary's details changed for Andrew Forrest on 1 February 2013 (2 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 July 2009Return made up to 13/06/09; full list of members (4 pages)
2 July 2009Return made up to 13/06/09; full list of members (4 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
23 June 2008Return made up to 13/06/08; full list of members (4 pages)
23 June 2008Return made up to 13/06/08; full list of members (4 pages)
17 August 2007Return made up to 13/06/07; full list of members (3 pages)
17 August 2007Return made up to 13/06/07; full list of members (3 pages)
21 May 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 May 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
5 July 2006Return made up to 13/06/06; full list of members (3 pages)
5 July 2006Return made up to 13/06/06; full list of members (3 pages)
26 June 2006Secretary's particulars changed;director's particulars changed (1 page)
26 June 2006Secretary's particulars changed;director's particulars changed (1 page)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
10 June 2005Return made up to 13/06/05; full list of members (7 pages)
10 June 2005Return made up to 13/06/05; full list of members (7 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
21 September 2004Partic of mort/charge * (6 pages)
21 September 2004Partic of mort/charge * (6 pages)
15 June 2004Return made up to 13/06/04; full list of members (7 pages)
15 June 2004Return made up to 13/06/04; full list of members (7 pages)
11 August 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
11 August 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
12 June 2003Return made up to 13/06/03; full list of members (7 pages)
12 June 2003Return made up to 13/06/03; full list of members (7 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
24 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
24 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
18 June 2002Return made up to 13/06/02; full list of members (7 pages)
18 June 2002Return made up to 13/06/02; full list of members (7 pages)
2 April 2002Director resigned (1 page)
2 April 2002New director appointed (2 pages)
2 April 2002Director resigned (1 page)
2 April 2002New director appointed (2 pages)
31 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
31 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
14 June 2001New director appointed (2 pages)
14 June 2001Return made up to 13/06/01; full list of members (7 pages)
14 June 2001Return made up to 13/06/01; full list of members (7 pages)
14 June 2001New director appointed (2 pages)
17 December 2000Secretary resigned (1 page)
17 December 2000Secretary resigned (1 page)
27 November 2000Registered office changed on 27/11/00 from: 5 eastwood road lesmahagow ML11 9PS (1 page)
27 November 2000Registered office changed on 27/11/00 from: 5 eastwood road lesmahagow ML11 9PS (1 page)
27 November 2000New secretary appointed (2 pages)
27 November 2000New secretary appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
28 September 2000New secretary appointed (2 pages)
28 September 2000Ad 13/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 September 2000Registered office changed on 28/09/00 from: 5 eastwood road lesmahagow lanark lanarkshire ML11 9PS (1 page)
28 September 2000New secretary appointed (2 pages)
28 September 2000Registered office changed on 28/09/00 from: 5 eastwood road lesmahagow lanark lanarkshire ML11 9PS (1 page)
28 September 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
28 September 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
28 September 2000Ad 13/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Incorporation (15 pages)
13 June 2000Director resigned (1 page)
13 June 2000Incorporation (15 pages)