Company NameJohn Mitchell Plant Hire Limited
DirectorsJohn Mitchell and Shona Mitchell
Company StatusLiquidation
Company NumberSC231505
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
Section NAdministrative and support service activities
SIC 7131Rent agricultural machinery & equipment
SIC 77310Renting and leasing of agricultural machinery and equipment

Directors

Director NameJohn Mitchell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUndercraig Farm
Langbank
Renfrewshire
PA14 6YS
Scotland
Director NameShona Mitchell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUndercraig Farm
Langbank
Renfrewshire
PA14 6YS
Scotland
Secretary NameShona Mitchell
NationalityBritish
StatusCurrent
Appointed14 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUndercraig Farm
Langbank
Renfrewshire
PA14 6YS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1John Mitchell
50.00%
Ordinary
10k at £1Mrs Shona Mitchell
50.00%
Ordinary

Financials

Year2014
Net Worth£108,814
Current Liabilities£69,052

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Next Accounts Due28 February 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 May 2021 (2 years, 11 months ago)
Next Return Due28 May 2022 (overdue)

Charges

18 September 2003Delivered on: 7 October 2003
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

1 February 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
23 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
6 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
19 June 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
3 June 2019Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire, PA2 6QL to 21 Forbes Place Paisley PA1 1UT on 3 June 2019 (1 page)
19 February 2019Total exemption full accounts made up to 31 May 2018 (16 pages)
16 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
24 November 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
19 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
8 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
8 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
3 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 20,000
(5 pages)
3 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 20,000
(5 pages)
9 September 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
9 September 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 20,000
(5 pages)
29 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 20,000
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
26 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
29 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 20,000
(5 pages)
29 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 20,000
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
17 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
4 September 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
7 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
31 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
14 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
14 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
7 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for John Mitchell on 13 May 2010 (2 pages)
7 June 2010Director's details changed for Shona Mitchell on 13 May 2010 (2 pages)
7 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Shona Mitchell on 13 May 2010 (2 pages)
7 June 2010Director's details changed for John Mitchell on 13 May 2010 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
8 October 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
2 June 2009Return made up to 14/05/09; full list of members (4 pages)
2 June 2009Return made up to 14/05/09; full list of members (4 pages)
6 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
6 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
15 July 2008Return made up to 14/05/08; full list of members (4 pages)
15 July 2008Return made up to 14/05/08; full list of members (4 pages)
25 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
25 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
6 June 2007Return made up to 14/05/07; full list of members (2 pages)
6 June 2007Return made up to 14/05/07; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
30 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
28 June 2006Return made up to 14/05/06; full list of members (2 pages)
28 June 2006Return made up to 14/05/06; full list of members (2 pages)
16 February 2006Total exemption small company accounts made up to 31 May 2005 (9 pages)
16 February 2006Total exemption small company accounts made up to 31 May 2005 (9 pages)
8 June 2005Return made up to 14/05/05; full list of members (2 pages)
8 June 2005Return made up to 14/05/05; full list of members (2 pages)
21 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
21 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
18 May 2004Return made up to 14/05/04; full list of members (7 pages)
18 May 2004Registered office changed on 18/05/04 from: glenfield auction market glenfield road paisley PA2 8TF (1 page)
18 May 2004Registered office changed on 18/05/04 from: glenfield auction market glenfield road paisley PA2 8TF (1 page)
18 May 2004Return made up to 14/05/04; full list of members (7 pages)
25 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
25 February 2004Ad 15/05/03--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
25 February 2004Ad 15/05/03--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
25 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
7 October 2003Partic of mort/charge * (5 pages)
7 October 2003Partic of mort/charge * (5 pages)
21 May 2003Return made up to 14/05/03; full list of members (7 pages)
21 May 2003Return made up to 14/05/03; full list of members (7 pages)
6 June 2002New director appointed (2 pages)
6 June 2002Ad 17/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 June 2002New secretary appointed;new director appointed (2 pages)
6 June 2002Ad 17/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 June 2002New director appointed (2 pages)
6 June 2002New secretary appointed;new director appointed (2 pages)
15 May 2002Director resigned (1 page)
15 May 2002Secretary resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Secretary resigned (1 page)
14 May 2002Incorporation (15 pages)
14 May 2002Incorporation (15 pages)