Company NameKeith Plant Hire Limited
DirectorsIsabella Jane Chalmers and Neil Gordon Chalmers
Company StatusLiquidation
Company NumberSC233894
CategoryPrivate Limited Company
Incorporation Date9 July 2002(21 years, 9 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 NameIsabella Jane Chalmers
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2002(same day as company formation)
RolePlant Hirer
Country of ResidenceScotland
Correspondence AddressRummach Croft
Keith
Moray
AB55 6RP
Scotland
Director NameMr Neil Gordon Chalmers
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed09 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRummach Croft Rummach
Keith
Moray
AB55 6RP
Scotland
Secretary NameMr Norman John McKay
NationalityBritish
StatusCurrent
Appointed09 July 2002(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address47 Ashfield Drive
Elgin
Moray
IV30 6HF
Scotland
Director NameGordon Chalmers
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(same day as company formation)
RolePlant Hirer
Country of ResidenceScotland
Correspondence AddressRummach Croft
Keith
Moray
AB55 6RP
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01542 887820
Telephone regionKeith

Location

Registered AddressC/O Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings
Lochwinnoch Road
Kilmacolm
PA13 4LE
Scotland
ConstituencyInverclyde
WardInverclyde East

Shareholders

3k at £1Gordon Chalmers
30.00%
Ordinary
3k at £1Isabella Jane Chalmers
30.00%
Ordinary
3k at £1Neil Gordon Chalmers
30.00%
Ordinary
1000 at £1Heather Chalmers
10.00%
Ordinary

Financials

Year2014
Net Worth£293,913
Cash£179,884
Current Liabilities£43,308

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return27 June 2020 (3 years, 10 months ago)
Next Return Due11 July 2021 (overdue)

Charges

23 September 2004Delivered on: 30 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

14 June 2022Registered office address changed from C/O Murray Stewart Fraser Limited Unit 1F, Minerva Business Centre Miller Street Johnstone PA5 8HP to C/O Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings Lochwinnoch Road Kilmacolm PA13 4LE on 14 June 2022 (2 pages)
7 December 2020Registered office address changed from Rummach Croft Keith Banffshire AB55 6RP to C/O Murray Stewart Fraser Limited Unit 1F, Minerva Business Centre Miller Street Johnstone PA5 8HP on 7 December 2020 (2 pages)
7 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-01
(2 pages)
5 December 2020Satisfaction of charge 1 in full (4 pages)
25 November 2020Micro company accounts made up to 30 September 2020 (3 pages)
29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
16 December 2019Unaudited abridged accounts made up to 30 September 2019 (10 pages)
26 August 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
13 December 2018Unaudited abridged accounts made up to 30 September 2018 (9 pages)
27 August 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
17 November 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
17 November 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
17 August 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
17 August 2017Notification of Neil Gordon Chalmers as a person with significant control on 10 April 2016 (2 pages)
17 August 2017Notification of Neil Gordon Chalmers as a person with significant control on 10 April 2016 (2 pages)
17 August 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
10 August 2017Termination of appointment of Gordon Chalmers as a director on 6 June 2017 (1 page)
10 August 2017Termination of appointment of Gordon Chalmers as a director on 6 June 2017 (1 page)
10 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
10 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
21 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 10,000
(7 pages)
21 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 10,000
(7 pages)
13 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
13 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
9 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 10,000
(7 pages)
9 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 10,000
(7 pages)
17 November 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
17 November 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
9 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 10,000
(6 pages)
9 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 10,000
(6 pages)
5 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
5 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
11 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 pages)
19 December 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
23 November 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
23 November 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
6 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
3 December 2010Total exemption small company accounts made up to 30 September 2010 (11 pages)
3 December 2010Total exemption small company accounts made up to 30 September 2010 (11 pages)
24 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
24 August 2010Secretary's details changed for Mr Norman John Mckay on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Isabella Jane Chalmers on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Neil Gordon Chalmers on 1 January 2010 (2 pages)
24 August 2010Secretary's details changed for Mr Norman John Mckay on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Neil Gordon Chalmers on 1 January 2010 (2 pages)
24 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
24 August 2010Director's details changed for Isabella Jane Chalmers on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Gordon Chalmers on 1 January 2010 (2 pages)
24 August 2010Secretary's details changed for Mr Norman John Mckay on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Gordon Chalmers on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Neil Gordon Chalmers on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Isabella Jane Chalmers on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Gordon Chalmers on 1 January 2010 (2 pages)
25 November 2009Total exemption small company accounts made up to 30 September 2009 (8 pages)
25 November 2009Total exemption small company accounts made up to 30 September 2009 (8 pages)
1 July 2009Return made up to 27/06/09; full list of members (4 pages)
1 July 2009Director's change of particulars / neil chalmers / 01/06/2009 (1 page)
1 July 2009Director's change of particulars / neil chalmers / 01/06/2009 (1 page)
1 July 2009Return made up to 27/06/09; full list of members (4 pages)
8 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
8 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
14 August 2008Return made up to 27/06/08; full list of members (4 pages)
14 August 2008Return made up to 27/06/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
31 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
17 March 2008Registered office changed on 17/03/2008 from the park house centre south street elgin IV30 1JB (1 page)
17 March 2008Registered office changed on 17/03/2008 from the park house centre south street elgin IV30 1JB (1 page)
13 July 2007Return made up to 27/06/07; full list of members (3 pages)
13 July 2007Return made up to 27/06/07; full list of members (3 pages)
21 May 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
21 May 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
11 July 2006Return made up to 27/06/06; full list of members (7 pages)
11 July 2006Return made up to 27/06/06; full list of members (7 pages)
8 May 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
8 May 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
27 June 2005Return made up to 27/06/05; full list of members (7 pages)
27 June 2005Return made up to 27/06/05; full list of members (7 pages)
20 March 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
20 March 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
30 September 2004Partic of mort/charge * (6 pages)
30 September 2004Partic of mort/charge * (6 pages)
23 June 2004Return made up to 27/06/04; full list of members (7 pages)
23 June 2004Return made up to 27/06/04; full list of members (7 pages)
18 March 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
18 March 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
8 July 2003Return made up to 27/06/03; full list of members (7 pages)
8 July 2003Return made up to 27/06/03; full list of members (7 pages)
5 August 2002New secretary appointed (2 pages)
5 August 2002New secretary appointed (2 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
16 July 2002Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
16 July 2002Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
10 July 2002Secretary resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Secretary resigned (1 page)
10 July 2002Director resigned (1 page)
9 July 2002Incorporation (13 pages)
9 July 2002Incorporation (13 pages)