Company NameDouglas Macmillan Plant Hire & Site Services Ltd.
Company StatusDissolved
Company NumberSC248512
CategoryPrivate Limited Company
Incorporation Date29 April 2003(20 years, 11 months ago)
Dissolution Date27 June 2014 (9 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 NameEmma Foster
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitstonedge Cottage
Candie
Falkirk
Stirlingshire
FK1 2LE
Scotland
Director NameDouglas Macmillan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2003(same day as company formation)
RolePlant Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressWhitstonedge Cottage
Candie
Falkirk
Stirlingshire
FK1 2LE
Scotland
Secretary NameEmma Foster
NationalityBritish
StatusClosed
Appointed29 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitstonedge Cottage
Candie
Falkirk
Stirlingshire
FK1 2LE
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressUnit 3 Gateway Business Park
Beancross Road
Grangemouth
FK3 8WX
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Douglas Macmillan
50.00%
Ordinary
1 at £1Emma Foster
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,378
Cash£176
Current Liabilities£32,546

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014Application to strike the company off the register (3 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-02-28
  • GBP 2
(5 pages)
16 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 September 2012Previous accounting period extended from 30 April 2012 to 30 June 2012 (1 page)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
2 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
2 April 2010Director's details changed for Emma Foster on 1 January 2010 (2 pages)
2 April 2010Director's details changed for Emma Foster on 1 January 2010 (2 pages)
2 April 2010Director's details changed for Douglas Macmillan on 1 January 2010 (2 pages)
2 April 2010Director's details changed for Douglas Macmillan on 1 January 2010 (2 pages)
18 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 May 2009Return made up to 06/04/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 April 2008Return made up to 06/04/08; full list of members (4 pages)
17 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 April 2007Return made up to 06/04/07; full list of members (2 pages)
17 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 April 2006Return made up to 06/04/06; full list of members (2 pages)
5 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 May 2005Return made up to 29/04/05; full list of members (3 pages)
20 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
29 April 2004Return made up to 29/04/04; full list of members (7 pages)
23 May 2003New secretary appointed;new director appointed (2 pages)
23 May 2003Ad 29/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 May 2003New director appointed (2 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
29 April 2003Incorporation (15 pages)