Company NameHutchison Plant Services Ltd.
DirectorStewart Flett Hutchison
Company StatusActive
Company NumberSC264132
CategoryPrivate Limited Company
Incorporation Date27 February 2004(20 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr Stewart Flett Hutchison
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2004(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressRowanlea 1 Kirkton Hill Holdings
Marykirk
Kincardineshire
AB30 1XA
Scotland
Secretary NameLorna Catherine Scott
NationalityBritish
StatusCurrent
Appointed27 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressRowanlea 1 Kirkton Hill Holdings
Marykirk
Kincardineshire
AB30 1NY
Scotland
Secretary NameMrs Lorna Catherine Hutchison
NationalityBritish
StatusCurrent
Appointed27 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressRowanlea 1 Kirkton Hill Holdings
Marykirk
Kincardineshire
AB30 1NY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressRowanlea
1 Kirkton Hill Holdings
Marykirk
Kincardineshire
AB30 1XA
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardMearns

Shareholders

4 at £1Stewart F. Hutchinson
80.00%
Ordinary
1 at £1Lorna C. Scott
20.00%
Ordinary

Financials

Year2014
Net Worth-£25,170
Current Liabilities£45,301

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

24 August 2023Micro company accounts made up to 28 February 2023 (2 pages)
15 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
12 October 2022Micro company accounts made up to 28 February 2022 (2 pages)
22 February 2022Secretary's details changed for Lorna Catherine Scott on 5 August 2016 (1 page)
22 February 2022Confirmation statement made on 22 February 2022 with updates (5 pages)
11 August 2021Micro company accounts made up to 28 February 2021 (6 pages)
1 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
11 November 2020Micro company accounts made up to 29 February 2020 (6 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
3 September 2019Micro company accounts made up to 28 February 2019 (2 pages)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
7 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
27 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
11 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
11 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
10 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
28 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
28 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 5
(3 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 5
(3 pages)
9 October 2015Micro company accounts made up to 28 February 2015 (2 pages)
9 October 2015Micro company accounts made up to 28 February 2015 (2 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 5
(3 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 5
(3 pages)
3 November 2014Micro company accounts made up to 28 February 2014 (2 pages)
3 November 2014Micro company accounts made up to 28 February 2014 (2 pages)
6 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 5
(3 pages)
6 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 5
(3 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
6 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
23 May 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
23 May 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
12 March 2012Director's details changed for Stewart Flett Hutchison on 1 July 2010 (2 pages)
12 March 2012Secretary's details changed for Lorna Catherine Scott on 1 July 2010 (2 pages)
12 March 2012Secretary's details changed for Lorna Catherine Scott on 1 July 2010 (2 pages)
12 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
12 March 2012Director's details changed for Stewart Flett Hutchison on 1 July 2010 (2 pages)
12 March 2012Director's details changed for Stewart Flett Hutchison on 1 July 2010 (2 pages)
12 March 2012Secretary's details changed for Lorna Catherine Scott on 1 July 2010 (2 pages)
12 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
1 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
1 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
22 October 2010Total exemption full accounts made up to 28 February 2010 (16 pages)
22 October 2010Total exemption full accounts made up to 28 February 2010 (16 pages)
3 June 2010Registered office address changed from 11 Toch - Hill Place Fordoun Laurencekirk Aberdeenshire AB30 1NY on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from 11 Toch - Hill Place Fordoun Laurencekirk Aberdeenshire AB30 1NY on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from 11 Toch - Hill Place Fordoun Laurencekirk Aberdeenshire AB30 1NY on 3 June 2010 (2 pages)
5 April 2010Director's details changed for Stewart Flett Hutchison on 27 February 2010 (2 pages)
5 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
5 April 2010Director's details changed for Stewart Flett Hutchison on 27 February 2010 (2 pages)
5 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
27 May 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
27 May 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
22 April 2009Return made up to 27/02/09; full list of members (3 pages)
22 April 2009Return made up to 27/02/09; full list of members (3 pages)
4 September 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
4 September 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
18 March 2008Return made up to 27/02/08; full list of members (3 pages)
18 March 2008Return made up to 27/02/08; full list of members (3 pages)
18 August 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
18 August 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
20 March 2007Return made up to 27/02/07; full list of members (6 pages)
20 March 2007Return made up to 27/02/07; full list of members (6 pages)
2 August 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
2 August 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
22 March 2006Return made up to 27/02/06; full list of members (6 pages)
22 March 2006Return made up to 27/02/06; full list of members (6 pages)
17 October 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
17 October 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
16 June 2005Registered office changed on 16/06/05 from: 4 barclay street stonehaven AB39 2BJ (1 page)
16 June 2005Registered office changed on 16/06/05 from: 4 barclay street stonehaven AB39 2BJ (1 page)
24 March 2005Return made up to 27/02/05; full list of members (6 pages)
24 March 2005Return made up to 27/02/05; full list of members (6 pages)
5 April 2004Ad 27/02/04--------- £ si 3@1=3 £ ic 2/5 (2 pages)
5 April 2004Ad 27/02/04--------- £ si 3@1=3 £ ic 2/5 (2 pages)
8 March 2004New secretary appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New secretary appointed (2 pages)
8 March 2004New director appointed (2 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Secretary resigned (1 page)
2 March 2004Secretary resigned (1 page)
27 February 2004Incorporation (16 pages)
27 February 2004Incorporation (16 pages)