Company NameRiley Plant Hire Limited
Company StatusDissolved
Company NumberSC273266
CategoryPrivate Limited Company
Incorporation Date13 September 2004(19 years, 7 months ago)
Dissolution Date1 December 2017 (6 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Hugh Riley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2004(same day as company formation)
RoleRoad Surfacer
Country of ResidenceUnited Kingdom
Correspondence Address2 Skeoch Farm
Bannockburn
Stirling
FK7 7BE
Scotland
Director NameMr James Riley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2004(same day as company formation)
RoleRoad Surfacer
Country of ResidenceUnited Kingdom
Correspondence Address2 Skeoch Farm
Bannockburn
Stirling
FK7 7BE
Scotland
Secretary NameSharon Riley
NationalityBritish
StatusClosed
Appointed01 April 2014(9 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 01 December 2017)
RoleCompany Director
Correspondence Address1 Cambuslang Court
Cambuslang
Glasgow
G32 8FH
Scotland
Secretary NameMr Hugh Riley
NationalityBritish
StatusResigned
Appointed13 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Skeoch Farm
Bannockburn
Stirling
FK7 7BE
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 September 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressW D Robb & Co Suite 2g, Ingram House
227 Ingram Street
Glasgow
G1 1DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Hugh Riley
50.00%
Ordinary
1 at £1James Riley
50.00%
Ordinary

Financials

Year2014
Net Worth£288,757
Cash£32,462
Current Liabilities£58,035

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

1 December 2017Final Gazette dissolved following liquidation (1 page)
1 December 2017Final Gazette dissolved following liquidation (1 page)
1 September 2017Return of final meeting of voluntary winding up (7 pages)
1 September 2017Return of final meeting of voluntary winding up (7 pages)
14 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
8 March 2017Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow G32 8FH to W D Robb & Co Suite 2G, Ingram House 227 Ingram Street Glasgow G1 1DA on 8 March 2017 (2 pages)
8 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-03
(1 page)
8 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-03
(1 page)
8 March 2017Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow G32 8FH to W D Robb & Co Suite 2G, Ingram House 227 Ingram Street Glasgow G1 1DA on 8 March 2017 (2 pages)
6 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
6 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(5 pages)
23 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(5 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(5 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(5 pages)
6 June 2014Appointment of Sharon Riley as a secretary (3 pages)
6 June 2014Appointment of Sharon Riley as a secretary (3 pages)
3 June 2014Termination of appointment of Hugh Riley as a secretary (1 page)
3 June 2014Termination of appointment of Hugh Riley as a secretary (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(5 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(5 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(5 pages)
5 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 September 2010Director's details changed for Hugh Riley on 1 October 2009 (2 pages)
28 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
28 September 2010Director's details changed for Hugh Riley on 1 October 2009 (2 pages)
28 September 2010Director's details changed for James Riley on 1 October 2009 (2 pages)
28 September 2010Director's details changed for James Riley on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Hugh Riley on 1 October 2009 (2 pages)
28 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
28 September 2010Director's details changed for James Riley on 1 October 2009 (2 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
16 March 2009Registered office changed on 16/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page)
16 March 2009Registered office changed on 16/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 October 2008Return made up to 13/09/08; full list of members (4 pages)
21 October 2008Return made up to 13/09/08; full list of members (4 pages)
19 February 2008Return made up to 13/09/07; full list of members (2 pages)
19 February 2008Registered office changed on 19/02/08 from: 117 cadzow street glasgow ML3 6JA (1 page)
19 February 2008Registered office changed on 19/02/08 from: 117 cadzow street glasgow ML3 6JA (1 page)
19 February 2008Return made up to 13/09/07; full list of members (2 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 March 2007Registered office changed on 16/03/07 from: unit 21, stirling business centre, wellgreen stirling FK8 2DZ (1 page)
16 March 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
16 March 2007Registered office changed on 16/03/07 from: unit 21, stirling business centre, wellgreen stirling FK8 2DZ (1 page)
16 March 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
30 November 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
30 November 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
9 November 2006Return made up to 13/09/06; full list of members (7 pages)
9 November 2006Return made up to 13/09/06; full list of members (7 pages)
2 November 2005Return made up to 13/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2005Return made up to 13/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2004Secretary resigned (1 page)
13 September 2004Incorporation (17 pages)
13 September 2004Incorporation (17 pages)
13 September 2004Secretary resigned (1 page)