Company NameHughson Plant & Engineering Ltd.
DirectorOlga Kathleen Agnes Smith
Company StatusActive
Company NumberSC303734
CategoryPrivate Limited Company
Incorporation Date12 June 2006(17 years, 10 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 NameOlga Kathleen Agnes Smith
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2006(same day as company formation)
RoleBook Keeper
Country of ResidenceScotland
Correspondence AddressHughson Plant & Engineering Ltd South Nesting
Shetland
ZE2 9PP
Scotland
Secretary NameOlga Kathleen Agnes Smith
NationalityBritish
StatusCurrent
Appointed12 June 2006(same day as company formation)
RoleBook Keeper
Country of ResidenceScotland
Correspondence AddressHughson Plant & Engineering Ltd South Nesting
Shetland
ZE2 9PP
Scotland
Director NameAndrew William Patrick Hughson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(same day as company formation)
RolePlant Operator
Country of ResidenceScotland
Correspondence AddressBjorg
Brunthamarsland
Girlsta
Shetland
ZE2 9SQ
Scotland
Director NameMarianne Patricia Hughson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(same day as company formation)
RoleFire Person
Country of ResidenceScotland
Correspondence AddressBjorg
Brunthamarsland
Girlsta
Shetland
ZE2 9SQ
Scotland
Director NameAllan Laurence Scollay
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressHughson Plant & Engineering Ltd South Nesting
Shetland
ZE2 9PP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 June 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 June 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01595 890326
Telephone regionLerwick, Shetland Islands

Location

Registered AddressHughson Plant & Engineering Ltd
South Nesting
Shetland
ZE2 9PP
Scotland
ConstituencyOrkney and Shetland
WardShetland North

Shareholders

1 at £1Allan Laurence Scollay
25.00%
C
1 at £1Allan Scollay
25.00%
A
1 at £1Olga Kathleen Agnes Smith
25.00%
B
1 at £1Olga Smith
25.00%
D

Financials

Year2014
Net Worth£65,711
Cash£216
Current Liabilities£128,698

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

13 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
26 September 2022Micro company accounts made up to 30 June 2022 (5 pages)
6 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
26 January 2022Micro company accounts made up to 30 June 2021 (5 pages)
7 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
20 February 2021Micro company accounts made up to 30 June 2020 (5 pages)
22 January 2021Termination of appointment of Allan Laurence Scollay as a director on 22 January 2021 (1 page)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 30 June 2019 (5 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
12 June 2019Change of details for Kathleen Agnes Smith as a person with significant control on 12 June 2019 (2 pages)
30 January 2019Micro company accounts made up to 30 June 2018 (5 pages)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
9 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (8 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (8 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 4
(6 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 4
(6 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 4
(6 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 4
(6 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 4
(5 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 4
(5 pages)
27 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
27 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
13 March 2013Director's details changed for Allan Laurence Scollay on 8 February 2013 (2 pages)
13 March 2013Termination of appointment of Andrew Hughson as a director (1 page)
13 March 2013Director's details changed for Olga Kathleen Agnes Smith on 8 February 2013 (2 pages)
13 March 2013Secretary's details changed for Olga Kathleen Agnes Smith on 8 February 2013 (1 page)
13 March 2013Director's details changed for Olga Kathleen Agnes Smith on 8 February 2013 (2 pages)
13 March 2013Director's details changed for Olga Kathleen Agnes Smith on 8 February 2013 (2 pages)
13 March 2013Registered office address changed from Millburn South Nesting Shetland ZE2 9PP United Kingdom on 13 March 2013 (1 page)
13 March 2013Termination of appointment of Andrew Hughson as a director (1 page)
13 March 2013Director's details changed for Allan Laurence Scollay on 8 February 2013 (2 pages)
13 March 2013Registered office address changed from Millburn South Nesting Shetland ZE2 9PP United Kingdom on 13 March 2013 (1 page)
13 March 2013Secretary's details changed for Olga Kathleen Agnes Smith on 8 February 2013 (1 page)
13 March 2013Termination of appointment of Marianne Hughson as a director (1 page)
13 March 2013Termination of appointment of Marianne Hughson as a director (1 page)
13 March 2013Secretary's details changed for Olga Kathleen Agnes Smith on 8 February 2013 (1 page)
13 March 2013Director's details changed for Allan Laurence Scollay on 8 February 2013 (2 pages)
11 March 2013Registered office address changed from Brunthamarsland Girlsta Shetland ZE2 9SQ on 11 March 2013 (1 page)
11 March 2013Registered office address changed from Brunthamarsland Girlsta Shetland ZE2 9SQ on 11 March 2013 (1 page)
17 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 December 2012Particulars of variation of rights attached to shares (3 pages)
17 December 2012Change of share class name or designation (2 pages)
17 December 2012Change of share class name or designation (2 pages)
17 December 2012Particulars of variation of rights attached to shares (3 pages)
17 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
5 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
15 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
15 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
8 July 2011Director's details changed for Marianne Patricia Hughson on 12 June 2011 (2 pages)
8 July 2011Director's details changed for Marianne Patricia Hughson on 12 June 2011 (2 pages)
8 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 July 2010Director's details changed for Allan Laurence Scollay on 12 June 2010 (2 pages)
13 July 2010Director's details changed for Andrew William Patrick Hughson on 12 June 2010 (2 pages)
13 July 2010Director's details changed for Olga Kathleen Agnes Smith on 12 June 2010 (2 pages)
13 July 2010Director's details changed for Marianne Patricia Hughson on 12 June 2010 (2 pages)
13 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
13 July 2010Director's details changed for Marianne Patricia Hughson on 12 June 2010 (2 pages)
13 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
13 July 2010Director's details changed for Olga Kathleen Agnes Smith on 12 June 2010 (2 pages)
13 July 2010Director's details changed for Allan Laurence Scollay on 12 June 2010 (2 pages)
13 July 2010Director's details changed for Andrew William Patrick Hughson on 12 June 2010 (2 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 July 2009Return made up to 12/06/09; full list of members (5 pages)
3 July 2009Return made up to 12/06/09; full list of members (5 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 July 2008Return made up to 12/06/08; full list of members (5 pages)
8 July 2008Return made up to 12/06/08; full list of members (5 pages)
18 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 June 2007Return made up to 12/06/07; full list of members (3 pages)
22 June 2007Return made up to 12/06/07; full list of members (3 pages)
22 June 2007Director's particulars changed (1 page)
22 June 2007Director's particulars changed (1 page)
27 June 2006Ad 12/06/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 June 2006New secretary appointed;new director appointed (2 pages)
27 June 2006New director appointed (2 pages)
27 June 2006Ad 12/06/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 June 2006New director appointed (2 pages)
27 June 2006New secretary appointed;new director appointed (2 pages)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
14 June 2006Secretary resigned (1 page)
14 June 2006Secretary resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
12 June 2006Incorporation (16 pages)
12 June 2006Incorporation (16 pages)