Company NameRP (Scotland) Limited
Company StatusDissolved
Company NumberSC306633
CategoryPrivate Limited Company
Incorporation Date10 August 2006(17 years, 7 months ago)
Dissolution Date12 March 2015 (9 years ago)
Previous NameRYAN Plant (Scotland) Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Michael Ryan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityScottish
StatusClosed
Appointed10 August 2006(same day as company formation)
RolePlant Hire
Country of ResidenceScotland
Correspondence AddressComac House 2 Coddington Crescent
Motherwell
ML1 4YF
Scotland
Secretary NameAmanda Ryan
NationalityBritish
StatusResigned
Appointed10 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address30 Overwood Drive
Kings Park
Lanarkshire
G44 5SG
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed10 August 2006(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2006(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
Fife
KY11 9NB
Scotland

Contact

Websitewww.ryanplantscotland.com

Location

Registered AddressComac House
2 Coddington Crescent
Motherwell
ML1 4YF
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Amanda Ryan
50.00%
Ordinary
1 at £1Michael Ryan
50.00%
Ordinary

Financials

Year2014
Net Worth£226,502
Cash£37,250
Current Liabilities£516,402

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 March 2015Final Gazette dissolved following liquidation (1 page)
12 March 2015Final Gazette dissolved following liquidation (1 page)
12 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2014Notice of final meeting of creditors (7 pages)
12 December 2014Notice of final meeting of creditors (7 pages)
7 October 2013Court order notice of winding up (1 page)
7 October 2013Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 7 October 2013 (3 pages)
7 October 2013Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 7 October 2013 (3 pages)
7 October 2013Notice of winding up order (1 page)
7 October 2013Court order notice of winding up (1 page)
7 October 2013Notice of winding up order (1 page)
7 October 2013Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 7 October 2013 (3 pages)
30 August 2013First Gazette notice for compulsory strike-off (1 page)
30 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013Appointment of a provisional liquidator (1 page)
27 August 2013Appointment of a provisional liquidator (1 page)
22 May 2013Order of court recall of provisional liquidator (1 page)
22 May 2013Order of court recall of provisional liquidator (1 page)
26 March 2013Appointment of a provisional liquidator (2 pages)
26 March 2013Appointment of a provisional liquidator (2 pages)
28 February 2013Company name changed ryan plant (scotland) LTD\certificate issued on 28/02/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-02-27
(3 pages)
28 February 2013Company name changed ryan plant (scotland) LTD\certificate issued on 28/02/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-02-27
(3 pages)
27 February 2013Registered office address changed from 30 Overwood Drive Kings Park Glasgow G44 5SG on 27 February 2013 (1 page)
27 February 2013Registered office address changed from 30 Overwood Drive Kings Park Glasgow G44 5SG on 27 February 2013 (1 page)
23 October 2012Director's details changed for Mr Michael Ryan on 10 August 2012 (2 pages)
23 October 2012Director's details changed for Mr Michael Ryan on 10 August 2012 (2 pages)
23 October 2012Annual return made up to 10 August 2012 with a full list of shareholders
Statement of capital on 2012-10-23
  • GBP 2
(3 pages)
23 October 2012Annual return made up to 10 August 2012 with a full list of shareholders
Statement of capital on 2012-10-23
  • GBP 2
(3 pages)
9 August 2012Termination of appointment of Amanda Ryan as a secretary on 11 August 2011 (1 page)
9 August 2012Termination of appointment of Amanda Ryan as a secretary on 11 August 2011 (1 page)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 August 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 August 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
16 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 September 2010Director's details changed for Michael Ryan on 1 January 2010 (2 pages)
30 September 2010Director's details changed for Michael Ryan on 1 January 2010 (2 pages)
30 September 2010Director's details changed for Michael Ryan on 1 January 2010 (2 pages)
30 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
19 May 2010Accounts made up to 31 August 2009 (3 pages)
19 May 2010Accounts made up to 31 August 2009 (3 pages)
15 September 2009Return made up to 10/08/09; full list of members (3 pages)
15 September 2009Return made up to 10/08/09; full list of members (3 pages)
15 July 2009Accounts made up to 31 August 2008 (2 pages)
15 July 2009Accounts made up to 31 August 2008 (2 pages)
14 August 2008Return made up to 10/08/08; full list of members (3 pages)
14 August 2008Return made up to 10/08/08; full list of members (3 pages)
11 June 2008Accounts made up to 31 August 2007 (1 page)
11 June 2008Accounts made up to 31 August 2007 (1 page)
5 November 2007Return made up to 10/08/07; full list of members (6 pages)
5 November 2007Return made up to 10/08/07; full list of members (6 pages)
31 August 2006New secretary appointed (2 pages)
31 August 2006New secretary appointed (2 pages)
31 August 2006New director appointed (2 pages)
31 August 2006New director appointed (2 pages)
11 August 2006Director resigned (1 page)
11 August 2006Secretary resigned (1 page)
11 August 2006Secretary resigned (1 page)
11 August 2006Director resigned (1 page)
10 August 2006Incorporation (12 pages)
10 August 2006Incorporation (12 pages)