Company NameNMT Plant Ltd.
Company StatusDissolved
Company NumberSC308526
CategoryPrivate Limited Company
Incorporation Date13 September 2006(17 years, 7 months ago)
Dissolution Date18 January 2018 (6 years, 3 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 NameMr Neil Mactaggart
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2006(same day as company formation)
RolePlant Hire
Country of ResidenceUnited Kingdom
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Secretary NameLorraine Joan Blair
NationalityBritish
StatusResigned
Appointed13 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address10 Greenacres
Ardrossan
Ayrshire
KA22 7PP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 September 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 September 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Financials

Year2013
Net Worth£16,750
Cash£5,855
Current Liabilities£247,812

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 January 2018Final Gazette dissolved following liquidation (1 page)
18 October 2017Notice of final meeting of creditors (4 pages)
18 October 2017Notice of final meeting of creditors (4 pages)
28 January 2016Court order notice of winding up (1 page)
28 January 2016Registered office address changed from 24 the Cross Beith Ayrshire KA15 1BS to 56 Palmerston Place Edinburgh EH12 5AY on 28 January 2016 (2 pages)
28 January 2016Registered office address changed from 24 the Cross Beith Ayrshire KA15 1BS to 56 Palmerston Place Edinburgh EH12 5AY on 28 January 2016 (2 pages)
28 January 2016Notice of winding up order (1 page)
28 January 2016Court order notice of winding up (1 page)
28 January 2016Notice of winding up order (1 page)
7 January 2016Satisfaction of charge 3 in full (1 page)
7 January 2016Satisfaction of charge 3 in full (1 page)
16 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(3 pages)
16 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(3 pages)
30 July 2015Registration of charge SC3085260004, created on 28 July 2015 (20 pages)
30 July 2015Registration of charge SC3085260004, created on 28 July 2015 (20 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
15 September 2014Annual return made up to 13 September 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 13 September 2014 with a full list of shareholders (3 pages)
15 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
15 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
25 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(3 pages)
25 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(3 pages)
27 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
27 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
2 February 2013Particulars of a mortgage or charge / charge no: 3 (7 pages)
2 February 2013Particulars of a mortgage or charge / charge no: 3 (7 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 September 2012Director's details changed for Mr Neil Mactaggart on 13 September 2012 (2 pages)
25 September 2012Director's details changed for Mr Neil Mactaggart on 13 September 2012 (2 pages)
25 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption full accounts made up to 30 April 2011 (11 pages)
31 December 2011Total exemption full accounts made up to 30 April 2011 (11 pages)
30 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
30 September 2011Registered office address changed from 13 Lancaster Avenue Beith Ayrshire KA15 1AR United Kingdom on 30 September 2011 (1 page)
30 September 2011Registered office address changed from 13 Lancaster Avenue Beith Ayrshire KA15 1AR United Kingdom on 30 September 2011 (1 page)
30 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
24 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
24 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
21 January 2011Annual return made up to 13 September 2010 with a full list of shareholders (3 pages)
21 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 January 2011Director's details changed for Neil Mactaggart on 13 September 2010 (2 pages)
21 January 2011Annual return made up to 13 September 2010 with a full list of shareholders (3 pages)
21 January 2011Director's details changed for Neil Mactaggart on 13 September 2010 (2 pages)
12 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
12 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
18 September 2009Location of debenture register (1 page)
18 September 2009Registered office changed on 18/09/2009 from 13 lancaster avenue beith ayrshire KA15 1AR united kingdom (1 page)
18 September 2009Registered office changed on 18/09/2009 from 13 lancaster avenue beith ayrshire KA15 1AR united kingdom (1 page)
18 September 2009Location of debenture register (1 page)
18 September 2009Return made up to 13/09/09; full list of members (3 pages)
18 September 2009Location of register of members (1 page)
18 September 2009Location of register of members (1 page)
18 September 2009Return made up to 13/09/09; full list of members (3 pages)
19 June 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 June 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 May 2009Registered office changed on 05/05/2009 from 50 new street dalry ayrshire KA24 5AF (1 page)
5 May 2009Registered office changed on 05/05/2009 from 50 new street dalry ayrshire KA24 5AF (1 page)
30 April 2009Appointment terminated secretary lorraine blair (1 page)
30 April 2009Appointment terminated secretary lorraine blair (1 page)
10 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
15 September 2008Return made up to 13/09/08; full list of members (3 pages)
15 September 2008Return made up to 13/09/08; full list of members (3 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 September 2007Return made up to 13/09/07; full list of members (2 pages)
17 September 2007Return made up to 13/09/07; full list of members (2 pages)
14 September 2007Location of register of members (1 page)
14 September 2007Location of register of members (1 page)
2 March 2007Director's particulars changed (1 page)
2 March 2007Director's particulars changed (1 page)
3 October 2006New secretary appointed (2 pages)
3 October 2006New director appointed (2 pages)
3 October 2006Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page)
3 October 2006New director appointed (2 pages)
3 October 2006Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page)
3 October 2006New secretary appointed (2 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006Director resigned (1 page)
13 September 2006Incorporation (16 pages)
13 September 2006Incorporation (16 pages)