Company NameM. Friel Plant Hire Limited
Company StatusDissolved
Company NumberSC324003
CategoryPrivate Limited Company
Incorporation Date18 May 2007(16 years, 11 months ago)
Dissolution Date27 October 2020 (3 years, 6 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 Maurice Anthony Friel
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Ladybank Drive
Glasgow
Lanarkshire
G52 1EZ
Scotland
Secretary NameCatherine Tanner
NationalityBritish
StatusClosed
Appointed20 May 2007(2 days after company formation)
Appointment Duration13 years, 5 months (closed 27 October 2020)
RoleCompany Director
Correspondence Address13 Highfield Court
Kirkintilloch
Glasgow
Lanarkshire
G66 2EH
Scotland
Director NameCatherine Tanner
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(7 years after company formation)
Appointment Duration11 months (resigned 15 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House, 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£222,803
Cash£40,021
Current Liabilities£407,572

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 October 2015Registered office address changed from Radleigh House, 1 Golf Road Clarkston Glasgow G76 7HU to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 27 October 2015 (2 pages)
18 September 2015Court order notice of winding up (1 page)
18 September 2015Notice of winding up order (1 page)
20 August 2015Second filing of AR01 previously delivered to Companies House made up to 18 July 2015 (16 pages)
26 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
26 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 20/08/2015.
(4 pages)
15 April 2015Termination of appointment of Catherine Tanner as a director on 15 April 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
15 December 2014Appointment of Catherine Tanner as a director on 16 May 2014 (3 pages)
27 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 June 2009Return made up to 18/05/09; full list of members (3 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
4 February 2009Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
11 June 2008Return made up to 18/05/08; full list of members (3 pages)
1 February 2008New secretary appointed (2 pages)
26 November 2007New director appointed (2 pages)
25 May 2007Secretary resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 May 2007Incorporation (17 pages)