Company NameRobertson Plant Hire Ltd.
Company StatusDissolved
Company NumberSC359858
CategoryPrivate Limited Company
Incorporation Date19 May 2009(14 years, 11 months ago)
Dissolution Date30 September 2023 (6 months, 4 weeks ago)
Previous NameMuirrigg Limited

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 NameRobert Robertson
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2009(3 months, 3 weeks after company formation)
Appointment Duration14 years (closed 30 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Main Street
Barrhill
Ayrshire
KA26 0QP
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 May 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiterobertsonplant.com
Email address[email protected]
Telephone01465 821250
Telephone regionGirvan

Location

Registered Address11th Floor, Room 1110 Clockwise Offices
Savoy Tower
77 Renfrew Street
Glasgow
G2 3BZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Robert Robertson
100.00%
Ordinary

Financials

Year2014
Net Worth£27,523
Cash£10,044
Current Liabilities£75,021

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

30 September 2023Final Gazette dissolved following liquidation (1 page)
30 June 2023Final account prior to dissolution in CVL (19 pages)
7 September 2022Registered office address changed from 11th Floor, Room 1110 Clockwise Offices, Savoy Tower 77 Renfrew Street Glasgow G3 3BZ to 11th Floor, Room 1110 Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 7 September 2022 (2 pages)
7 June 2022Registered office address changed from 4/2, 100 West Regent Street Glasgow G2 2QD to 11th Floor, Room 1110 Clockwise Offices, Savoy Tower 77 Renfrew Street Glasgow G3 3BZ on 7 June 2022 (2 pages)
21 May 2020Registered office address changed from Clyde Offices 2nd Floor 48 West George Street Glasgow G1 2BP to 4/2, 100 West Regent Street Glasgow G2 2QD on 21 May 2020 (2 pages)
12 June 2017Registered office address changed from Suite 4F, Ingram House 227 Ingram Street Glasgow G1 1DA Scotland to Clyde Offices 2nd Floor 48 West George Street Glasgow G1 2BP on 12 June 2017 (2 pages)
12 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-26
(1 page)
12 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-26
(1 page)
12 June 2017Registered office address changed from Suite 4F, Ingram House 227 Ingram Street Glasgow G1 1DA Scotland to Clyde Offices 2nd Floor 48 West George Street Glasgow G1 2BP on 12 June 2017 (2 pages)
19 May 2017Registered office address changed from 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU Scotland to Suite 4F, Ingram House 227 Ingram Street Glasgow G1 1DA on 19 May 2017 (1 page)
19 May 2017Registered office address changed from 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU Scotland to Suite 4F, Ingram House 227 Ingram Street Glasgow G1 1DA on 19 May 2017 (1 page)
17 May 2017Compulsory strike-off action has been discontinued (1 page)
17 May 2017Compulsory strike-off action has been discontinued (1 page)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
16 May 2017Micro company accounts made up to 31 May 2016 (2 pages)
16 May 2017Micro company accounts made up to 31 May 2016 (2 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
24 May 2016Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 24 May 2016 (1 page)
24 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
24 May 2016Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 24 May 2016 (1 page)
24 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
22 April 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
22 April 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 August 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(3 pages)
26 August 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(3 pages)
14 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
14 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
23 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
23 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
6 May 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
6 May 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
27 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
27 September 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
27 September 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
26 September 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 26 September 2012 (1 page)
26 September 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 26 September 2012 (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
2 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
5 April 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 June 2010Director's details changed for Robert Robertson on 19 May 2010 (2 pages)
14 June 2010Director's details changed for Robert Robertson on 19 May 2010 (2 pages)
14 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
30 September 2009Director appointed robert robertson (2 pages)
30 September 2009Director appointed robert robertson (2 pages)
14 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
14 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
11 September 2009Appointment terminated director stephen mabbott (1 page)
11 September 2009Appointment terminated director stephen mabbott (1 page)
11 September 2009Registered office changed on 11/09/2009 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
11 September 2009Appointment terminated secretary brian reid LTD. (1 page)
11 September 2009Appointment terminated secretary brian reid LTD. (1 page)
11 September 2009Registered office changed on 11/09/2009 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
3 September 2009Company name changed muirrigg LIMITED\certificate issued on 03/09/09 (2 pages)
3 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 September 2009Company name changed muirrigg LIMITED\certificate issued on 03/09/09 (2 pages)
3 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2009Incorporation (18 pages)
19 May 2009Incorporation (18 pages)