Company NameMap Plant & Vehicle Hire Limited
Company StatusDissolved
Company NumberSC367158
CategoryPrivate Limited Company
Incorporation Date20 October 2009(14 years, 5 months ago)
Dissolution Date9 November 2019 (4 years, 4 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 Marc Mackay Allan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2009(same day as company formation)
RolePlant Hire Manager
Country of ResidenceScotland
Correspondence Address2nd Floor 18 Bothwell Street
Glasgow
G2 6QY
Scotland
Director NameMr Albert Cameron
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2009(same day as company formation)
RoleContracts Manager
Country of ResidenceScotland
Correspondence Address2nd Floor 18 Bothwell Street
Glasgow
G2 6QY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 October 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address2nd Floor
18 Bothwell Street
Glasgow
G2 6QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2011
Net Worth£311,003
Current Liabilities£752,969

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 January 2015Registered office address changed from 1St Floor, 25 Blythswood Square Glasgow G2 4BL to 2Nd Floor 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages)
21 February 2014Appointment of a provisional liquidator (2 pages)
21 February 2014Court order notice of winding up (1 page)
21 February 2014Notice of winding up order (1 page)
9 January 2014Registered office address changed from Yard 3 Inchcross Inchcross Industrial Estate Bathgate West Lothian EH48 2HT on 9 January 2014 (2 pages)
9 January 2014Registered office address changed from Yard 3 Inchcross Inchcross Industrial Estate Bathgate West Lothian EH48 2HT on 9 January 2014 (2 pages)
9 January 2014Appointment of a provisional liquidator (1 page)
15 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(3 pages)
9 July 2013Previous accounting period extended from 31 October 2012 to 30 April 2013 (1 page)
4 December 2012Director's details changed for Mr Marc Mackay Allan on 20 October 2012 (2 pages)
4 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 December 2011Registered office address changed from 91 Alexander Street Airdrie ML6 0BD United Kingdom on 8 December 2011 (1 page)
8 December 2011Registered office address changed from 91 Alexander Street Airdrie ML6 0BD United Kingdom on 8 December 2011 (1 page)
25 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
21 June 2011Statement of capital following an allotment of shares on 21 June 2011
  • GBP 1,000
(3 pages)
21 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 December 2009Appointment of Mr Albert Cameron as a director (2 pages)
8 December 2009Statement of capital following an allotment of shares on 20 October 2009
  • GBP 1
(2 pages)
11 November 2009Appointment of Mr Marc Mackay Allan as a director (3 pages)
30 October 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
30 October 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
20 October 2009Incorporation (22 pages)