Company NameLKN Plant Hire Limited
Company StatusDissolved
Company NumberSC379232
CategoryPrivate Limited Company
Incorporation Date26 May 2010(13 years, 11 months ago)
Dissolution Date14 February 2023 (1 year, 2 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

Director

Director NameMr William Neil Ironside
Date of BirthNovember 1981 (Born 42 years ago)
NationalityScottish
StatusClosed
Appointed26 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCheverton House Stuartfield
Peterhead
AB42 5DE
Scotland

Contact

Telephone07 754607905
Telephone regionMobile

Location

Registered AddressCheverton House
Stuartfield
Peterhead
AB42 5DE
Scotland
ConstituencyBanff and Buchan
WardCentral Buchan

Shareholders

1 at £1William Neil Ironside
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,190
Current Liabilities£178,061

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

12 October 2017Delivered on: 1 November 2017
Persons entitled: Edinburgh Alternative Finance Limited (Trading as Lending Crowd)

Classification: A registered charge
Outstanding

Filing History

1 November 2017Registration of charge SC3792320001, created on 12 October 2017 (17 pages)
6 July 2017Change of details for Mr William Neil Ironside as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Registered office address changed from Uppermill of Leggart South Deeside Road Banchory Devenick Aberdeenshire AB12 5YL Scotland to Cheverton House Stuartfield Peterhead AB42 5DE on 6 July 2017 (1 page)
6 July 2017Director's details changed for Mr William Neil Ironside on 6 July 2017 (2 pages)
31 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
6 May 2017Amended total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
3 November 2016Amended total exemption small company accounts made up to 30 April 2015 (7 pages)
14 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
1 September 2015Registered office address changed from North Lodge Dunlugas Turriff Aberdeenshire AB53 4NN to Uppermill of Leggart South Deeside Road Banchory Devenick Aberdeenshire AB12 5YL on 1 September 2015 (1 page)
1 September 2015Registered office address changed from North Lodge Dunlugas Turriff Aberdeenshire AB53 4NN to Uppermill of Leggart South Deeside Road Banchory Devenick Aberdeenshire AB12 5YL on 1 September 2015 (1 page)
1 September 2015Director's details changed for William Neil Ironside on 1 September 2015 (2 pages)
1 September 2015Director's details changed for William Neil Ironside on 1 September 2015 (2 pages)
14 August 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(3 pages)
24 April 2015Amended total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
27 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
24 April 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
24 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
19 July 2012Registered office address changed from 3a Milton Fold Bucksburn Aberdeen Aberdeenshire AB21 9DR United Kingdom on 19 July 2012 (1 page)
19 July 2012Director's details changed for William Neil Ironside on 19 July 2012 (2 pages)
19 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
19 July 2012Registered office address changed from North Lodge Dunlugas Turriff Aberdeenshire AB53 4NN Scotland on 19 July 2012 (1 page)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 August 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
27 May 2010Current accounting period shortened from 31 May 2011 to 30 April 2011 (1 page)
26 May 2010Incorporation (34 pages)