Company NameBurnside Plant Hire Ltd
DirectorsIan Orr and Shirley Elaine Orr
Company StatusActive
Company NumberSC402555
CategoryPrivate Limited Company
Incorporation Date28 June 2011(12 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Ian Orr
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(1 year, 1 month after company formation)
Appointment Duration11 years, 8 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address82 Berwick Drive
Rutherglen
Glasgow
G73 3LS
Scotland
Director NameMrs Shirley Elaine Orr
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2019(8 years after company formation)
Appointment Duration4 years, 9 months
RoleAccounts Manager
Country of ResidenceScotland
Correspondence Address82 Berwick Drive
Rutherglen
Glasgow
G73 3LS
Scotland
Director NameMrs Shirley Docherty
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15a Rosyth Road
Glasgow
G5 0YD
Scotland

Location

Registered AddressBurnside Plant Hire Ltd 1 Milton Road
East Kilbride
Glasgow
G74 5BU
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West

Shareholders

1 at £1Ian Orr
100.00%
Ordinary

Financials

Year2014
Turnover£116,768
Gross Profit£54,398
Net Worth£13,989
Cash£15,340
Current Liabilities£25,369

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

23 March 2020Delivered on: 30 March 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
12 February 2020Delivered on: 20 February 2020
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 1 milton road, college milton industrial estate, east kilbride being the subjects regsitered in the land register of scotland under title numbers LAN95307 and LAN241082.
Outstanding

Filing History

8 November 2023Total exemption full accounts made up to 31 July 2023 (10 pages)
26 July 2023Second filing for the appointment of Mr Ian Orr as a director (3 pages)
25 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
25 July 2023Director's details changed for Mr Ian Orr on 25 July 2023 (2 pages)
25 July 2023Director's details changed for Mrs Shirley Elaine Orr on 25 July 2023 (2 pages)
17 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
18 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
14 June 2022Second filing of Confirmation Statement dated 5 July 2016 (11 pages)
29 March 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
13 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
14 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
19 March 2021Registered office address changed from 82 Berwick Drive Rutherglen Glasgow G73 3LS Scotland to Burnside Plant Hire Ltd 1 Milton Road East Kilbride Glasgow G74 5BU on 19 March 2021 (1 page)
23 July 2020Confirmation statement made on 5 July 2020 with updates (4 pages)
30 March 2020Registration of charge SC4025550002, created on 23 March 2020 (17 pages)
20 February 2020Registration of charge SC4025550001, created on 12 February 2020 (15 pages)
12 November 2019Notification of Shirley Orr as a person with significant control on 1 September 2018 (2 pages)
12 November 2019Change of details for Mr Ian Orr as a person with significant control on 1 September 2018 (2 pages)
12 November 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
12 November 2019Statement of capital following an allotment of shares on 1 September 2018
  • GBP 100
(3 pages)
5 August 2019Director's details changed for Mr Ian Orr on 4 August 2019 (2 pages)
4 August 2019Director's details changed for Mr Ian Orr on 4 August 2019 (2 pages)
4 August 2019Registered office address changed from 82 Berwick Drive 82 Berwick Drive Rutherglen Glasgow G73 3LS Scotland to 82 Berwick Drive Rutherglen Glasgow G73 3LS on 4 August 2019 (1 page)
4 August 2019Director's details changed for Mrs Shirley Elaine Orr on 4 August 2019 (2 pages)
26 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
17 July 2019Appointment of Mrs Shirley Elaine Orr as a director on 17 July 2019 (2 pages)
17 July 2019Registered office address changed from C/O Macdonald Clark 130 Toryglen Street Glasgow G5 0BH to 82 Berwick Drive Berwick Drive Rutherglen Glasgow G73 3LS on 17 July 2019 (1 page)
17 July 2019Registered office address changed from 82 Berwick Drive Berwick Drive Rutherglen Glasgow G73 3LS Scotland to 82 Berwick Drive 82 Berwick Drive Rutherglen Glasgow G73 3LS on 17 July 2019 (1 page)
21 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
2 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
13 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
19 July 2016Current accounting period extended from 30 June 2016 to 31 July 2016 (1 page)
19 July 2016Current accounting period extended from 30 June 2016 to 31 July 2016 (1 page)
5 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 14/06/2022
(5 pages)
5 December 2015Total exemption full accounts made up to 30 June 2015 (13 pages)
5 December 2015Total exemption full accounts made up to 30 June 2015 (13 pages)
2 September 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
2 September 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
4 February 2015Total exemption full accounts made up to 30 June 2014 (13 pages)
4 February 2015Total exemption full accounts made up to 30 June 2014 (13 pages)
16 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
29 March 2014Total exemption full accounts made up to 30 June 2013 (13 pages)
29 March 2014Total exemption full accounts made up to 30 June 2013 (13 pages)
5 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(3 pages)
5 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(3 pages)
20 April 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
20 April 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
10 April 2013Appointment of Mr Ian Orr as a director
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 26/07/2023
(2 pages)
10 April 2013Appointment of Mr Ian Orr as a director (2 pages)
10 April 2013Termination of appointment of Shirley Docherty as a director (1 page)
10 April 2013Termination of appointment of Shirley Docherty as a director (1 page)
10 April 2013Appointment of Mr Ian Orr as a director (2 pages)
11 July 2012Registered office address changed from 15a Rosyth Road Glasgow G5 0YD United Kingdom on 11 July 2012 (1 page)
11 July 2012Director's details changed for Mrs Shirley Docherty on 28 June 2012 (2 pages)
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
11 July 2012Registered office address changed from 15a Rosyth Road Glasgow G5 0YD United Kingdom on 11 July 2012 (1 page)
11 July 2012Director's details changed for Mrs Shirley Docherty on 28 June 2012 (2 pages)
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
28 June 2011Incorporation (22 pages)
28 June 2011Incorporation (22 pages)