Company NamePc Plant & Partners Limited
Company StatusDissolved
Company NumberSC414415
CategoryPrivate Limited Company
Incorporation Date12 January 2012(12 years, 2 months ago)
Dissolution Date8 April 2018 (5 years, 11 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 Paul Iain Crawford
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2012(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address43 New Edinburgh Road
Uddingston
Glasgow
G71 6AB
Scotland
Secretary NameMr Paul Iain Crawford
StatusClosed
Appointed12 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address43 New Edinburgh Road
Uddingston
Glasgow
G71 6AB
Scotland
Director NameMr Garry Hutchison
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2013(12 months after company formation)
Appointment Duration5 years, 2 months (closed 08 April 2018)
RoleHire Manager
Country of ResidenceScotland
Correspondence AddressSuite 3, 5th Floor Whitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Gerard McIlwraith
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(same day as company formation)
RoleForeman
Country of ResidenceScotland
Correspondence Address30 Calderwood Avenue
Baillieston
Glasgow
G69 7EB
Scotland
Director NameMr Terence Gillooly
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(same day as company formation)
RoleWorks Manager
Country of ResidenceScotland
Correspondence Address15 Dunnock Place
Coatbridge
ML5 4US
Scotland
Director NameMiss Lori Clark
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(12 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2016)
RoleOffice Manager
Country of ResidenceScotland
Correspondence AddressOffice 7 The Old Nursery
Motherwell Road Newhouse
Motherwell
ML1 5ST
Scotland

Contact

Telephone01698 760503
Telephone regionMotherwell

Location

Registered AddressSuite 3, 5th Floor Whitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield

Financials

Year2013
Net Worth£64,750
Current Liabilities£206,345

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

16 June 2014Delivered on: 26 June 2014
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Outstanding

Filing History

8 April 2018Final Gazette dissolved following liquidation (1 page)
8 January 2018Order of court for early dissolution (1 page)
16 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-02
(4 pages)
16 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-02
(4 pages)
16 June 2016Registered office address changed from Office 7 the Old Nursery Motherwell Road Newhouse Motherwell ML1 5st to Suite 3, 5th Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 16 June 2016 (3 pages)
16 June 2016Registered office address changed from Office 7 the Old Nursery Motherwell Road Newhouse Motherwell ML1 5st to Suite 3, 5th Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 16 June 2016 (3 pages)
26 April 2016Termination of appointment of Lori Clark as a director on 28 February 2016 (1 page)
26 April 2016Termination of appointment of Lori Clark as a director on 28 February 2016 (1 page)
26 April 2016Termination of appointment of Lori Clark as a director on 28 February 2016 (1 page)
26 April 2016Termination of appointment of Terence Gillooly as a director on 28 February 2016 (1 page)
26 April 2016Termination of appointment of Terence Gillooly as a director on 28 February 2016 (1 page)
26 April 2016Termination of appointment of Lori Clark as a director on 28 February 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 28 February 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 28 February 2015 (8 pages)
15 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(6 pages)
15 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(6 pages)
27 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(6 pages)
27 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
26 June 2014Registration of charge 4144150001 (16 pages)
26 June 2014Registration of charge 4144150001 (16 pages)
19 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(6 pages)
19 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(6 pages)
11 October 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
11 October 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
5 March 2013Previous accounting period extended from 31 January 2013 to 28 February 2013 (1 page)
5 March 2013Previous accounting period extended from 31 January 2013 to 28 February 2013 (1 page)
24 January 2013Appointment of Mr Garry Hutchison as a director (2 pages)
24 January 2013Appointment of Miss Lori Clark as a director (2 pages)
24 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
24 January 2013Appointment of Miss Lori Clark as a director (2 pages)
24 January 2013Statement of capital following an allotment of shares on 10 January 2013
  • GBP 100
(3 pages)
24 January 2013Termination of appointment of Gerard Mcilwraith as a director (1 page)
24 January 2013Termination of appointment of Gerard Mcilwraith as a director (1 page)
24 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
24 January 2013Statement of capital following an allotment of shares on 10 January 2013
  • GBP 100
(3 pages)
24 January 2013Appointment of Mr Garry Hutchison as a director (2 pages)
12 January 2012Incorporation (24 pages)
12 January 2012Incorporation (24 pages)