Company NameScotplant Contractors Ltd
DirectorsScott Oliver Innes and Norman Innes
Company StatusActive
Company NumberSC442919
CategoryPrivate Limited Company
Incorporation Date15 February 2013(11 years, 2 months ago)
Previous NameScotplant (Hire) Limited

Business Activity

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

Directors

Director NameMr Scott Oliver Innes
Date of BirthNovember 1991 (Born 32 years ago)
NationalityScottish
StatusCurrent
Appointed15 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMillbrae Findhorn
Forres
Moray
IV36 3YY
Scotland
Secretary NameMr Norman Innes
StatusCurrent
Appointed15 February 2013(same day as company formation)
RoleCompany Director
Correspondence AddressMillbrae Findhorn
Forres
Moray
IV36 3YY
Scotland
Director NameMr Norman Innes
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2019(6 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMillbrae Findhorn
Forres
Moray
IV36 3YY
Scotland
Director NameMr Norman Innes
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMillbrae Findhorn
Forres
Moray
IV36 3YY
Scotland

Location

Registered AddressCairnhill Office
Cairnhill
Huntly
Aberdeenshire
AB54 4RD
Scotland
ConstituencyGordon
WardHuntly, Strathbogie and Howe of Alford
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Norman Innes
50.00%
Ordinary
1 at £1Scott Oliver Innes
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,593
Cash£586
Current Liabilities£68,681

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

9 August 2019Delivered on: 13 August 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

7 July 2023Unaudited abridged accounts made up to 31 March 2023 (11 pages)
16 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
4 February 2023Director's details changed for Mr Scott Oliver Innes on 1 February 2023 (2 pages)
4 February 2023Change of details for Mr Scott Oliver Innes as a person with significant control on 1 February 2023 (2 pages)
23 December 2022Unaudited abridged accounts made up to 31 March 2022 (10 pages)
21 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
30 December 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
15 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
13 November 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
1 October 2020Registered office address changed from Millbrae Findhorn Forres Moray IV36 3YY to Cairnhill Office Cairnhill Huntly Aberdeenshire AB54 4rd on 1 October 2020 (1 page)
2 March 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
13 January 2020Unaudited abridged accounts made up to 31 March 2019 (10 pages)
13 August 2019Registration of charge SC4429190001, created on 9 August 2019 (5 pages)
17 July 2019Appointment of Mr Norman Innes as a director on 17 July 2019 (2 pages)
24 May 2019Termination of appointment of Norman Innes as a director on 17 May 2019 (1 page)
15 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
21 June 2018Previous accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
6 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-05
(3 pages)
20 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
7 February 2018Compulsory strike-off action has been discontinued (1 page)
6 February 2018Micro company accounts made up to 28 February 2017 (3 pages)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
10 March 2017Micro company accounts made up to 28 February 2016 (3 pages)
10 March 2017Micro company accounts made up to 28 February 2016 (3 pages)
7 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017Compulsory strike-off action has been discontinued (1 page)
6 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
23 February 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
23 February 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
17 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(5 pages)
17 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(5 pages)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
25 June 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
25 June 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
21 February 2015Compulsory strike-off action has been discontinued (1 page)
21 February 2015Compulsory strike-off action has been discontinued (1 page)
20 February 2015First Gazette notice for compulsory strike-off (1 page)
20 February 2015First Gazette notice for compulsory strike-off (1 page)
19 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(5 pages)
19 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(5 pages)
20 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(5 pages)
20 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(5 pages)
15 February 2013Incorporation (28 pages)
15 February 2013Incorporation (28 pages)