Company NameConisby Truck & Plant Ltd
Company StatusDissolved
Company NumberSC472671
CategoryPrivate Limited Company
Incorporation Date17 March 2014(10 years, 1 month ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Malcolm Miller Smith
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2014(2 days after company formation)
Appointment Duration4 years, 7 months (closed 30 October 2018)
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence Address3 Thirdpart Holdings
West Kilbride
Ayrshire
KA23 9QB
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed17 March 2014(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed17 March 2014(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed17 March 2014(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address24 Beresford Terrace
Ayr
KA7 2EG
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Malcolm Smith
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

23 November 2015Delivered on: 26 November 2015
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Outstanding

Filing History

29 September 2017Order of court recall of provisional liquidator (1 page)
14 September 2017Appointment of a provisional liquidator (2 pages)
9 June 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
29 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 4
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 3
(4 pages)
26 November 2015Registration of charge SC4726710001, created on 23 November 2015 (17 pages)
18 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
26 March 2014Appointment of Mr Malcolm Miller Smith as a director (2 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 1
(29 pages)
17 March 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 17 March 2014 (1 page)
17 March 2014Termination of appointment of Cosec Limited as a director (1 page)
17 March 2014Termination of appointment of James Mcmeekin as a director (1 page)
17 March 2014Termination of appointment of Cosec Limited as a secretary (1 page)