Company NameBSC Plant Hire Limited
Company StatusDissolved
Company NumberSC481398
CategoryPrivate Limited Company
Incorporation Date3 July 2014(9 years, 9 months ago)
Dissolution Date31 July 2018 (5 years, 8 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Darren McFadden
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2016(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 31 July 2018)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressDrummond Managment Consultants 10 Newton Place
Glasgow
G3 7PR
Scotland
Director NameMr Brendan Joseph Shields
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bellairs Place
Glasgow
G72 9JD
Scotland

Location

Registered AddressDrummond Managment Consultants
10 Newton Place
Glasgow
G3 7PR
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Brendan Joseph Shields
100.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

31 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2018First Gazette notice for voluntary strike-off (1 page)
4 May 2018Application to strike the company off the register (2 pages)
14 September 2017Withdraw the company strike off application (1 page)
14 September 2017Withdraw the company strike off application (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017Application to strike the company off the register (3 pages)
25 July 2017Application to strike the company off the register (3 pages)
4 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
26 April 2017Appointment of Mr Darren Mcfadden as a director on 9 September 2016 (2 pages)
26 April 2017Termination of appointment of Brendan Joseph Shields as a director on 9 September 2016 (1 page)
26 April 2017Termination of appointment of Brendan Joseph Shields as a director on 9 September 2016 (1 page)
26 April 2017Director's details changed for Mr Darren Mcfadden on 9 September 2016 (2 pages)
26 April 2017Appointment of Mr Darren Mcfadden as a director on 9 September 2016 (2 pages)
26 April 2017Director's details changed for Mr Darren Mcfadden on 9 September 2016 (2 pages)
12 September 2016Registered office address changed from Office 6, 251 Glasgow Road Blantyre Glasgow G72 0YS to Drummond Managment Consultants 10 Newton Place Glasgow G3 7PR on 12 September 2016 (1 page)
12 September 2016Registered office address changed from Office 6, 251 Glasgow Road Blantyre Glasgow G72 0YS to Drummond Managment Consultants 10 Newton Place Glasgow G3 7PR on 12 September 2016 (1 page)
13 July 2016Registered office address changed from 70 Cadzow Street Hamilton Lanarkshire ML3 6DS to Office 6, 251 Glasgow Road Blantyre Glasgow G72 0YS on 13 July 2016 (2 pages)
13 July 2016Registered office address changed from 70 Cadzow Street Hamilton Lanarkshire ML3 6DS to Office 6, 251 Glasgow Road Blantyre Glasgow G72 0YS on 13 July 2016 (2 pages)
5 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
1 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
1 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
11 November 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
11 November 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
9 October 2015Registered office address changed from Office 133 98 Woodlands Road Glasgow G3 6HB to 70 Cadzow Street Hamilton Lanarkshire ML3 6DS on 9 October 2015 (2 pages)
9 October 2015Registered office address changed from Office 133 98 Woodlands Road Glasgow G3 6HB to 70 Cadzow Street Hamilton Lanarkshire ML3 6DS on 9 October 2015 (2 pages)
12 February 2015Registered office address changed from 10 Newton Place Glasgow G3 7PR Scotland to Office 133 98 Woodlands Road Glasgow G3 6HB on 12 February 2015 (2 pages)
12 February 2015Registered office address changed from 10 Newton Place Glasgow G3 7PR Scotland to Office 133 98 Woodlands Road Glasgow G3 6HB on 12 February 2015 (2 pages)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)