Company NameStrathclyde Plant Hire Ltd
Company StatusDissolved
Company NumberSC488363
CategoryPrivate Limited Company
Incorporation Date7 October 2014(9 years, 6 months ago)
Dissolution Date15 March 2021 (3 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameMr John Martin McLardy
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2016(2 years after company formation)
Appointment Duration4 years, 5 months (closed 15 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGrant Thornton Uk Llp Level 8
110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr James Gerard Gaffney
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRes Associates Ltd 5 Royal Exchange Square
Glasgow
G1 3AH
Scotland

Location

Registered AddressGrant Thornton Uk Llp Level 8
110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1James Gaffney
100.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

10 July 2015Delivered on: 15 July 2015
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Outstanding

Filing History

15 March 2021Final Gazette dissolved following liquidation (1 page)
15 December 2020Final account prior to dissolution in a winding-up by the court (28 pages)
2 November 2018Court order notice of winding up (1 page)
1 November 2018Registered office address changed from Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH to Grant Thornton Uk Llp Level 8 110 Queen Street Glasgow G1 3BX on 1 November 2018 (2 pages)
30 October 2018Notice of winding up order (1 page)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
19 April 2018Satisfaction of charge SC4883630001 in full (1 page)
16 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
24 October 2017Compulsory strike-off action has been discontinued (1 page)
24 October 2017Compulsory strike-off action has been discontinued (1 page)
21 October 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
21 October 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017Termination of appointment of James Gerard Gaffney as a director on 8 October 2016 (1 page)
7 February 2017Appointment of Mr John Martin Mclardy as a director on 8 October 2016 (2 pages)
7 February 2017Termination of appointment of James Gerard Gaffney as a director on 8 October 2016 (1 page)
7 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
7 February 2017Appointment of Mr John Martin Mclardy as a director on 8 October 2016 (2 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
23 November 2016Compulsory strike-off action has been discontinued (1 page)
23 November 2016Compulsory strike-off action has been discontinued (1 page)
22 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
22 November 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
6 October 2016Compulsory strike-off action has been suspended (1 page)
6 October 2016Compulsory strike-off action has been suspended (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
19 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(3 pages)
19 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(3 pages)
15 July 2015Registration of charge SC4883630001, created on 10 July 2015 (17 pages)
15 July 2015Registration of charge SC4883630001, created on 10 July 2015 (17 pages)
7 October 2014Incorporation
Statement of capital on 2014-10-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 October 2014Incorporation
Statement of capital on 2014-10-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)