Company NamePlant Haulage & Recycling Ltd
Company StatusDissolved
Company NumberSC494000
CategoryPrivate Limited Company
Incorporation Date23 December 2014(9 years, 4 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Director

Director NameEric Morrison Jnr
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Quay 2 139 Fountainbridge
Edinburgh
EH3 9QG
Scotland

Location

Registered AddressFirst Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

27 October 2017Delivered on: 30 October 2017
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Outstanding
20 April 2016Delivered on: 26 April 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

21 September 2021Final Gazette dissolved following liquidation (1 page)
21 June 2021Court order for early dissolution in a winding-up by the court (3 pages)
31 May 2019Court order in a winding-up (& Court Order attachment) (4 pages)
23 May 2019Registered office address changed from Four Acres Rannoch Road Johnstone PA5 0SP to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 23 May 2019 (2 pages)
29 November 2018Compulsory strike-off action has been suspended (1 page)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
30 October 2017Registration of charge SC4940000002, created on 27 October 2017 (14 pages)
30 October 2017Registration of charge SC4940000002, created on 27 October 2017 (14 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 April 2016Registration of charge SC4940000001, created on 20 April 2016 (13 pages)
26 April 2016Registration of charge SC4940000001, created on 20 April 2016 (13 pages)
30 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(3 pages)
30 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(3 pages)
23 December 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-12-23
  • GBP 100
(22 pages)
23 December 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-12-23
  • GBP 100
(22 pages)