Company NameHodge Plant Holdings Limited
DirectorAlistair Hodge
Company StatusActive
Company NumberSC529978
CategoryPrivate Limited Company
Incorporation Date17 March 2016(8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Alistair Hodge
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2016(same day as company formation)
RolePlant Hire Consultant
Country of ResidenceScotland
Correspondence AddressUnit 21 Whistleberry Industrial Estate
Hamilton
Lanarkshire
ML3 0ED
Scotland
Secretary NameMrs Christina Hodge
StatusCurrent
Appointed17 March 2016(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 21 Whistleberry Industrial Estate
Hamilton
Lanarkshire
ML3 0ED
Scotland

Contact

Websitewww.hodgeplant.com
Telephone01698 829159
Telephone regionMotherwell

Location

Registered AddressUnit 21
Whistleberry Industrial Estate
Hamilton
Lanarkshire
ML3 0ED
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return15 March 2023 (1 year ago)
Next Return Due29 March 2024 (0 days from now)

Charges

24 January 2022Delivered on: 31 January 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming dunmore home farm, airth, falkirk FK2 8LS all as registered in the land register of scotland under title number STG13851 under exception of those two discontiguous areas of ground delineated in red on the plan annexed and signed as relative hereto.
Outstanding
13 January 2022Delivered on: 28 January 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole those subjects forming part of the lands and farm of dunmore in the county of stirling shown coloured pink on the plan annexed and signed as relative hereto; which subjects hereby secured comprise (firstly) all and whole that area or piece of ground known as the west parks forming part of the estate of dunmore in the county of stirling lying generally to the south side of the public road from airth village to south alloa being the subjects disponed by, described (in the second place) and delineated in green and coloured blue on the plan annexed to disposition by dunmore estate limited in favour of the trustees of john girdwood dated first and recorded in the division of the general register of sasines for the county of stirling on sixth, both days of february nineteen hundred and seventy three; (secondly) all and whole those subjects lying to the north west side of the road leading from the A905 to the B9124 at dunmore, falkirk registered in the land register of scotland under title number STG6017 under exception of that one metre wide strip of land along the south east edge of each of said areas (firstly) and (secondly) at westerwood, dunmore, falkirk being the subjects described in and disponed by disposition granted by jeanette sutherland and anthony quin, executors nominate of the late william grainger sutherland in favour of margaret ferns and registered in the land register of scotland under title number STG85970 on the thirty first day of may two thousand and twenty one; and (thirdly) all and whole subjects forming part and portion of the lands and farm of dunmore, part of the estate of dunmore in the county of stirling disponed by, described (in the first place) and delineated in green and coloured pink on the plan annexed to the said disposition by dunmore estate limited in favour of the trustees of john girdwood dated and recorded as aforesaid;.
Outstanding
13 January 2022Delivered on: 28 January 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole those two discontiguous plots or areas of land coloured pink on the plan annexed and signed as relative hereto; which subjects hereby secured comprise part and portion of the farm and lands of north letham, airth described in, disponed by and coloured blue and marked “lot 58” on the plan annexed to disposition by carron company in favour of william johnston dated twenty eighth november and sixteenth december nineteen hundred and sixty six and recorded in the division of the general register of sasines for the county of stirling on third january nineteen hundred and sixty seven.
Outstanding
6 December 2019Delivered on: 13 December 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming gilkerscleugh mains, abington, biggar, all as registered in the land register of scotland under title numbers LAN227626, LAN207101 and LAN117634;.
Outstanding
23 February 2017Delivered on: 1 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

26 January 2024Unaudited abridged accounts made up to 31 January 2023 (10 pages)
29 March 2023Compulsory strike-off action has been discontinued (1 page)
28 March 2023First Gazette notice for compulsory strike-off (1 page)
28 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 31 January 2022 (11 pages)
4 April 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
31 January 2022Registration of charge SC5299780005, created on 24 January 2022 (5 pages)
28 January 2022Registration of charge SC5299780004, created on 13 January 2022 (7 pages)
28 January 2022Registration of charge SC5299780003, created on 13 January 2022 (6 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
19 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
31 January 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
7 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
13 December 2019Registration of charge SC5299780002, created on 6 December 2019 (5 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
29 October 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
21 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
28 October 2017Unaudited abridged accounts made up to 31 January 2017 (16 pages)
28 October 2017Unaudited abridged accounts made up to 31 January 2017 (16 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
1 March 2017Registration of charge SC5299780001, created on 23 February 2017 (5 pages)
1 March 2017Registration of charge SC5299780001, created on 23 February 2017 (5 pages)
16 January 2017Current accounting period shortened from 31 March 2017 to 31 January 2017 (1 page)
16 January 2017Current accounting period shortened from 31 March 2017 to 31 January 2017 (1 page)
17 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-17
  • GBP 100
(23 pages)
17 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-17
  • GBP 100
(23 pages)