Company NameContract Crushing & Plant Hire Ltd.
Company StatusDissolved
Company NumberSC556860
CategoryPrivate Limited Company
Incorporation Date7 February 2017(7 years, 1 month ago)
Dissolution Date7 August 2018 (5 years, 7 months ago)
Previous NameMalcolm's Crushing & Plant Hire Ltd

Business Activity

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

Directors

Director NameMr Malcolm Miller Smith
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2017(2 weeks, 6 days after company formation)
Appointment Duration1 year, 5 months (closed 07 August 2018)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address3 Thirdpart Holdings
West Kilbride
KA23 9QB
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed07 February 2017(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
Appointed07 February 2017(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed07 February 2017(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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Charges

6 April 2017Delivered on: 10 April 2017
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Outstanding

Filing History

7 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
10 April 2017Registration of charge SC5568600001, created on 6 April 2017 (14 pages)
10 April 2017Registration of charge SC5568600001, created on 6 April 2017 (14 pages)
28 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-28
(3 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
28 February 2017Appointment of Mr Malcolm Miller Smith as a director on 27 February 2017 (2 pages)
28 February 2017Appointment of Mr Malcolm Miller Smith as a director on 27 February 2017 (2 pages)
28 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-28
(3 pages)
7 February 2017Termination of appointment of Cosec Limited as a secretary on 7 February 2017 (1 page)
7 February 2017Termination of appointment of Cosec Limited as a director on 7 February 2017 (1 page)
7 February 2017Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 7 February 2017 (1 page)
7 February 2017Incorporation
Statement of capital on 2017-02-07
  • GBP 1
(31 pages)
7 February 2017Incorporation
Statement of capital on 2017-02-07
  • GBP 1
(31 pages)
7 February 2017Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 7 February 2017 (1 page)
7 February 2017Termination of appointment of James Stuart Mcmeekin as a director on 7 February 2017 (1 page)
7 February 2017Termination of appointment of Cosec Limited as a secretary on 7 February 2017 (1 page)
7 February 2017Termination of appointment of Cosec Limited as a director on 7 February 2017 (1 page)
7 February 2017Termination of appointment of James Stuart Mcmeekin as a director on 7 February 2017 (1 page)