JOHN HILLHOUSE (PLANT HIRE) LIMITED

JOHN HILLHOUSE (PLANT HIRE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameJOHN HILLHOUSE (PLANT HIRE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC042006
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JOHN HILLHOUSE (PLANT HIRE) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is JOHN HILLHOUSE (PLANT HIRE) LIMITED located?

    Registered Office Address
    211 Cambuslang Road
    Cambuslang
    G72 7TS Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JOHN HILLHOUSE (PLANT HIRE) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2023
    Next Accounts Due OnJun 30, 2024
    Last Accounts
    Last Accounts Made Up ToSep 30, 2022

    What is the status of the latest confirmation statement for JOHN HILLHOUSE (PLANT HIRE) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 04, 2025
    Next Confirmation Statement DueJan 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 04, 2024
    OverdueYes

    What are the latest filings for JOHN HILLHOUSE (PLANT HIRE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge SC0420060030 in full

    1 pagesMR04

    Confirmation statement made on Jan 04, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2022

    3 pagesAA

    Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on Aug 25, 2023

    1 pagesTM02

    Confirmation statement made on Jan 04, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2021

    3 pagesAA

    Confirmation statement made on Jan 04, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    9 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge SC0420060032 in full

    1 pagesMR04

    Satisfaction of charge SC0420060016 in full

    1 pagesMR04

    Satisfaction of charge 11 in full

    1 pagesMR04

    Satisfaction of charge 15 in full

    1 pagesMR04

    Satisfaction of charge 13 in full

    1 pagesMR04

    Satisfaction of charge 12 in full

    1 pagesMR04

    Satisfaction of charge SC0420060017 in full

    1 pagesMR04

    Satisfaction of charge 14 in full

    1 pagesMR04

    Satisfaction of charge SC0420060022 in full

    1 pagesMR04

    Satisfaction of charge SC0420060020 in full

    1 pagesMR04

    Satisfaction of charge SC0420060026 in full

    1 pagesMR04

    Satisfaction of charge SC0420060018 in full

    1 pagesMR04

    Satisfaction of charge SC0420060027 in full

    1 pagesMR04

    Satisfaction of charge SC0420060031 in full

    1 pagesMR04

    Satisfaction of charge SC0420060024 in full

    1 pagesMR04

    Who are the officers of JOHN HILLHOUSE (PLANT HIRE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEMPSTER, Mary Scott
    Spittal Road
    G73 4QL Rutherglen
    12
    Glasgow
    Director
    Spittal Road
    G73 4QL Rutherglen
    12
    Glasgow
    BritishSecretary108067570002
    HILLHOUSE, Lorna
    Crofthead Farm
    Ryelands
    ML10 6QF Strathaven
    Director
    Crofthead Farm
    Ryelands
    ML10 6QF Strathaven
    United KingdomBritishExecutive82289870001
    LEVIE, David Elrick Yule
    Cambuslang Road
    Cambuslang
    G72 7TS Glasgow
    211
    Director
    Cambuslang Road
    Cambuslang
    G72 7TS Glasgow
    211
    BritishEngineer91721180003
    DEMPSTER, Mary Scott
    Spittal Road
    Rutherglen
    G73 4QL Glasgow
    12
    Secretary
    Spittal Road
    Rutherglen
    G73 4QL Glasgow
    12
    British108067570001
    DONAGHY, Lilian Pattison
    4 South Park Drive
    PA2 6JQ Paisley
    Renfrewshire
    Secretary
    4 South Park Drive
    PA2 6JQ Paisley
    Renfrewshire
    British43217810001
    SPEIRS, Alison
    16 Burnside Road
    Rutherglen
    G73 4RS Glasgow
    Lanarkshire
    Secretary
    16 Burnside Road
    Rutherglen
    G73 4RS Glasgow
    Lanarkshire
    British4962380002
    CAMPBELL RIDDELL BREEZE PATERSON
    80 St Vincent Street
    G2 5UB Glasgow
    Secretary
    80 St Vincent Street
    G2 5UB Glasgow
    79369080002
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2318923
    76579530001
    HILLHOUSE, John Anderson Steel
    16 Burnside Road
    G73 4RS Glasgow
    South Lanarkshire
    Director
    16 Burnside Road
    G73 4RS Glasgow
    South Lanarkshire
    ScotlandBritishCompany Director9810001
    WATSON, Robin Henry George
    73 Belstead Road
    IP2 8BD Ipswich
    Suffolk
    Director
    73 Belstead Road
    IP2 8BD Ipswich
    Suffolk
    EnglandBritishCompany Director53353570001

    Who are the persons with significant control of JOHN HILLHOUSE (PLANT HIRE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    211 Cambuslang Road
    Cambuslang
    G72 7TS Glasgow
    Unit 3
    United Kingdom
    Apr 06, 2016
    211 Cambuslang Road
    Cambuslang
    G72 7TS Glasgow
    Unit 3
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc414457
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Does JOHN HILLHOUSE (PLANT HIRE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 31, 2018
    Delivered On Jun 18, 2018
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Jun 18, 2018Registration of a charge (MR01)
    • Aug 12, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 28, 2017
    Delivered On Sep 01, 2017
    Satisfied
    Brief description
    All and whole that area of ground at hamilton road, strathaven being the subjects registered in the land register of scotland under title number LAN128513.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Sep 01, 2017Registration of a charge (MR01)
    • Aug 09, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 28, 2017
    Delivered On Sep 01, 2017
    Satisfied
    Brief description
    All and whole the subjects known as plot number 4 on the east side of the A723 hamilton road industrial estate, strathaven ML10 6UB being the subjects registered in the land register of scotland under title number LAN13237.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Sep 01, 2017Registration of a charge (MR01)
    • Mar 14, 2024Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 24, 2016
    Delivered On Jun 29, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Jun 29, 2016Registration of a charge (MR01)
    • Mar 30, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 10, 2014
    Delivered On Jul 18, 2014
    Satisfied
    Brief description
    52 wilson place, east kilbride, glasgow LAN70376.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Jul 18, 2014Registration of a charge (MR01)
    • Aug 09, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 10, 2014
    Delivered On Jul 18, 2014
    Satisfied
    Brief description
    25 clydesmill road, glasgow LAN86274.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Jul 18, 2014Registration of a charge (MR01)
    • Aug 09, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 10, 2014
    Delivered On Jul 18, 2014
    Satisfied
    Brief description
    211 cambuslang road, glasgow LAN4781.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Jul 18, 2014Registration of a charge (MR01)
    • Aug 09, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 10, 2014
    Delivered On Jul 18, 2014
    Satisfied
    Brief description
    240 glasgow road, rutherglen LAN9608.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Jul 18, 2014Registration of a charge (MR01)
    • Feb 19, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 10, 2014
    Delivered On Jul 18, 2014
    Satisfied
    Brief description
    110 glasgow road, rutherglen LAN158323.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Jul 18, 2014Registration of a charge (MR01)
    • Aug 09, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 10, 2014
    Delivered On Jul 18, 2014
    Satisfied
    Brief description
    1 rutherglen road, rutherglen LAN39348.
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Jul 18, 2014Registration of a charge (MR01)
    • Dec 11, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 30, 2014
    Delivered On Jul 10, 2014
    Satisfied
    Brief description
    The companys whole entitlement to receive rents due under lease of property at 211 cambuslang road glasgow.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC (The Security Trustee)
    Transactions
    • Jul 10, 2014Registration of a charge (MR01)
    • Aug 09, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 30, 2014
    Delivered On Jul 10, 2014
    Satisfied
    Brief description
    The companys whole entitlement to receive rents due under lease of property at 110 glasgow road rutherglen.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC (The Security Trustee)
    Transactions
    • Jul 10, 2014Registration of a charge (MR01)
    • Aug 09, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 30, 2014
    Delivered On Jul 10, 2014
    Satisfied
    Brief description
    The companys whole entitlement to receive rents due under lease of property ata 240 glasgow road rutherglen.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC (The Security Trustee)
    Transactions
    • Jul 10, 2014Registration of a charge (MR01)
    • Aug 09, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 30, 2014
    Delivered On Jul 10, 2014
    Satisfied
    Brief description
    The companys whole entitlement to receive rents due under lease of property at 1 rutherglen road rutherglen.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC (The Security Trustee)
    Transactions
    • Jul 10, 2014Registration of a charge (MR01)
    • Dec 11, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 30, 2014
    Delivered On Jul 10, 2014
    Satisfied
    Brief description
    The companys whole entitlement to receive rents due under lease of property at 52 wilson place glasgow.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC (The Security Trustee)
    Transactions
    • Jul 10, 2014Registration of a charge (MR01)
    • Aug 09, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 30, 2014
    Delivered On Jul 10, 2014
    Satisfied
    Brief description
    Whole entitlement to receive rents due under the lease of property at 25 clydesmill road glasgow.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC (The Security Trustee)
    Transactions
    • Jul 10, 2014Registration of a charge (MR01)
    • Aug 09, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 30, 2014
    Delivered On Jul 01, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Jul 01, 2014Registration of a charge (MR01)
    • Aug 12, 2021Satisfaction of a charge (MR04)
    Standard security
    Created On May 19, 2011
    Delivered On May 27, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    25 clydesmill road, glasgow LAN86274.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • May 27, 2011Registration of a charge (MG01s)
    • Aug 09, 2021Satisfaction of a charge (MR04)
    Standard security
    Created On Dec 23, 2010
    Delivered On Jan 11, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1 rutherglen road rutherglen glasgow LAN39348.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Jan 11, 2011Registration of a charge (MG01s)
    • Aug 09, 2021Satisfaction of a charge (MR04)
    Standard security
    Created On Dec 23, 2010
    Delivered On Jan 11, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at cambuslang road cambuslang glasgow LAN4781.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Jan 11, 2011Registration of a charge (MG01s)
    • Aug 09, 2021Satisfaction of a charge (MR04)
    Standard security
    Created On Dec 23, 2010
    Delivered On Jan 11, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects lying to the north of whistleberry road blantyre LAN125064 and LAN139828.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Jan 11, 2011Registration of a charge (MG01s)
    • Aug 09, 2021Satisfaction of a charge (MR04)
    Standard security
    Created On Oct 23, 2009
    Delivered On Nov 03, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    110 glasgow road rutherglen glasgow LAN158323.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Nov 03, 2009Registration of a charge (MG01s)
    • Mar 18, 2019Satisfaction of a charge (MR04)
    Standard security
    Created On Oct 21, 2009
    Delivered On Nov 03, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    240 glasgow road rutherglen glasgow LAN9608.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Nov 03, 2009Registration of a charge (MG01s)
    • Aug 09, 2021Satisfaction of a charge (MR04)
    Standard security
    Created On Mar 29, 2004
    Delivered On Apr 15, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    25 clydesmill road, glasgow (title number LAN86274).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 15, 2004Registration of a charge (410)
    • May 29, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 08, 2004
    Delivered On Jan 10, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    52 wilson place, nerston, east kilbride LAN70376.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 10, 2004Registration of a charge (410)
    • Mar 18, 2019Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0