PLANTFINDER (SCOTLAND) LIMITED

PLANTFINDER (SCOTLAND) LIMITED

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

    Company NamePLANTFINDER (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC109682
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PLANTFINDER (SCOTLAND) LIMITED?

    • Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities

    Where is PLANTFINDER (SCOTLAND) LIMITED located?

    Registered Office Address
    12 Hope Street
    EH2 4DB Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PLANTFINDER (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2022

    What are the latest filings for PLANTFINDER (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 14, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2022

    5 pagesAA

    Confirmation statement made on Nov 14, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2021

    5 pagesAA

    Change of details for Ashtead Plant Hire Company Limited as a person with significant control on May 18, 2020

    2 pagesPSC05

    Confirmation statement made on Nov 14, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2020

    5 pagesAA

    Confirmation statement made on Nov 14, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2019

    5 pagesAA

    Termination of appointment of Richard David Thomas as a director on Aug 14, 2019

    1 pagesTM01

    Secretary's details changed for Davidson Chalmers (Secretarial Services) Limited on May 01, 2019

    1 pagesCH04

    Confirmation statement made on Nov 14, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2018

    10 pagesAA

    Previous accounting period shortened from May 31, 2018 to Apr 30, 2018

    1 pagesAA01

    Termination of appointment of Satpal Singh Dhaiwal as a director on Jul 31, 2018

    1 pagesTM01

    Full accounts made up to May 31, 2017

    18 pagesAA

    Previous accounting period extended from Mar 30, 2017 to May 31, 2017

    1 pagesAA01

    Confirmation statement made on Nov 14, 2017 with updates

    5 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Transfer of entire issued capital 31/05/2017
    RES13
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Who are the officers of PLANTFINDER (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Secretary
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC201105
    137092310002
    PARKER, Philip John
    Cheapside
    EC2V 6DT London
    100
    England
    Director
    Cheapside
    EC2V 6DT London
    100
    England
    EnglandBritishDirector205532770001
    PRATT, Michael Richard
    Cheapside
    EC2V 6DT London
    100
    England
    Director
    Cheapside
    EC2V 6DT London
    100
    England
    EnglandBritishDirector37254010002
    DALGLEISH, Caron
    26 Portland Road
    Kilmarnock
    KA1 2EB
    Secretary
    26 Portland Road
    Kilmarnock
    KA1 2EB
    British814900002
    WATKINS, Eric
    London Road
    Southborough
    TN4 0UJ Tunbridge Wells
    Rutlands
    England
    Secretary
    London Road
    Southborough
    TN4 0UJ Tunbridge Wells
    Rutlands
    England
    235976550001
    DALGLEISH, Caron
    The Garth
    Bentinck Crescent
    Troon
    Ayrshire
    Director
    The Garth
    Bentinck Crescent
    Troon
    Ayrshire
    ScotlandBritishCompany Director814900002
    DALGLEISH, Isobella G
    Kirkhill 4 Brewlands Road
    Symington
    KA1 5QX Kilmarnock
    Ayrshire
    Director
    Kirkhill 4 Brewlands Road
    Symington
    KA1 5QX Kilmarnock
    Ayrshire
    ScotlandBritishCompany Director814920001
    DALGLEISH, Lawrence Donner
    The Garth
    Bentinck Crescent
    KA2 9DR Troon
    Ayrshire
    Director
    The Garth
    Bentinck Crescent
    KA2 9DR Troon
    Ayrshire
    ScotlandBritishCompany Director3339640001
    DALGLEISH, Thomas Campbell
    Portland Road
    KA1 2EB Kilmarnock
    26
    Scotland
    Director
    Portland Road
    KA1 2EB Kilmarnock
    26
    Scotland
    ScotlandScottishChartered Accountant178056000001
    DALGLEISH, Thomas
    Kirkhill 4 Brewlands Road
    Symington
    KA1 5QX Kilmarnock
    Ayrshire
    Director
    Kirkhill 4 Brewlands Road
    Symington
    KA1 5QX Kilmarnock
    Ayrshire
    ScotlandBritishCompany Director814930001
    DHAIWAL, Satpal Singh
    Cheapside
    London
    100
    England
    Director
    Cheapside
    London
    100
    England
    United KingdomBritishDirector58977720002
    THOMAS, Richard David
    Cheapside
    London
    100
    England
    Director
    Cheapside
    London
    100
    England
    EnglandBritishDirector171245630001

    Who are the persons with significant control of PLANTFINDER (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sunbelt Rentals Limited
    Cheapside
    EC2V 6DT London
    100
    England
    May 31, 2017
    Cheapside
    EC2V 6DT London
    100
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00444569
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Lawrence Donner Dalgleish
    Bentinck Cresent
    Troon
    The Garth
    Ayrshire
    Scotland
    Apr 06, 2016
    Bentinck Cresent
    Troon
    The Garth
    Ayrshire
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Caron Dalgleish
    Bentinck Crescent
    Kilmaurs
    KA3 2SA Troon
    The Garth
    Ayrshire
    Scotland
    Apr 06, 2016
    Bentinck Crescent
    Kilmaurs
    KA3 2SA Troon
    The Garth
    Ayrshire
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does PLANTFINDER (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Aug 31, 2005
    Delivered On Sep 10, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 10, 2005Registration of a charge (410)
    • May 23, 2017Satisfaction 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