INTERVENTION RENTALS LIMITED

INTERVENTION RENTALS LIMITED

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

    Company NameINTERVENTION RENTALS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC184587
    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 INTERVENTION RENTALS LIMITED?

    • Other engineering activities (71129) / Professional, scientific and technical activities
    • Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities

    Where is INTERVENTION RENTALS LIMITED located?

    Registered Office Address
    Intervention House
    Lunan Bay
    DD10 9TG By Montrose
    Angus
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERVENTION RENTALS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERVENTION PUMP SERVICES LIMITEDJun 08, 1998Jun 08, 1998
    SPIKETERM LIMITEDApr 06, 1998Apr 06, 1998

    What are the latest accounts for INTERVENTION RENTALS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for INTERVENTION RENTALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    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 Mar 15, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    12 pagesAA

    Confirmation statement made on Mar 15, 2020 with no updates

    3 pagesCS01

    Change of details for Intervention Group Limited as a person with significant control on Mar 04, 2020

    2 pagesPSC05

    Director's details changed for Mr Ross Michael Mckenzie on Mar 04, 2020

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2018

    14 pagesAA

    Confirmation statement made on Mar 15, 2019 with updates

    4 pagesCS01

    Cessation of Ross Michael Mckenzie as a person with significant control on Sep 19, 2017

    1 pagesPSC07

    Cessation of Colin Kennedy as a person with significant control on Sep 19, 2017

    1 pagesPSC07

    Notification of Intervention Group Limited as a person with significant control on Sep 19, 2017

    2 pagesPSC02

    Total exemption full accounts made up to Dec 31, 2017

    15 pagesAA

    Registered office address changed from X Lunan Bay Montrose Angus DD10 9TG Scotland to Intervention House Lunan Bay by Montrose Angus DD10 9TG on Sep 21, 2018

    1 pagesAD01

    Change of details for Mr Ross Michael Mckenzie as a person with significant control on Sep 19, 2017

    2 pagesPSC04

    Change of details for Mr Ross Michael Mckenzie as a person with significant control on Mar 28, 2018

    2 pagesPSC04

    Confirmation statement made on Mar 15, 2018 with updates

    5 pagesCS01

    Termination of appointment of David Braid Laing as a secretary on Sep 19, 2017

    2 pagesTM02

    Total exemption full accounts made up to Dec 31, 2016

    15 pagesAA

    Cessation of David Braid Laing as a person with significant control on Sep 19, 2017

    2 pagesPSC07

    Cessation of Jennifer Lillian Laing as a person with significant control on Sep 19, 2017

    2 pagesPSC07

    Termination of appointment of David Braid Laing as a director on Sep 19, 2017

    2 pagesTM01

    Who are the officers of INTERVENTION RENTALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KENNEDY, Colin
    Kingennie
    Broughty Ferry
    DD5 3PR Dundee
    1 Heron Place
    Scotland
    Director
    Kingennie
    Broughty Ferry
    DD5 3PR Dundee
    1 Heron Place
    Scotland
    ScotlandBritishManaging Director103300040006
    MCKENZIE, Ross Michael
    Olympia Gardens
    AB31 5NR Banchory
    10
    Aberdeenshire
    Scotland
    Director
    Olympia Gardens
    AB31 5NR Banchory
    10
    Aberdeenshire
    Scotland
    ScotlandBritishDirector118953920004
    LAING, David Braid
    Inverkeilor
    DD11 5SS Arbroath
    The Bears Den
    Angus
    Scotland
    Secretary
    Inverkeilor
    DD11 5SS Arbroath
    The Bears Den
    Angus
    Scotland
    BritishDirector118604670002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    LAING, David Braid
    Inverkeilor
    DD11 5SS Arbroath
    The Bears Den
    Angus
    Scotland
    Director
    Inverkeilor
    DD11 5SS Arbroath
    The Bears Den
    Angus
    Scotland
    ScotlandBritishDirector118604670003
    LAING, Jennifer Lilian
    Inverkeilor
    DD11 5SS Arbroath
    The Bears Den
    Angus
    Scotland
    Director
    Inverkeilor
    DD11 5SS Arbroath
    The Bears Den
    Angus
    Scotland
    United KingdomBritishNone204241550001
    RYRIE, Graeme George
    3 Parkhill Circle
    Dyce
    AB21 7FN Aberdeen
    Director
    3 Parkhill Circle
    Dyce
    AB21 7FN Aberdeen
    BritishEngineer58637530001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of INTERVENTION RENTALS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Intervention Group Limited
    House
    Lunan Bay
    DD10 9TG By Montrose
    Intervention
    Angus
    Scotland
    Sep 19, 2017
    House
    Lunan Bay
    DD10 9TG By Montrose
    Intervention
    Angus
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc572262
    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.
    Mr Colin Kennedy
    Heron Place
    Kingennie, Broughty Ferry
    DD5 3PR Dundee
    1
    Scotland
    Apr 06, 2016
    Heron Place
    Kingennie, Broughty Ferry
    DD5 3PR Dundee
    1
    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.
    Mr David Braid Laing
    Inverkeilor
    DD11 5SS Arbroath
    The Bears Den
    Angus
    Scotland
    Apr 06, 2016
    Inverkeilor
    DD11 5SS Arbroath
    The Bears Den
    Angus
    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 Jennifer Lillian Laing
    Inverkeilor
    DD11 5SS Arbroath
    The Bears Den
    Angus
    Scotland
    Apr 06, 2016
    Inverkeilor
    DD11 5SS Arbroath
    The Bears Den
    Angus
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Ross Michael Mckenzie
    Olympia Gardens
    AB31 5NR Banchory
    10
    Aberdeenshire
    Scotland
    Apr 06, 2016
    Olympia Gardens
    AB31 5NR Banchory
    10
    Aberdeenshire
    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.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does INTERVENTION RENTALS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 25, 2013
    Delivered On Nov 30, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 30, 2013Registration of a charge (MR01)
    • Jan 22, 2014Particulars of an instrument of alteration to a charge (MR07)
    A registered charge
    Created On Nov 11, 2013
    Delivered On Nov 19, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Equipment Finance (UK) LTD
    Transactions
    • Nov 19, 2013Registration of a charge (MR01)
    • Jan 22, 2014Particulars of an instrument of alteration to a charge (MR07)
    A registered charge
    Created On Nov 11, 2013
    Delivered On Nov 19, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Asset Finance (UK) LTD
    Transactions
    • Nov 19, 2013Registration of a charge (MR01)
    • Jan 22, 2014Particulars of an instrument of alteration to a charge (MR07)
    Floating charge
    Created On Feb 19, 2010
    Delivered On Feb 27, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Feb 27, 2010Registration of a charge (MG01s)
    • Feb 27, 2010Alteration to a floating charge (466 Scot)
    • Dec 05, 2013Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jul 15, 2003
    Delivered On Jul 17, 2003
    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
    • Jul 17, 2003Registration of a charge (410)
    • Feb 27, 2010Alteration to a floating charge (466 Scot)
    • Jul 19, 2014Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes

    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