EAGLE PLANT HIRE LIMITED

EAGLE PLANT HIRE LIMITED

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

    Company NameEAGLE PLANT HIRE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC258379
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of EAGLE PLANT HIRE LIMITED?

    • Renting and leasing of construction and civil engineering machinery and equipment (77320) / Administrative and support service activities

    Where is EAGLE PLANT HIRE LIMITED located?

    Registered Office Address
    133 Finnieston Street
    G3 8HB Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of EAGLE PLANT HIRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    KIDAROUND (SCOTLAND) LIMITEDOct 28, 2003Oct 28, 2003

    What are the latest accounts for EAGLE PLANT HIRE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for EAGLE PLANT HIRE LIMITED?

    Last Confirmation Statement Made Up ToJul 26, 2026
    Next Confirmation Statement DueAug 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 26, 2025
    OverdueNo

    What are the latest filings for EAGLE PLANT HIRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Unit 5 Dryden Place Bilston Glen Industrial Estate Loanhead EH20 9HP Scotland to 133 Finnieston Street Glasgow G3 8HB on Nov 06, 2025

    3 pagesAD01

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

    4 pagesWU02(Scot)

    Notification of Douglas Dodds Smeaton as a person with significant control on Sep 08, 2025

    2 pagesPSC01

    Termination of appointment of John Peter Cummings as a director on Sep 08, 2025

    1 pagesTM01

    Confirmation statement made on Jul 26, 2025 with updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2025

    10 pagesAA

    Satisfaction of charge SC2583790003 in full

    4 pagesMR04

    Registration of charge SC2583790004, created on Nov 28, 2024

    14 pagesMR01

    Second filing of Confirmation Statement dated Jul 26, 2024

    4 pagesRP04CS01

    Total exemption full accounts made up to Mar 31, 2024

    11 pagesAA

    Confirmation statement made on Jul 26, 2024 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Oct 03, 2024Second Filing The information on the form CS01 has been replaced by a second filing on 03/10/2024.

    Notification of John Peter Cummings as a person with significant control on Nov 24, 2023

    2 pagesPSC01

    Registered office address changed from 25 Gateside Street Glasgow G31 1PD to Unit 5 Dryden Place Bilston Glen Industrial Estate Loanhead EH20 9HP on Jun 28, 2024

    1 pagesAD01

    Cessation of Colin Robert Inglis as a person with significant control on Nov 24, 2023

    1 pagesPSC07

    Cancellation of shares. Statement of capital on Nov 24, 2023

    • Capital: GBP 8,068
    4 pagesSH06

    Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU to 25 Gateside Street Glasgow G31 1PD on Dec 20, 2023

    2 pagesAD01

    Purchase of own shares.

    4 pagesSH03

    Termination of appointment of Colin Robert Inglis as a director on Nov 24, 2023

    1 pagesTM01

    Termination of appointment of Claire Inglis as a director on Nov 24, 2023

    1 pagesTM01

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    22 pagesMA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase own shares out of capital

    RES08
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Who are the officers of EAGLE PLANT HIRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUMMINGS, Leigh
    Finnieston Street
    G3 8HB Glasgow
    133
    Director
    Finnieston Street
    G3 8HB Glasgow
    133
    ScotlandBritish275014960001
    MACDONALD, Iain
    Finnieston Street
    G3 8HB Glasgow
    133
    Director
    Finnieston Street
    G3 8HB Glasgow
    133
    ScotlandBritish252216510001
    MONAGHAN, John
    Finnieston Street
    G3 8HB Glasgow
    133
    Director
    Finnieston Street
    G3 8HB Glasgow
    133
    ScotlandBritish252507080001
    REYNOLDS, Gary John
    Finnieston Street
    G3 8HB Glasgow
    133
    Director
    Finnieston Street
    G3 8HB Glasgow
    133
    ScotlandBritish252219560001
    SMEATON, Douglas Dodds
    1 Golf Road
    G76 7HU Clarkston
    Radleigh House
    Director
    1 Golf Road
    G76 7HU Clarkston
    Radleigh House
    ScotlandBritish174981770001
    INGLIS, Pauline
    87 Swinton Avenue
    Baillieston
    G69 6LY Glasgow
    Secretary
    87 Swinton Avenue
    Baillieston
    G69 6LY Glasgow
    British93698970002
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    CUMMINGS, John Peter
    Dryden Place
    Bilston Glen Industrial Estate
    EH20 9HP Loanhead
    Unit 5
    Scotland
    Director
    Dryden Place
    Bilston Glen Industrial Estate
    EH20 9HP Loanhead
    Unit 5
    Scotland
    ScotlandBritish197552170001
    INGLIS, Alan
    87 Swinton Avenue
    Baillieston
    G69 6LY Glasgow
    Director
    87 Swinton Avenue
    Baillieston
    G69 6LY Glasgow
    ScotlandBritish98428730002
    INGLIS, Claire
    Radleigh House
    1 Golf Road
    G76 7HU Clarkston
    Glasgow
    Director
    Radleigh House
    1 Golf Road
    G76 7HU Clarkston
    Glasgow
    ScotlandBritish218472510001
    INGLIS, Claire
    Deaconsgrange Road
    Mearns Grove
    G46 7UL Glasgow
    9
    Director
    Deaconsgrange Road
    Mearns Grove
    G46 7UL Glasgow
    9
    British131088110001
    INGLIS, Colin Robert
    Radleigh House
    1 Golf Road
    G76 7HU Clarkston
    Glasgow
    Director
    Radleigh House
    1 Golf Road
    G76 7HU Clarkston
    Glasgow
    ScotlandBritish98428650003
    INGLIS, Pauline
    87 Swinton Avenue
    Baillieston
    G69 6LY Glasgow
    Director
    87 Swinton Avenue
    Baillieston
    G69 6LY Glasgow
    British93698970002
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of EAGLE PLANT HIRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Douglas Dodds Smeaton
    Finnieston Street
    G3 8HB Glasgow
    133
    Sep 08, 2025
    Finnieston Street
    G3 8HB Glasgow
    133
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    John Peter Cummings
    Dryden Place
    Bilston Glen Industrial Estate
    EH20 9HP Edinburgh
    Unit 5
    United Kingdom
    Nov 24, 2023
    Dryden Place
    Bilston Glen Industrial Estate
    EH20 9HP Edinburgh
    Unit 5
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Colin Robert Inglis
    Gateside Street
    G31 1PD Glasgow
    25
    Nov 01, 2016
    Gateside Street
    G31 1PD Glasgow
    25
    Yes
    Nationality: British
    Country of Residence: Scotland
    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.
    Mr Alan Inglis
    Radleigh House
    1 Golf Road
    G76 7HU Clarkston
    Glasgow
    Nov 01, 2016
    Radleigh House
    1 Golf Road
    G76 7HU Clarkston
    Glasgow
    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 EAGLE PLANT HIRE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 04, 2025Petition date
    Nov 04, 2025Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    David Mcginness
    133 Finnieston Street
    G3 8HB Glasgow
    practitioner
    133 Finnieston Street
    G3 8HB Glasgow
    Judith Howson
    133 Finnieston Street
    G3 8HB Glasgow
    practitioner
    133 Finnieston Street
    G3 8HB Glasgow
    Notesscottish-insolvency-info

    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