EAGLE PLANT HIRE LIMITED
Overview
| Company Name | EAGLE PLANT HIRE LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC258379 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EAGLE PLANT HIRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| KIDAROUND (SCOTLAND) LIMITED | Oct 28, 2003 | Oct 28, 2003 |
What are the latest accounts for EAGLE PLANT HIRE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for EAGLE PLANT HIRE LIMITED?
| Last Confirmation Statement Made Up To | Jul 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 26, 2025 |
| Overdue | No |
What are the latest filings for EAGLE PLANT HIRE LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||||||||||
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||||||||||||||||||
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | 4 pages | WU02(Scot) | ||||||||||||||||||
Notification of Douglas Dodds Smeaton as a person with significant control on Sep 08, 2025 | 2 pages | PSC01 | ||||||||||||||||||
Termination of appointment of John Peter Cummings as a director on Sep 08, 2025 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Jul 26, 2025 with updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 10 pages | AA | ||||||||||||||||||
Satisfaction of charge SC2583790003 in full | 4 pages | MR04 | ||||||||||||||||||
Registration of charge SC2583790004, created on Nov 28, 2024 | 14 pages | MR01 | ||||||||||||||||||
Second filing of Confirmation Statement dated Jul 26, 2024 | 4 pages | RP04CS01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 26, 2024 with updates | 6 pages | CS01 | ||||||||||||||||||
| ||||||||||||||||||||
Notification of John Peter Cummings as a person with significant control on Nov 24, 2023 | 2 pages | PSC01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Cessation of Colin Robert Inglis as a person with significant control on Nov 24, 2023 | 1 pages | PSC07 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Nov 24, 2023
| 4 pages | SH06 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||
Termination of appointment of Colin Robert Inglis as a director on Nov 24, 2023 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Claire Inglis as a director on Nov 24, 2023 | 1 pages | TM01 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||||||||||||||||||
Who are the officers of EAGLE PLANT HIRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CUMMINGS, Leigh | Director | Finnieston Street G3 8HB Glasgow 133 | Scotland | British | 275014960001 | |||||
| MACDONALD, Iain | Director | Finnieston Street G3 8HB Glasgow 133 | Scotland | British | 252216510001 | |||||
| MONAGHAN, John | Director | Finnieston Street G3 8HB Glasgow 133 | Scotland | British | 252507080001 | |||||
| REYNOLDS, Gary John | Director | Finnieston Street G3 8HB Glasgow 133 | Scotland | British | 252219560001 | |||||
| SMEATON, Douglas Dodds | Director | 1 Golf Road G76 7HU Clarkston Radleigh House | Scotland | British | 174981770001 | |||||
| INGLIS, Pauline | Secretary | 87 Swinton Avenue Baillieston G69 6LY Glasgow | British | 93698970002 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| CUMMINGS, John Peter | Director | Dryden Place Bilston Glen Industrial Estate EH20 9HP Loanhead Unit 5 Scotland | Scotland | British | 197552170001 | |||||
| INGLIS, Alan | Director | 87 Swinton Avenue Baillieston G69 6LY Glasgow | Scotland | British | 98428730002 | |||||
| INGLIS, Claire | Director | Radleigh House 1 Golf Road G76 7HU Clarkston Glasgow | Scotland | British | 218472510001 | |||||
| INGLIS, Claire | Director | Deaconsgrange Road Mearns Grove G46 7UL Glasgow 9 | British | 131088110001 | ||||||
| INGLIS, Colin Robert | Director | Radleigh House 1 Golf Road G76 7HU Clarkston Glasgow | Scotland | British | 98428650003 | |||||
| INGLIS, Pauline | Director | 87 Swinton Avenue Baillieston G69 6LY Glasgow | British | 93698970002 | ||||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of EAGLE PLANT HIRE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Douglas Dodds Smeaton | Sep 08, 2025 | Finnieston Street G3 8HB Glasgow 133 | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| John Peter Cummings | 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
| |||
| Mr Colin Robert Inglis | Nov 01, 2016 | Gateside Street G31 1PD Glasgow 25 | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Alan Inglis | Nov 01, 2016 | Radleigh House 1 Golf Road G76 7HU Clarkston Glasgow | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does EAGLE PLANT HIRE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
|
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