About

Registered Number: SC158028
Date of Incorporation: 16/05/1995 (29 years ago)
Company Status: Dissolved
Date of Dissolution: 08/09/2017 (6 years and 8 months ago)
Registered Address: 56 Palmerston Place, Edinburgh, EH12 5AY

 

Cumbernauld Plant & Tool Hire Ltd was registered on 16 May 1995 and has its registered office in Edinburgh. Ferraioli, Jeanette is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERRAIOLI, Jeanette 16 May 1995 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 September 2017
2.26B(Scot) - N/A 08 June 2017
2.20B(Scot) - N/A 10 April 2017
2.16BZ(Scot) - N/A 07 November 2016
2.16B(Scot) - N/A 21 October 2016
2.11B(Scot) - N/A 12 September 2016
AD01 - Change of registered office address 08 September 2016
AR01 - Annual Return 02 July 2016
AR01 - Annual Return 05 June 2015
DISS40 - Notice of striking-off action discontinued 28 February 2015
AR01 - Annual Return 27 February 2015
GAZ1 - First notification of strike-off action in London Gazette 06 February 2015
AD01 - Change of registered office address 06 November 2014
AD01 - Change of registered office address 29 October 2014
DISS16(SOAS) - N/A 12 June 2014
GAZ1 - First notification of strike-off action in London Gazette 30 May 2014
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 25 October 2012
DISS40 - Notice of striking-off action discontinued 08 September 2012
GAZ1 - First notification of strike-off action in London Gazette 07 September 2012
AR01 - Annual Return 05 September 2012
MG01s - Particulars of a charge created by a company registered in Scotland 14 July 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 28 February 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 08 October 2010
MG01s - Particulars of a charge created by a company registered in Scotland 21 September 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 26 February 2010
MG01s - Particulars of a charge created by a company registered in Scotland 03 February 2010
AR01 - Annual Return 07 December 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 28 January 2009
287 - Change in situation or address of Registered Office 28 January 2009
466(Scot) - N/A 18 November 2008
410(Scot) - N/A 02 August 2008
AAMD - Amended Accounts 16 April 2008
AA - Annual Accounts 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
363s - Annual Return 15 August 2007
AA - Annual Accounts 22 May 2007
363s - Annual Return 02 June 2006
AA - Annual Accounts 13 March 2006
288c - Notice of change of directors or secretaries or in their particulars 10 January 2006
363s - Annual Return 21 July 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 12 June 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 03 March 2003
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 01 November 2002
4.9(Scot) - N/A 14 October 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 18 June 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 29 August 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 29 June 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 23 June 1998
AA - Annual Accounts 06 November 1997
363s - Annual Return 22 May 1997
410(Scot) - N/A 06 March 1997
AA - Annual Accounts 11 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 1996
363s - Annual Return 21 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 June 1995
287 - Change in situation or address of Registered Office 13 June 1995
288 - N/A 18 May 1995
288 - N/A 18 May 1995
287 - Change in situation or address of Registered Office 18 May 1995
NEWINC - New incorporation documents 16 May 1995

Mortgages & Charges

Description Date Status Charge by
Floating charge 11 July 2012 Outstanding

N/A

Floating charge 17 September 2010 Outstanding

N/A

Floating charge 02 February 2010 Fully Satisfied

N/A

Floating charge 19 July 2008 Outstanding

N/A

Bond & floating charge 28 February 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.