About

Registered Number: SC208084
Date of Incorporation: 13/06/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: C/O Prg, Bridgewater Shopping Centre, Erskine, PA8 7AA

 

Having been setup in 2000, Kerry Plant Hire Ltd are based in Erskine. Currently we aren't aware of the number of employees at the this organisation. The business has 4 directors listed as Forrest, Andrew, Forrest, Christine Margaret, Forrest, Christine, Forrest, Michael Thomas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORREST, Andrew 13 June 2000 - 1
FORREST, Christine 20 March 2002 17 January 2003 1
FORREST, Michael Thomas 13 June 2000 20 March 2002 1
Secretary Name Appointed Resigned Total Appointments
FORREST, Christine Margaret 13 June 2000 01 October 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 October 2020
LIQ14(Scot) - N/A 06 July 2020
RESOLUTIONS - N/A 04 February 2019
AD01 - Change of registered office address 04 February 2019
CS01 - N/A 13 June 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 09 July 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 17 June 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 29 June 2013
CH03 - Change of particulars for secretary 01 February 2013
CH01 - Change of particulars for director 01 February 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 08 July 2008
363a - Annual Return 23 June 2008
363a - Annual Return 17 August 2007
AA - Annual Accounts 21 May 2007
363a - Annual Return 05 July 2006
288c - Notice of change of directors or secretaries or in their particulars 26 June 2006
AA - Annual Accounts 13 June 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 14 January 2005
410(Scot) - N/A 21 September 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 11 August 2003
363s - Annual Return 12 June 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 18 June 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 14 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288b - Notice of resignation of directors or secretaries 17 December 2000
287 - Change in situation or address of Registered Office 27 November 2000
288a - Notice of appointment of directors or secretaries 27 November 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
287 - Change in situation or address of Registered Office 28 September 2000
288a - Notice of appointment of directors or secretaries 28 September 2000
225 - Change of Accounting Reference Date 28 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
NEWINC - New incorporation documents 13 June 2000

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 16 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.