Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CASTLEBRIDGE PLANT LIMITED
Company Information for

CASTLEBRIDGE PLANT LIMITED

GLASGOW, G2,
Company Registration Number
SC214849
Private Limited Company
Dissolved

Dissolved 2017-01-21

Company Overview

About Castlebridge Plant Ltd
CASTLEBRIDGE PLANT LIMITED was founded on 2001-01-17 and had its registered office in Glasgow. The company was dissolved on the 2017-01-21 and is no longer trading or active.

Key Data
Company Name
CASTLEBRIDGE PLANT LIMITED
 
Legal Registered Office
GLASGOW
 
Previous Names
HMS (379) LIMITED26/02/2001
Filing Information
Company Number SC214849
Date formed 2001-01-17
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-03-26
Date Dissolved 2017-01-21
Type of accounts FULL
Last Datalog update: 2019-03-08 09:33:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CASTLEBRIDGE PLANT LIMITED

Current Directors
Officer Role Date Appointed
PETER CHESTER
Director 2012-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOSEPH FERGUSON
Company Secretary 2006-09-20 2013-11-14
RODERICK WILLIAM MATHERS
Director 2010-12-16 2013-11-12
ANDREW HOWARD FOSTER
Director 2012-11-29 2013-10-14
ANDREW HOWARD FOSTER
Director 2001-04-05 2012-07-25
DONALD OAG NICOLSON
Director 2009-12-02 2011-11-21
NICHOLAS LEIGH GUEST
Director 2007-10-01 2010-10-20
DACRE WYN PURCHASE
Director 2005-08-17 2008-01-31
ROY MOTTERSHAW
Director 2002-07-22 2007-08-31
ALLAN BOWIE
Director 2005-11-16 2006-12-12
ALEXANDER GARVIE TRAYNOR
Company Secretary 2001-04-05 2006-09-20
PATRICK JOSEPH SMYTH
Director 2001-04-05 2006-06-30
RICHARD CALVIN ROUND
Director 2001-04-05 2005-09-17
HMS SECRETARIES LIMITED
Nominated Secretary 2001-01-17 2001-04-05
HMS DIRECTORS LIMITED
Nominated Director 2001-01-17 2001-04-05
HMS SECRETARIES LIMITED
Nominated Director 2001-01-17 2001-04-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-01-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2016 FROM C/O KPMG LLP 191 WEST GEORGE STREET GLASGOW LANARKSHIRE G2 2LJ
2016-10-212.26B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-10-212.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-05-312.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-04-252.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-12-022.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-10-192.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-06-012.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2014-11-242.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2014-10-202.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-05-282.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2014-03-262.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-12-062.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2013-11-18TM02APPOINTMENT TERMINATED, SECRETARY PETER FERGUSON
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK MATHERS
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FOSTER
2013-07-052.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-06-172.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-05-162.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)
2013-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2013 FROM CASTLEBRIDGE BUSINESS PARK GARTLOVE ALLOA CLACKMANNANSHIRE FK10 3PZ
2013-04-242.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-02-18LATEST SOC18/02/13 STATEMENT OF CAPITAL;GBP 2
2013-02-18AR0117/01/13 FULL LIST
2012-12-21AP01DIRECTOR APPOINTED MR ANDREW HOWARD FOSTER
2012-12-18AA01PREVEXT FROM 31/03/2012 TO 30/09/2012
2012-09-27AP01DIRECTOR APPOINTED MR. PETER CHESTER
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FOSTER
2012-08-30CH01CHANGE PERSON AS DIRECTOR
2012-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FOSTER
2012-01-24AR0117/01/12 FULL LIST
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DONALD NICOLSON
2011-09-28AAFULL ACCOUNTS MADE UP TO 26/03/11
2011-01-28AR0117/01/11 FULL LIST
2010-12-17AP01DIRECTOR APPOINTED MR RODERICK WILLIAM MATHERS
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GUEST
2010-10-05AAFULL ACCOUNTS MADE UP TO 27/03/10
2010-04-08RES13COMPANY ENTRY INTO TRANSACTION 25/03/2010
2010-04-06MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-04-06466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5
2010-03-31MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2010-03-31MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3
2010-03-31MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4
2010-03-31MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2010-01-22AR0117/01/10 FULL LIST
2009-12-30AAFULL ACCOUNTS MADE UP TO 28/03/09
2009-12-07AP01DIRECTOR APPOINTED MR DONALD OAG NICOLSON
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LEIGH GUEST / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HOWARD FOSTER / 25/11/2009
2009-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOSEPH FERGUSON / 25/11/2009
2009-01-19363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2009-01-15AAFULL ACCOUNTS MADE UP TO 29/03/08
2008-02-04288bDIRECTOR RESIGNED
2008-01-25AAFULL ACCOUNTS MADE UP TO 24/03/07
2008-01-21363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2008-01-04466(Scot)ALTERATION TO MORTGAGE/CHARGE
2007-12-27466(Scot)ALTERATION TO MORTGAGE/CHARGE
2007-12-27410(Scot)PARTIC OF MORT/CHARGE *****
2007-10-16288aNEW DIRECTOR APPOINTED
2007-09-07288bDIRECTOR RESIGNED
2007-04-19466(Scot)ALTERATION TO MORTGAGE/CHARGE
2007-04-19466(Scot)ALTERATION TO MORTGAGE/CHARGE
2007-04-19466(Scot)ALTERATION TO MORTGAGE/CHARGE
2007-04-19410(Scot)PARTIC OF MORT/CHARGE *****
2007-04-19410(Scot)PARTIC OF MORT/CHARGE *****
2007-01-22363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-12-21288bDIRECTOR RESIGNED
2006-12-21AAFULL ACCOUNTS MADE UP TO 25/03/06
2006-09-22288aNEW SECRETARY APPOINTED
2006-09-22288bSECRETARY RESIGNED
2006-07-03288bDIRECTOR RESIGNED
2006-03-06363aRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CASTLEBRIDGE PLANT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2013-04-26
Fines / Sanctions
No fines or sanctions have been issued against CASTLEBRIDGE PLANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2010-04-06 Outstanding BANK OF SCOTLAND PLC
FLOATING CHARGE 2007-12-19 Satisfied E.ON UK PLC
FLOATING CHARGE 2007-04-12 Satisfied HITACHI CAPITAL (UK) PLC
FLOATING CHARGE 2007-04-12 Satisfied HITACHI CAPITAL (UK) PLC
FLOATING CHARGE 2001-04-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of CASTLEBRIDGE PLANT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLEBRIDGE PLANT LIMITED
Trademarks
We have not found any records of CASTLEBRIDGE PLANT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLEBRIDGE PLANT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as CASTLEBRIDGE PLANT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CASTLEBRIDGE PLANT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyCASTLEBRIDGE PLANT LIMITEDEvent Date
CASTLEBRIDGE PLANT LIMITED (Company Number: SC214849) We, Blair Carnegie Nimmo and Gerard Anthony Friar, Chartered Accountants, of KPMGLLP, 191 West George Street, Glasgow G2 2LJ hereby give notice, pursuant to paragraph46(2)(b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency(Scotland) Rules 1986 that on 19 April 2013 we were appointed Joint Administratorsof the above named Company by notice of appointment lodged at the Court of Session. The nature of the company’s business was plant and machinery leasing. B C Nimmo and G A Friar (IP Nos 8208 and 8982), Joint Administrators KPMG LLP, 191 West George Street, Glasgow G2 2LJ 19 April 2013
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASTLEBRIDGE PLANT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CASTLEBRIDGE PLANT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G2

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3