Dissolved
Dissolved 2014-03-02
Company Information for M K QUALITY PLANT HIRE LTD
ABERDEEN, AB25 3GA,
|
Company Registration Number
SC254651
Private Limited Company
Dissolved Dissolved 2014-03-02 |
Company Name | ||||
---|---|---|---|---|
M K QUALITY PLANT HIRE LTD | ||||
Legal Registered Office | ||||
ABERDEEN AB25 3GA Other companies in AB25 | ||||
Previous Names | ||||
|
Company Number | SC254651 | |
---|---|---|
Date formed | 2003-08-22 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-12-31 | |
Date Dissolved | 2014-03-02 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-05-11 23:02:54 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHELLE ROSEANNE MACDONALD |
||
GARY DONALD MACDONALD |
||
STEVEN JOHN MCCLENAGHAN |
||
COLIN THOMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MALCOLM KEITH LESLIE |
Director | ||
DENNIS GREENWOOD KEARNEY |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KENNETH STEWART (STRATHPEFFER) LIMITED | Director | 2001-08-24 | CURRENT | 2001-05-22 | Dissolved 2014-04-11 | |
THE MACDONALD GROUP OF COMPANIES LIMITED | Director | 2009-01-01 | CURRENT | 2001-03-22 | Dissolved 2014-07-11 | |
HIGHLAND QUALITY CONSTRUCTION LIMITED | Director | 2009-01-01 | CURRENT | 1994-11-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.26B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.21B(Scot) | NOTICE OF AUTOMATIC END OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.29B(Scot) | NOTICE OF RESIGNATION BY ADMINISTRATOR | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.16BZ(Scot) | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.16BZ(Scot) | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.14B(SCOT)/2.13B(SCOT) | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN THOMSON / 15/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN MCCLENAGHAN / 15/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DONALD MACDONALD / 15/06/2010 | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2010 FROM CLAVA HOUSE CRADLEHALL BUSINESS PARK INVERNESS IV2 5GH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM LESLIE | |
363a | RETURN MADE UP TO 22/08/09; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
287 | REGISTERED OFFICE CHANGED ON 22/06/2009 FROM NEVIS HOUSE BEECHWOOD PARK INVERNESS | |
288a | DIRECTOR APPOINTED STEVEN JOHN MCCLENAGHAN | |
288a | DIRECTOR APPOINTED MALCOLM KEITH LESLIE | |
288a | DIRECTOR APPOINTED COLIN THOMSON | |
288b | APPOINTMENT TERMINATED DIRECTOR DENNIS KEARNEY | |
363a | RETURN MADE UP TO 22/08/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
CERTNM | COMPANY NAME CHANGED QUALITY PLANT HIRE LTD CERTIFICATE ISSUED ON 18/01/08 | |
363a | RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 11/07/07 FROM: CULLODEN ROAD WESTHILL INVERNESS IV2 5BQ | |
CERTNM | COMPANY NAME CHANGED BIRCHWOOD PLANT LTD. CERTIFICATE ISSUED ON 23/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 22/08/06; NO CHANGE OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 22/08/05; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 22/08/03 | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S252 DISP LAYING ACC 22/08/03 | |
ELRES | S386 DISP APP AUDS 22/08/03 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2010-06-04 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as M K QUALITY PLANT HIRE LTD are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | M K QUALITY PLANT HIRE LTD | Event Date | 2010-06-04 |
Company Number: SC254651 Nature of Business: Construction. Registered Office of Company: c/o KPMG LLP, 37 Albyn Place, Aberdeen AB10 1JB. Trading From: 12-15 Lotland Street, Inverness IV1 1PA Administrator appointed on: 2 June 2010. By notice of Appointment lodged in: The Court of Session Joint Administrators Names and Address: Blair Carnegie Nimmo (IP No 8208) and Neil Anthony Armour (IP No 8313), both of KPMG LLP, 37 Albyn Place, Aberdeen, tel 01224 591000. | |||
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. |