S R PLANT LIMITED
LEITH

Hellopages » City of Edinburgh » City of Edinburgh » EH6 6RR

Company number SC064546
Status Liquidation
Incorporation Date 7 April 1978
Company Type Private Limited Company
Address 60 CONSTITUTION STREET, LEITH, EDINBURGH, EH6 6RR
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Registered office address changed from Unit 4 Stewartfield Industrial Estate Edinburgh EH6 5RQ to 60 Constitution Street Leith Edinburgh EH6 6RR on 11 August 2015; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2015-07-29 LRESEX ‐ Extraordinary resolution to wind up on 2015-07-29 ; Total exemption small company accounts made up to 31 March 2014. The most likely internet sites of S R PLANT LIMITED are www.srplant.co.uk, and www.s-r-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and seven months. S R Plant Limited is a Private Limited Company. The company registration number is SC064546. S R Plant Limited has been working since 07 April 1978. The present status of the company is Liquidation. The registered address of S R Plant Limited is 60 Constitution Street Leith Edinburgh Eh6 6rr. . STEPHENSON, Elizabeth is a Secretary of the company. ROBERTSON, Scott is a Director of the company. Director BERRY, William has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors


Director
ROBERTSON, Scott

86 years old

Resigned Directors

Director
BERRY, William
Resigned: 06 May 1999
Appointed Date: 01 October 1994
68 years old

S R PLANT LIMITED Events

11 Aug 2015
Registered office address changed from Unit 4 Stewartfield Industrial Estate Edinburgh EH6 5RQ to 60 Constitution Street Leith Edinburgh EH6 6RR on 11 August 2015
03 Aug 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-29

26 Feb 2015
Total exemption small company accounts made up to 31 March 2014
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 70,000

22 Jan 2014
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 70,000

...
... and 88 more events
23 Apr 1987
Return made up to 01/07/85; full list of members

23 Apr 1987
Return made up to 01/07/85; full list of members

23 Apr 1987
Return made up to 01/07/86; full list of members

23 Apr 1987
Return made up to 01/07/86; full list of members

16 Mar 1983
Accounts made up to 31 March 1982

S R PLANT LIMITED Charges

22 April 2003
Bond & floating charge
Delivered: 12 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
28 March 2000
Bond & floating charge
Delivered: 3 April 2000
Status: Satisfied on 15 July 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
21 February 1996
Standard security
Delivered: 28 February 1996
Status: Satisfied on 18 October 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: Two areas of ground extending to 0.13 hectares on the south…
2 February 1996
Floating charge
Delivered: 9 February 1996
Status: Satisfied on 17 October 2000
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
30 August 1990
Bond & floating charge
Delivered: 11 September 1990
Status: Satisfied on 12 March 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
27 August 1990
Standard security
Delivered: 31 August 1990
Status: Satisfied on 19 February 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground at the corner of beaverhall road and dunedin…
9 April 1986
Standard security
Delivered: 18 April 1986
Status: Satisfied on 18 October 1990
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground at the corner of beaverhall road and dunedin…
21 March 1986
Floating charge
Delivered: 27 March 1986
Status: Satisfied on 18 October 1990
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…