BATHGATE REALISATIONS PLANT LIMITED
EDINBURGH CLR PLANT HIRE LIMITED DUNNE & GANSON LIMITED


Company number SC255869
Status In Administration
Incorporation Date 12 September 2003
Company Type Private Limited Company
Address APEX 3, 95 HAYMARKET TERRACE, EDINBURGH, EH12 2UP
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Statement of affairs with form 2.13B(Scot)/2.14B(Scot); Administrator's progress report; Statement of administrator's deemed proposal. The most likely internet sites of BATHGATE REALISATIONS PLANT LIMITED are www.bathgaterealisationsplant.co.uk, and www.bathgate-realisations-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Bathgate Realisations Plant Limited is a Private Limited Company. The company registration number is SC255869. Bathgate Realisations Plant Limited has been working since 12 September 2003. The present status of the company is In Administration. The registered address of Bathgate Realisations Plant Limited is Apex 3 95 Haymarket Terrace Edinburgh Eh12 2up. . HILLIER, Stewart Maurice is a Secretary of the company. DUNNE, Gordon Alan is a Director of the company. REEL, Patrick Joseph Eamon is a Director of the company. Secretary DUNNE, Gordon Alan has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director LOVE, Andrew William has been resigned. Director MCCORMACK, John has been resigned. Director MCCORMACK, John has been resigned. Director MCQUAID, Paul Finian has been resigned. Director ROGERS, David Gerard has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
HILLIER, Stewart Maurice
Appointed Date: 26 May 2011

Director
DUNNE, Gordon Alan
Appointed Date: 12 September 2003
58 years old

Director
REEL, Patrick Joseph Eamon
Appointed Date: 23 December 2015
52 years old

Resigned Directors

Secretary
DUNNE, Gordon Alan
Resigned: 22 September 2011
Appointed Date: 12 September 2003

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 12 September 2003
Appointed Date: 12 September 2003

Director
LOVE, Andrew William
Resigned: 24 June 2016
Appointed Date: 23 December 2015
60 years old

Director
MCCORMACK, John
Resigned: 18 May 2016
Appointed Date: 18 May 2015
63 years old

Director
MCCORMACK, John
Resigned: 31 January 2014
Appointed Date: 18 August 2009
63 years old

Director
MCQUAID, Paul Finian
Resigned: 10 September 2005
Appointed Date: 12 September 2003
61 years old

Director
ROGERS, David Gerard
Resigned: 10 September 2005
Appointed Date: 12 September 2003
61 years old

BATHGATE REALISATIONS PLANT LIMITED Events

14 Mar 2017
Statement of affairs with form 2.13B(Scot)/2.14B(Scot)
30 Jan 2017
Administrator's progress report
28 Sep 2016
Statement of administrator's deemed proposal
15 Sep 2016
Statement of administrator's proposal
23 Aug 2016
Company name changed clr plant hire LIMITED\certificate issued on 23/08/16
  • CONNOT ‐ Change of name notice

...
... and 58 more events
06 Oct 2004
Return made up to 12/09/04; full list of members
  • 363(287) ‐ Registered office changed on 06/10/04

25 Mar 2004
Accounting reference date extended from 30/09/04 to 31/10/04
04 Oct 2003
Ad 15/09/03--------- £ si 99@1=99 £ ic 1/100
12 Sep 2003
Secretary resigned
12 Sep 2003
Incorporation

BATHGATE REALISATIONS PLANT LIMITED Charges

29 April 2016
Charge code SC25 5869 0013
Delivered: 9 May 2016
Status: Outstanding
Persons entitled: Santander UK PLC, the Lender as Defined in the Instrument Accompanying This Form MR01
Description: Contains fixed charge…
29 April 2016
Charge code SC25 5869 0012
Delivered: 9 May 2016
Status: Outstanding
Persons entitled: Santander UK PLC, the Lender as Defined in the Instrument Accompanying This Form MR01
Description: Contains floating charge…
4 April 2016
Charge code SC25 5869 0011
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Santander UK PLC, the Lender as Defined in the Instrument Accompanying This MR01
Description: Contains fixed charge…
4 April 2016
Charge code SC25 5869 0010
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Santander UK PLC, the Lender as Defined in the Instrument Accompanying This Form MR01
Description: Contains floating charge…
31 December 2015
Charge code SC25 5869 0009
Delivered: 7 January 2016
Status: Outstanding
Persons entitled: Santander UK PLC (Company Number 2294747)
Description: Contains fixed charge…
31 December 2015
Charge code SC25 5869 0008
Delivered: 7 January 2016
Status: Outstanding
Persons entitled: Santander UK PLC (Company Number 2294747)
Description: Contains floating charge…
3 June 2015
Charge code SC25 5869 0007
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: Santander UK PLC (Company Number 2294747)
Description: Contains fixed charge…
2 June 2015
Charge code SC25 5869 0006
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: Santander UK PLC (Company Number 2294747)
Description: Contains floating charge…
16 December 2014
Charge code SC25 5869 0005
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Santander UK PLC (Company Number 2294747)
Description: Contains fixed charge…
16 December 2014
Charge code SC25 5869 0004
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Santander UK PLC (Company Number 2294747)
Description: Contains floating charge…
13 October 2014
Charge code SC25 5869 0003
Delivered: 17 October 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
9 October 2014
Charge code SC25 5869 0002
Delivered: 17 October 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains floating charge…
11 August 2008
Floating charge
Delivered: 19 August 2008
Status: Satisfied on 28 October 2014
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…