Company NameScott Plant Hire & Groundwork Limited
DirectorPaul Thomas Scott
Company StatusActive
Company Number04664717
CategoryPrivate Limited Company
Incorporation Date12 February 2003(21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
Section NAdministrative and support service activities
SIC 7131Rent agricultural machinery & equipment
SIC 77310Renting and leasing of agricultural machinery and equipment

Directors

Director NamePaul Thomas Scott
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2003(same day as company formation)
RolePlant Hirer
Country of ResidenceEngland
Correspondence AddressRivendell Dunelm Stables
Thornley
Durham
DH6 3BN
Secretary NameJohn Alfred Berry
NationalityBritish
StatusCurrent
Appointed01 March 2006(3 years after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Correspondence AddressZelston
Hutton Henry
Hartlepool
Cleveland
TS27 4RR
Secretary NameNicola Orpen
NationalityBritish
StatusResigned
Appointed12 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 Roseberry Road
Trimdon Village
County Durham
TS29 6JB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressRivendell Dunelm Stables
Thornley
Durham
DH6 3BN

Financials

Year2013
Net Worth-£38,834
Cash£5,863
Current Liabilities£149,723

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return12 February 2024 (2 months, 3 weeks ago)
Next Return Due26 February 2025 (9 months, 3 weeks from now)

Filing History

17 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
31 March 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
10 January 2022Unaudited abridged accounts made up to 31 March 2021 (7 pages)
1 April 2021Director's details changed for Paul Thomas Scott on 1 April 2021 (2 pages)
1 April 2021Registered office address changed from 2 Broadway Avenue Trimdon Trimdon Station TS29 6PU England to Rivendell Dunelm Stables Thornley Durham DH6 3BN on 1 April 2021 (1 page)
1 April 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
12 August 2020Micro company accounts made up to 31 March 2020 (4 pages)
24 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 March 2019Registered office address changed from Yoden House Yoden Way Peterlee County Durham SR8 1AL to 2 Broadway Avenue Trimdon Trimdon Station TS29 6PU on 11 March 2019 (1 page)
11 March 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
15 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
5 June 2017Director's details changed for Paul Thomas Scott on 5 June 2017 (2 pages)
5 June 2017Director's details changed for Paul Thomas Scott on 5 June 2017 (2 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(4 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 October 2015Administrative restoration application (6 pages)
30 October 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000
(14 pages)
30 October 2015Registered office address changed from Wood Cutters Cottage Bank Damn Farm Wheatley Hill County Durham DH6 3LX to Yoden House Yoden Way Peterlee County Durham SR8 1AL on 30 October 2015 (3 pages)
30 October 2015Administrative restoration application (6 pages)
30 October 2015Registered office address changed from Wood Cutters Cottage Bank Damn Farm Wheatley Hill County Durham DH6 3LX to Yoden House Yoden Way Peterlee County Durham SR8 1AL on 30 October 2015 (3 pages)
30 October 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000
(14 pages)
29 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 June 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(4 pages)
3 June 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(4 pages)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
20 December 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
20 December 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 August 2013Compulsory strike-off action has been suspended (1 page)
30 August 2013Compulsory strike-off action has been suspended (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
9 May 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Paul Thomas Scott on 12 February 2010 (2 pages)
23 March 2010Director's details changed for Paul Thomas Scott on 12 February 2010 (2 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 April 2009Return made up to 12/02/09; full list of members (3 pages)
6 April 2009Return made up to 12/02/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 February 2008Return made up to 12/02/08; full list of members (2 pages)
13 February 2008Return made up to 12/02/08; full list of members (2 pages)
15 January 2008Return made up to 12/02/07; full list of members (2 pages)
15 January 2008Return made up to 12/02/07; full list of members (2 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 November 2006Secretary resigned (1 page)
15 November 2006Secretary resigned (1 page)
23 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 March 2006Return made up to 12/02/06; full list of members (6 pages)
16 March 2006Return made up to 12/02/06; full list of members (6 pages)
3 March 2006New secretary appointed (2 pages)
3 March 2006New secretary appointed (2 pages)
8 September 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 2005Registered office changed on 12/07/05 from: 1 front street hutton henry hartlepool TS27 4RH (1 page)
12 July 2005Registered office changed on 12/07/05 from: 1 front street hutton henry hartlepool TS27 4RH (1 page)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 March 2004Return made up to 12/02/04; full list of members (6 pages)
13 March 2004Return made up to 12/02/04; full list of members (6 pages)
26 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
26 March 2003Ad 12/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
26 March 2003Ad 12/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 March 2003Director resigned (1 page)
5 March 2003New secretary appointed (2 pages)
5 March 2003Secretary resigned (1 page)
5 March 2003Secretary resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003New director appointed (2 pages)
5 March 2003New secretary appointed (2 pages)
5 March 2003New director appointed (2 pages)
12 February 2003Incorporation (19 pages)
12 February 2003Incorporation (19 pages)