Cumbernauld Plant And Tool Hire Limited

  • Dissolved
  • Incorporated on 16 May 1995

Reg Address: 56 Palmerston Place, Edinburgh EH12 5AY


  • Summary The company with name "Cumbernauld Plant And Tool Hire Limited" is a ltd and located in 56 Palmerston Place, Edinburgh EH12 5AY. Cumbernauld Plant And Tool Hire Limited is currently in dissolved status and it was incorporated on 16 May 1995 (29 years 4 months 5 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Cumbernauld Plant And Tool Hire Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Roy Ferraioli Secretary 16 May 1995 British Active
2 Jeanette Ferraioli Director 16 May 1995 British Active
3 Roy Ferraioli Director 16 May 1995 British Active
4 OSWALDS OF EDINBURGH LIMITED Corporate Secretary 16 May 1995 - Resigned
16 May 1995
5 JORDANS (SCOTLAND) LIMITED Corporate Director 16 May 1995 - Resigned
16 May 1995


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
No records available


Latest Filing Activity

List of company filings like confirmation statements, accounts for Cumbernauld Plant And Tool Hire Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Liquidation 8 Sep 2017 Download PDF
1 Pages
2 Insolvency - Liquidation In Administration Move To Dissolution Scotland 8 Jun 2017 Download PDF
28 Pages
3 Insolvency - Liquidation In Administration Progress Report Scotland 10 Apr 2017 Download PDF
11 Pages
4 Insolvency - Liquidation In Administration Deemed Proposal Scotland 7 Nov 2016 Download PDF
1 Pages
5 Insolvency - Liquidation In Administration Proposals Scotland 21 Oct 2016 Download PDF
31 Pages
6 Insolvency - Liquidation In Administration Appointment Of Administrator Scotland 12 Sep 2016 Download PDF
6 Pages
7 Address - Change Registered Office Company With Date Old New 8 Sep 2016 Download PDF
2 Pages
8 Annual Return - Company With Made Up Date Full List Shareholders 2 Jul 2016 Download PDF
6 Pages
9 Annual Return - Company With Made Up Date Full List Shareholders 5 Jun 2015 Download PDF
5 Pages
10 Gazette - Filings Brought Up To Date 28 Feb 2015 Download PDF
1 Pages
11 Annual Return - Company With Made Up Date Full List Shareholders 27 Feb 2015 Download PDF
5 Pages
12 Gazette - Notice Compulsory 6 Feb 2015 Download PDF
1 Pages
13 Address - Change Registered Office Company With Date Old New 6 Nov 2014 Download PDF
1 Pages
14 Address - Change Registered Office Company With Date Old New 29 Oct 2014 Download PDF
2 Pages
15 Dissolution - Dissolved Compulsory Strike Off Suspended 12 Jun 2014 Download PDF
1 Pages
16 Gazette - Notice Compulsary 30 May 2014 Download PDF
1 Pages
17 Annual Return - Company With Made Up Date Full List Shareholders 4 Jul 2013 Download PDF
5 Pages
18 Accounts - Total Exemption Small 25 Oct 2012 Download PDF
6 Pages
19 Gazette - Filings Brought Up To Date 8 Sep 2012 Download PDF
1 Pages
20 Gazette - Notice Compulsary 7 Sep 2012 Download PDF
1 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 5 Sep 2012 Download PDF
5 Pages
22 Mortgage - Legacy 14 Jul 2012 Download PDF
6 Pages
23 Accounts - Total Exemption Small 17 Jan 2012 Download PDF
6 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 29 Jun 2011 Download PDF
5 Pages
25 Accounts - Total Exemption Small 28 Feb 2011 Download PDF
6 Pages
26 Mortgage - Legacy 8 Oct 2010 Download PDF
3 Pages
27 Mortgage - Legacy 21 Sep 2010 Download PDF
5 Pages
28 Officers - Change Person Director Company With Change Date 21 May 2010 Download PDF
2 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 21 May 2010 Download PDF
5 Pages
30 Accounts - Total Exemption Small 26 Feb 2010 Download PDF
8 Pages
31 Mortgage - Legacy 3 Feb 2010 Download PDF
5 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 7 Dec 2009 Download PDF
4 Pages
33 Accounts - Total Exemption Small 9 Mar 2009 Download PDF
6 Pages
34 Annual Return - Legacy 28 Jan 2009 Download PDF
4 Pages
35 Address - Legacy 28 Jan 2009 Download PDF
1 Pages
36 Mortgage - Alter Floating Charge With Number 18 Nov 2008 Download PDF
5 Pages
37 Mortgage - Legacy 2 Aug 2008 Download PDF
3 Pages
38 Accounts - Amended Made Up Date 16 Apr 2008 Download PDF
8 Pages
39 Accounts - Total Exemption Small 2 Apr 2008 Download PDF
8 Pages
40 Officers - Legacy 29 Jan 2008 Download PDF
1 Pages
41 Annual Return - Legacy 15 Aug 2007 Download PDF
7 Pages
42 Accounts - Total Exemption Small 22 May 2007 Download PDF
7 Pages
43 Annual Return - Legacy 2 Jun 2006 Download PDF
7 Pages
44 Accounts - Total Exemption Small 13 Mar 2006 Download PDF
8 Pages
45 Officers - Legacy 10 Jan 2006 Download PDF
1 Pages
46 Annual Return - Legacy 21 Jul 2005 Download PDF
7 Pages
47 Accounts - Total Exemption Small 15 Nov 2004 Download PDF
8 Pages
48 Annual Return - Legacy 12 Jun 2004 Download PDF
7 Pages
49 Accounts - Total Exemption Small 27 Oct 2003 Download PDF
8 Pages
50 Annual Return - Legacy 27 May 2003 Download PDF
7 Pages
51 Accounts - Total Exemption Small 3 Mar 2003 Download PDF
8 Pages
52 Insolvency - Liquidation Voluntary Defer Dissolution 1 Nov 2002 Download PDF
1 Pages
53 Insolvency - Liquidation Compulsory Appointment Provisional Liquidator Scotland 14 Oct 2002 Download PDF
1 Pages
54 Annual Return - Legacy 23 May 2002 Download PDF
7 Pages
55 Accounts - Total Exemption Small 1 Mar 2002 Download PDF
8 Pages
56 Annual Return - Legacy 18 Jun 2001 Download PDF
6 Pages
57 Accounts - Small 25 Oct 2000 Download PDF
8 Pages
58 Annual Return - Legacy 29 Aug 2000 Download PDF
6 Pages
59 Accounts - Small 22 Oct 1999 Download PDF
6 Pages
60 Annual Return - Legacy 29 Jun 1999 Download PDF
4 Pages
61 Accounts - Small 23 Feb 1999 Download PDF
6 Pages
62 Annual Return - Legacy 23 Jun 1998 Download PDF
6 Pages
63 Accounts - Small 6 Nov 1997 Download PDF
6 Pages
64 Annual Return - Legacy 22 May 1997 Download PDF
4 Pages
65 Mortgage - Legacy 6 Mar 1997 Download PDF
6 Pages
66 Accounts - Small 11 Nov 1996 Download PDF
6 Pages
67 Capital - Legacy 21 Aug 1996 Download PDF
2 Pages
68 Annual Return - Legacy 21 Aug 1996 Download PDF
6 Pages
69 Capital - Legacy 13 Jun 1995 Download PDF
2 Pages
70 Accounts - Legacy 13 Jun 1995 Download PDF
1 Pages
71 Address - Legacy 13 Jun 1995 Download PDF
1 Pages
72 Officers - Legacy 18 May 1995 Download PDF
2 Pages
73 Officers - Legacy 18 May 1995 Download PDF
2 Pages
74 Address - Legacy 18 May 1995 Download PDF
1 Pages
75 Incorporation - Company 16 May 1995 Download PDF
18 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Kelvinhead Properties Ltd.
Mutual People: Roy Ferraioli
Active
2 Pajo Equipment Rentals Limited
Mutual People: Roy Ferraioli
dissolved