This company is commonly known as Crane Hire (scotland) Ltd. The company was founded 12 years ago and was given the registration number SC410352. The firm's registered office is in KILMARNOCK. You can find them at 71 King Street, , Kilmarnock, Ayrshire. This company's SIC code is 43120 - Site preparation.
Name | : | CRANE HIRE (SCOTLAND) LTD |
---|---|---|
Company Number | : | SC410352 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 2011 |
End of financial year | : | 31 October 2020 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 71 King Street, Kilmarnock, Ayrshire, Scotland, KA1 1PT |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71 King Street, Kilmarnock, Scotland, KA1 1PT | Director | 02 November 2019 | Active |
71 King Street, Kilmarnock, Scotland, KA1 1PT | Director | 01 April 2012 | Active |
Ayrshire Business Centre, Townhead, Kilmaurs, Kilmarnock, United Kingdom, KA3 2SR | Corporate Secretary | 01 November 2011 | Active |
Trinity House, 31 Lynedoch Street, Glasgow, Scotland, G3 6EF | Corporate Secretary | 02 November 2015 | Active |
Ayrshire Business Centre, Townhead, Kilmaurs, Kilmarnock, United Kingdom, KA3 2SR | Director | 01 November 2011 | Active |
71 King Street, Kilmarnock, Scotland, KA1 1PT | Director | 01 November 2011 | Active |
61 Burnside View, Coatbridge, Scotland, ML5 1HR | Director | 31 October 2016 | Active |
Mr Daniel Murray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 61 Burnside View, Coatbridge, Scotland, ML5 1HR |
Nature of control | : |
|
Mr Steven Denis Mccoll | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 104 Spey Road, Bearsden, Glasgow, Scotland, G61 1LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-16 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-31 | Gazette | Gazette notice voluntary. | Download |
2021-08-25 | Dissolution | Dissolution application strike off company. | Download |
2021-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Officers | Termination secretary company with name termination date. | Download |
2021-04-19 | Address | Change registered office address company with date old address new address. | Download |
2021-03-26 | Address | Change registered office address company with date old address new address. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-07 | Officers | Change person director company with change date. | Download |
2020-12-07 | Officers | Change person director company with change date. | Download |
2020-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-27 | Officers | Appoint person director company with name date. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-25 | Officers | Termination director company with name termination date. | Download |
2019-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-31 | Officers | Appoint person director company with name date. | Download |
2016-10-31 | Officers | Termination director company with name termination date. | Download |
2016-10-24 | Address | Change registered office address company with date old address new address. | Download |
2016-08-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.