UKBizDB.co.uk

CRANE HIRE (SCOTLAND) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 43120 - Site preparation

Office Address & Contact

Registered Address:71 King Street, Kilmarnock, Ayrshire, Scotland, KA1 1PT
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71 King Street, Kilmarnock, Scotland, KA1 1PT

Director02 November 2019Active
71 King Street, Kilmarnock, Scotland, KA1 1PT

Director01 April 2012Active
Ayrshire Business Centre, Townhead, Kilmaurs, Kilmarnock, United Kingdom, KA3 2SR

Corporate Secretary01 November 2011Active
Trinity House, 31 Lynedoch Street, Glasgow, Scotland, G3 6EF

Corporate Secretary02 November 2015Active
Ayrshire Business Centre, Townhead, Kilmaurs, Kilmarnock, United Kingdom, KA3 2SR

Director01 November 2011Active
71 King Street, Kilmarnock, Scotland, KA1 1PT

Director01 November 2011Active
61 Burnside View, Coatbridge, Scotland, ML5 1HR

Director31 October 2016Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-16Gazette

Gazette dissolved voluntary.

Download
2021-08-31Gazette

Gazette notice voluntary.

Download
2021-08-25Dissolution

Dissolution application strike off company.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Officers

Termination secretary company with name termination date.

Download
2021-04-19Address

Change registered office address company with date old address new address.

Download
2021-03-26Address

Change registered office address company with date old address new address.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Persons with significant control

Cessation of a person with significant control.

Download
2020-12-07Officers

Change person director company with change date.

Download
2020-12-07Officers

Change person director company with change date.

Download
2020-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Officers

Appoint person director company with name date.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Officers

Termination director company with name termination date.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download
2017-06-21Accounts

Accounts with accounts type total exemption small.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Officers

Appoint person director company with name date.

Download
2016-10-31Officers

Termination director company with name termination date.

Download
2016-10-24Address

Change registered office address company with date old address new address.

Download
2016-08-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.