This company is commonly known as Eagle Plant Hire Limited. The company was founded 20 years ago and was given the registration number SC258379. The firm's registered office is in CLARKSTON. You can find them at Radleigh House, 1 Golf Road, Clarkston, Glasgow. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.
Name | : | EAGLE PLANT HIRE LIMITED |
---|---|---|
Company Number | : | SC258379 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Gateside Street, Glasgow, G31 1PD | Director | 19 October 2018 | Active |
25, Gateside Street, Glasgow, G31 1PD | Director | 31 March 2020 | Active |
25, Gateside Street, Glasgow, G31 1PD | Director | 19 October 2018 | Active |
25, Gateside Street, Glasgow, G31 1PD | Director | 12 November 2018 | Active |
25, Gateside Street, Glasgow, G31 1PD | Director | 04 November 2018 | Active |
Radleigh House, 1 Golf Road, Clarkston, G76 7HU | Director | 19 October 2018 | Active |
87 Swinton Avenue, Baillieston, Glasgow, G69 6LY | Secretary | 28 October 2003 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 28 October 2003 | Active |
87 Swinton Avenue, Baillieston, Glasgow, G69 6LY | Director | 28 October 2003 | Active |
Radleigh House, 1 Golf Road, Clarkston, G76 7HU | Director | 01 November 2016 | Active |
9, Deaconsgrange Road, Mearns Grove, Glasgow, G46 7UL | Director | 23 May 2008 | Active |
Radleigh House, 1 Golf Road, Clarkston, G76 7HU | Director | 28 October 2003 | Active |
87 Swinton Avenue, Baillieston, Glasgow, G69 6LY | Director | 23 May 2008 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 28 October 2003 | Active |
Mr Colin Robert Inglis | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Address | : | 25, Gateside Street, Glasgow, G31 1PD |
Nature of control | : |
|
Mr Alan Inglis | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Address | : | Radleigh House, Clarkston, G76 7HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-22 | Capital | Capital cancellation shares. | Download |
2023-12-20 | Address | Change registered office address company with date old address new address. | Download |
2023-12-20 | Capital | Capital return purchase own shares. | Download |
2023-12-14 | Officers | Termination director company with name termination date. | Download |
2023-12-14 | Officers | Termination director company with name termination date. | Download |
2023-12-14 | Capital | Capital name of class of shares. | Download |
2023-12-13 | Incorporation | Memorandum articles. | Download |
2023-12-12 | Change of constitution | Statement of companys objects. | Download |
2023-12-12 | Resolution | Resolution. | Download |
2023-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-06 | Capital | Capital return purchase own shares. | Download |
2021-01-02 | Capital | Capital cancellation shares. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-23 | Capital | Capital cancellation shares. | Download |
2020-10-23 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.