UKBizDB.co.uk

EAGLE PLANT HIRE LIMITED

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

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.

Company Information

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:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Gateside Street, Glasgow, G31 1PD

Director19 October 2018Active
25, Gateside Street, Glasgow, G31 1PD

Director31 March 2020Active
25, Gateside Street, Glasgow, G31 1PD

Director19 October 2018Active
25, Gateside Street, Glasgow, G31 1PD

Director12 November 2018Active
25, Gateside Street, Glasgow, G31 1PD

Director04 November 2018Active
Radleigh House, 1 Golf Road, Clarkston, G76 7HU

Director19 October 2018Active
87 Swinton Avenue, Baillieston, Glasgow, G69 6LY

Secretary28 October 2003Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary28 October 2003Active
87 Swinton Avenue, Baillieston, Glasgow, G69 6LY

Director28 October 2003Active
Radleigh House, 1 Golf Road, Clarkston, G76 7HU

Director01 November 2016Active
9, Deaconsgrange Road, Mearns Grove, Glasgow, G46 7UL

Director23 May 2008Active
Radleigh House, 1 Golf Road, Clarkston, G76 7HU

Director28 October 2003Active
87 Swinton Avenue, Baillieston, Glasgow, G69 6LY

Director23 May 2008Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director28 October 2003Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-28Persons with significant control

Cessation of a person with significant control.

Download
2024-01-22Capital

Capital cancellation shares.

Download
2023-12-20Address

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

Download
2023-12-20Capital

Capital return purchase own shares.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-12-14Capital

Capital name of class of shares.

Download
2023-12-13Incorporation

Memorandum articles.

Download
2023-12-12Change of constitution

Statement of companys objects.

Download
2023-12-12Resolution

Resolution.

Download
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-02Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Persons with significant control

Cessation of a person with significant control.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Capital

Capital return purchase own shares.

Download
2021-01-02Capital

Capital cancellation shares.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Capital

Capital cancellation shares.

Download
2020-10-23Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.