UKBizDB.co.uk

INVERURIE SKIP HIRE LIMITED

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

This company is commonly known as Inverurie Skip Hire Limited. The company was founded 9 years ago and was given the registration number SC480021. The firm's registered office is in INVERURIE. You can find them at Causewayfold Farm, Meikle Wartle, Inverurie, Aberdeenshire. This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:INVERURIE SKIP HIRE LIMITED
Company Number:SC480021
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2014
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

Registered Address:Causewayfold Farm, Meikle Wartle, Inverurie, Aberdeenshire, AB51 5AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Causewayfold Farm, Meikle Wartle, Inverurie, AB51 5AU

Director19 October 2023Active
Causewayfold Farm, Meikle Wartle, Inverurie, AB51 5AU

Director19 October 2023Active
6 & 7 Queens Terrace, Aberdeen, United Kingdom, AB10 1XL

Corporate Secretary13 June 2014Active
Causewayfold Farm, Meikle Wartle, Inverurie, United Kingdom, AB51 5AU

Director13 June 2014Active
Causewayfold Farm, Meikle Wartle, Inverurie, United Kingdom, AB51 5AU

Director13 June 2014Active

People with Significant Control

Mr Graham William Coull
Notified on:14 March 2024
Status:Active
Date of birth:January 1961
Nationality:British
Address:Causewayfold Farm, Meikle Wartle, Inverurie, AB51 5AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Karen Anne Coull
Notified on:14 March 2024
Status:Active
Date of birth:March 1965
Nationality:British
Address:Causewayfold Farm, Meikle Wartle, Inverurie, AB51 5AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William James John Coull
Notified on:06 April 2016
Status:Active
Date of birth:May 1934
Nationality:British
Address:Causewayfold Farm, Meikle Wartle, Inverurie, AB51 5AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Edith Coull
Notified on:06 April 2016
Status:Active
Date of birth:February 1934
Nationality:British
Address:Causewayfold Farm, Meikle Wartle, Inverurie, AB51 5AU
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2024-03-26Persons with significant control

Cessation of a person with significant control.

Download
2024-03-26Persons with significant control

Notification of a person with significant control.

Download
2024-03-26Persons with significant control

Notification of a person with significant control.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-31Persons with significant control

Change to a person with significant control.

Download
2021-12-27Persons with significant control

Change to a person with significant control.

Download
2021-12-23Persons with significant control

Cessation of a person with significant control.

Download
2021-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-07-05Officers

Termination secretary company with name termination date.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.