This company is commonly known as Whyte Crane Hire Limited. The company was founded 23 years ago and was given the registration number SC219628. The firm's registered office is in GLASGOW. You can find them at Kpmg, 319 St Vincent Street, Glasgow, . This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.
Name | : | WHYTE CRANE HIRE LIMITED |
---|---|---|
Company Number | : | SC219628 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 29 May 2001 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Kpmg, 319 St Vincent Street, Glasgow, G2 5AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Whyte Crane Hire Ltd, Tipperty Industrial Centre, Ellon, Aberdeen, United Kingdom, AB41 8LZ | Secretary | 14 April 2016 | Active |
Whyte Crane Hire Ltd, Tipperty Industrial Centre, Ellon, Aberdeen, United Kingdom, AB41 8LZ | Director | 14 April 2016 | Active |
Carlaw View, Ardlawhill, New Aberdour, AB43 4NB | Director | 01 July 2004 | Active |
Hindstones, New Aberdour, Fraserburgh, AB43 6LY | Secretary | 29 May 2001 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 29 May 2001 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA | Corporate Secretary | 19 November 2012 | Active |
34, Albyn Place, Aberdeen, United Kingdom, AB10 1FW | Corporate Secretary | 08 July 2014 | Active |
42, Cairn Wynd, Inverurie, United Kingdom, AB51 5HQ | Director | 01 February 2017 | Active |
3, Greenwell Road, Tullos, Aberdeen, United Kingdom, AB12 3AX | Director | 01 December 2015 | Active |
Hindstones, New Aberdour, Fraserburgh, AB43 6LY | Director | 29 May 2001 | Active |
Hindstones, New Aberdour, Fraserburgh, AB43 6LY | Director | 29 May 2001 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 29 May 2001 | Active |
Whyte Cranes Holding Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Tipperty Industrial Centre, Tipperty, Ellon, United Kingdom, AB41 8LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-07 | Insolvency | Liquidation in administration move to creditors voluntary liquidation scotland 2. | Download |
2022-02-01 | Address | Change registered office address company with date old address new address. | Download |
2021-09-28 | Insolvency | Liquidation in administration progress report scotland. | Download |
2021-03-30 | Insolvency | Liquidation in administration progress report scotland. | Download |
2020-09-29 | Insolvency | Liquidation in administration progress report scotland. | Download |
2020-09-25 | Insolvency | Liquidation in administration extension of period scotland. | Download |
2020-04-17 | Insolvency | Liquidation in administration statement of affairs with form attached scotland. | Download |
2020-04-14 | Insolvency | Liquidation in administration notice administrators proposals scotland. | Download |
2020-02-24 | Address | Change registered office address company with date old address new address. | Download |
2020-02-24 | Insolvency | Liquidation in administration appointment of administrator scotland. | Download |
2019-11-28 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-04 | Officers | Termination director company with name termination date. | Download |
2019-10-29 | Officers | Termination director company with name termination date. | Download |
2019-10-04 | Address | Change registered office address company with date old address new address. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-15 | Accounts | Accounts with accounts type full. | Download |
2018-06-11 | Address | Change sail address company with old address new address. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-07 | Accounts | Accounts with accounts type full. | Download |
2017-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-04-29 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-07 | Accounts | Accounts with accounts type full. | Download |
2017-02-09 | Officers | Appoint person director company with name date. | Download |
2016-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.