Warning: file_put_contents(c/9ba88921953378f04eec5dfa74a8f535.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Whyte Crane Hire Limited, G2 5AS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WHYTE CRANE HIRE LIMITED

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

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.

Company Information

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

Office Address & Contact

Registered Address:Kpmg, 319 St Vincent Street, Glasgow, G2 5AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whyte Crane Hire Ltd, Tipperty Industrial Centre, Ellon, Aberdeen, United Kingdom, AB41 8LZ

Secretary14 April 2016Active
Whyte Crane Hire Ltd, Tipperty Industrial Centre, Ellon, Aberdeen, United Kingdom, AB41 8LZ

Director14 April 2016Active
Carlaw View, Ardlawhill, New Aberdour, AB43 4NB

Director01 July 2004Active
Hindstones, New Aberdour, Fraserburgh, AB43 6LY

Secretary29 May 2001Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary29 May 2001Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Secretary19 November 2012Active
34, Albyn Place, Aberdeen, United Kingdom, AB10 1FW

Corporate Secretary08 July 2014Active
42, Cairn Wynd, Inverurie, United Kingdom, AB51 5HQ

Director01 February 2017Active
3, Greenwell Road, Tullos, Aberdeen, United Kingdom, AB12 3AX

Director01 December 2015Active
Hindstones, New Aberdour, Fraserburgh, AB43 6LY

Director29 May 2001Active
Hindstones, New Aberdour, Fraserburgh, AB43 6LY

Director29 May 2001Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director29 May 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2022-02-07Insolvency

Liquidation in administration move to creditors voluntary liquidation scotland 2.

Download
2022-02-01Address

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

Download
2021-09-28Insolvency

Liquidation in administration progress report scotland.

Download
2021-03-30Insolvency

Liquidation in administration progress report scotland.

Download
2020-09-29Insolvency

Liquidation in administration progress report scotland.

Download
2020-09-25Insolvency

Liquidation in administration extension of period scotland.

Download
2020-04-17Insolvency

Liquidation in administration statement of affairs with form attached scotland.

Download
2020-04-14Insolvency

Liquidation in administration notice administrators proposals scotland.

Download
2020-02-24Address

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

Download
2020-02-24Insolvency

Liquidation in administration appointment of administrator scotland.

Download
2019-11-28Mortgage

Mortgage satisfy charge full.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-10-04Address

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

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Accounts

Accounts with accounts type full.

Download
2018-06-11Address

Change sail address company with old address new address.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-03-07Accounts

Accounts with accounts type full.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-05-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-29Mortgage

Mortgage satisfy charge full.

Download
2017-03-07Accounts

Accounts with accounts type full.

Download
2017-02-09Officers

Appoint person director company with name date.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.