LIFTING EQUIPMENT RENTAL LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB11 6YQ

Company number SC132166
Status Active
Incorporation Date 31 May 1991
Company Type Private Limited Company
Address 1 EAST CRAIBSTONE STREET, BON ACCORD SQUARE, ABERDEEN, AB11 6YQ
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 25,000 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of LIFTING EQUIPMENT RENTAL LIMITED are www.liftingequipmentrental.co.uk, and www.lifting-equipment-rental.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Dyce Rail Station is 5.4 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lifting Equipment Rental Limited is a Private Limited Company. The company registration number is SC132166. Lifting Equipment Rental Limited has been working since 31 May 1991. The present status of the company is Active. The registered address of Lifting Equipment Rental Limited is 1 East Craibstone Street Bon Accord Square Aberdeen Ab11 6yq. . JAMES AND GEORGE COLLIE LLP is a Secretary of the company. AITKEN, John Andrew is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
JAMES AND GEORGE COLLIE LLP
Appointed Date: 10 July 1991

Director
AITKEN, John Andrew
Appointed Date: 10 July 1991
70 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 10 July 1991
Appointed Date: 31 May 1991

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 10 July 1991
Appointed Date: 31 May 1991

LIFTING EQUIPMENT RENTAL LIMITED Events

13 Feb 2017
Total exemption small company accounts made up to 30 September 2016
03 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 25,000

10 Dec 2015
Total exemption small company accounts made up to 30 September 2015
01 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 25,000

04 Feb 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 67 more events
29 Jul 1991
Registered office changed on 29/07/91 from: 24 great king street edinburgh EH3 6QN

29 Jul 1991
Secretary resigned;new secretary appointed

29 Jul 1991
Director resigned;new director appointed

18 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 May 1991
Incorporation

LIFTING EQUIPMENT RENTAL LIMITED Charges

29 March 1993
Floating charge
Delivered: 5 April 1993
Status: Satisfied on 26 January 1996
Persons entitled: Tsb Bank Scotland PLC
Description: Undertaking and all property and assets present and future…
13 December 1991
Floating charge
Delivered: 30 December 1991
Status: Outstanding
Persons entitled: Tsb Bank Scotland PLC
Description: Undertaking and all property and assets present and future…