INTERVENTION RENTALS LIMITED
MONTROSE INTERVENTION PUMP SERVICES LIMITED SPIKETERM LIMITED

Hellopages » Angus » Angus » DD10 9TG

Company number SC184587
Status Active
Incorporation Date 6 April 1998
Company Type Private Limited Company
Address X, LUNAN BAY, MONTROSE, ANGUS, SCOTLAND, DD10 9TG
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities, 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 Confirmation statement made on 15 March 2017 with updates; Director's details changed for Mr Ross Michael Mckenzie on 2 March 2017; Director's details changed for Jennifer Lilian Laing on 2 March 2017. The most likely internet sites of INTERVENTION RENTALS LIMITED are www.interventionrentals.co.uk, and www.intervention-rentals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Arbroath Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Intervention Rentals Limited is a Private Limited Company. The company registration number is SC184587. Intervention Rentals Limited has been working since 06 April 1998. The present status of the company is Active. The registered address of Intervention Rentals Limited is X Lunan Bay Montrose Angus Scotland Dd10 9tg. . LAING, David Braid is a Secretary of the company. KENNEDY, Colin is a Director of the company. LAING, David Braid is a Director of the company. LAING, Jennifer Lilian is a Director of the company. MCKENZIE, Ross Michael is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director RYRIE, Graeme George has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
LAING, David Braid
Appointed Date: 20 April 1998

Director
KENNEDY, Colin
Appointed Date: 20 April 1998
64 years old

Director
LAING, David Braid
Appointed Date: 20 April 1998
75 years old

Director
LAING, Jennifer Lilian
Appointed Date: 01 January 2016
57 years old

Director
MCKENZIE, Ross Michael
Appointed Date: 22 December 2009
62 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 20 April 1998
Appointed Date: 06 April 1998

Director
RYRIE, Graeme George
Resigned: 31 January 2006
Appointed Date: 20 April 1998
66 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 20 April 1998
Appointed Date: 06 April 1998

Persons With Significant Control

Mr Colin Kennedy
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Braid Laing
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jennifer Lillian Laing
Notified on: 6 April 2016
57 years old
Nature of control: Right to appoint and remove directors

Mr Ross Michael Mckenzie
Notified on: 6 April 2016
62 years old
Nature of control: Right to appoint and remove directors

INTERVENTION RENTALS LIMITED Events

16 Mar 2017
Confirmation statement made on 15 March 2017 with updates
02 Mar 2017
Director's details changed for Mr Ross Michael Mckenzie on 2 March 2017
02 Mar 2017
Director's details changed for Jennifer Lilian Laing on 2 March 2017
02 Mar 2017
Registered office address changed from Tayblast Base Lunan Bay Montrose Angus DD10 9TG to X Lunan Bay Montrose Angus DD10 9TG on 2 March 2017
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 67 more events
01 Jun 1998
Director resigned
01 Jun 1998
Secretary resigned
01 Jun 1998
New director appointed
01 Jun 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Apr 1998
Incorporation

INTERVENTION RENTALS LIMITED Charges

25 November 2013
Charge code SC18 4587 0005
Delivered: 30 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
11 November 2013
Charge code SC18 4587 0004
Delivered: 19 November 2013
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
11 November 2013
Charge code SC18 4587 0003
Delivered: 19 November 2013
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
19 February 2010
Floating charge
Delivered: 27 February 2010
Status: Satisfied on 5 December 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
15 July 2003
Bond & floating charge
Delivered: 17 July 2003
Status: Satisfied on 19 July 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…