BLACKWOOD PLANT HIRE LTD
AYRSHIRE

Hellopages » East Ayrshire » East Ayrshire » KA3 5HL

Company number SC246234
Status Active
Incorporation Date 24 March 2003
Company Type Private Limited Company
Address 9 VENNEL STREET, STEWARTON, AYRSHIRE, KA3 5HL
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 fifty-two events have happened. The last three records are Statement of capital following an allotment of shares on 28 April 2017 GBP 26.00 This document is being processed and will be available in 5 days. ; Resolutions RES10 ‐ Resolution of allotment of securities RES12 ‐ Resolution of varying share rights or name RES13 ‐ Removal of auth share capital limit 28/04/2017 RES01 ‐ Resolution of adoption of Articles of Association This document is being processed and will be available in 5 days. ; Termination of appointment of Joan Blackwood as a secretary on 28 April 2017 This document is being processed and will be available in 5 days. . The most likely internet sites of BLACKWOOD PLANT HIRE LTD are www.blackwoodplanthire.co.uk, and www.blackwood-plant-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Blackwood Plant Hire Ltd is a Private Limited Company. The company registration number is SC246234. Blackwood Plant Hire Ltd has been working since 24 March 2003. The present status of the company is Active. The registered address of Blackwood Plant Hire Ltd is 9 Vennel Street Stewarton Ayrshire Ka3 5hl. . BLACKWOOD, Thomas John is a Director of the company. MCCORMACK, Stephen Park is a Director of the company. WILSON, Allan is a Director of the company. Secretary BLACKWOOD, Joan has been resigned. 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

Director
BLACKWOOD, Thomas John
Appointed Date: 24 March 2003
56 years old

Director
MCCORMACK, Stephen Park
Appointed Date: 28 April 2017
42 years old

Director
WILSON, Allan
Appointed Date: 28 April 2017
59 years old

Resigned Directors

Secretary
BLACKWOOD, Joan
Resigned: 28 April 2017
Appointed Date: 24 March 2003

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 24 March 2003
Appointed Date: 24 March 2003

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 24 March 2003
Appointed Date: 24 March 2003

Persons With Significant Control

Mr Thomas John Blackwood
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joan Blackwood
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLACKWOOD PLANT HIRE LTD Events

16 May 2017
Statement of capital following an allotment of shares on 28 April 2017
  • GBP 26.00
This document is being processed and will be available in 5 days.

16 May 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Removal of auth share capital limit 28/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
This document is being processed and will be available in 5 days.

16 May 2017
Termination of appointment of Joan Blackwood as a secretary on 28 April 2017
This document is being processed and will be available in 5 days.

16 May 2017
Appointment of Mr Allan Wilson as a director on 28 April 2017
This document is being processed and will be available in 5 days.

16 May 2017
Appointment of Stephen Park Mccormack as a director on 28 April 2017
This document is being processed and will be available in 5 days.

...
... and 42 more events
16 Apr 2004
Return made up to 24/03/04; full list of members
13 Jun 2003
Partic of mort/charge *
24 Mar 2003
Secretary resigned
24 Mar 2003
Director resigned
24 Mar 2003
Incorporation

BLACKWOOD PLANT HIRE LTD Charges

28 April 2017
Charge code SC24 6234 0004
Delivered: 15 May 2017
Status: Outstanding
Persons entitled: Thomas John Blackwood and Joan Blackwood
Description: Contains floating charge…
1 November 2005
Floating charge
Delivered: 8 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Undertaking and all property and assets present and future…
10 June 2003
Bond & floating charge
Delivered: 13 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…