CARA PLANT HIRE LIMITED
GLASGOW

Hellopages » East Renfrewshire » East Renfrewshire » G76 7HU

Company number SC281094
Status Active
Incorporation Date 4 March 2005
Company Type Private Limited Company
Address RADLEIGH HOUSE, 1 GOLF ROAD, CLARKSTON, GLASGOW, G76 7HU
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Resolutions RES09 ‐ Resolution of authority to purchase a number of shares ; Cancellation of shares. Statement of capital on 17 August 2016 GBP 50 . The most likely internet sites of CARA PLANT HIRE LIMITED are www.caraplanthire.co.uk, and www.cara-plant-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Cara Plant Hire Limited is a Private Limited Company. The company registration number is SC281094. Cara Plant Hire Limited has been working since 04 March 2005. The present status of the company is Active. The registered address of Cara Plant Hire Limited is Radleigh House 1 Golf Road Clarkston Glasgow G76 7hu. . MARKEY, Mairead is a Secretary of the company. MARKEY, Mairhead is a Director of the company. MARKEY, Mark Allan is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director MORGAN, Elaine has been resigned. Director MORGAN, Gary has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Secretary
MARKEY, Mairead
Appointed Date: 07 March 2005

Director
MARKEY, Mairhead
Appointed Date: 26 March 2014
52 years old

Director
MARKEY, Mark Allan
Appointed Date: 04 March 2005
56 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 04 March 2005
Appointed Date: 04 March 2005

Director
MORGAN, Elaine
Resigned: 23 May 2016
Appointed Date: 26 March 2014
58 years old

Director
MORGAN, Gary
Resigned: 23 May 2016
Appointed Date: 26 March 2014
61 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 04 March 2005
Appointed Date: 04 March 2005

Persons With Significant Control

Markey Holdings Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

CARA PLANT HIRE LIMITED Events

09 Feb 2017
Confirmation statement made on 20 January 2017 with updates
23 Sep 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

23 Sep 2016
Cancellation of shares. Statement of capital on 17 August 2016
  • GBP 50

23 Sep 2016
Purchase of own shares.
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 35 more events
20 Mar 2005
New secretary appointed
09 Mar 2005
New director appointed
09 Mar 2005
Director resigned
09 Mar 2005
Secretary resigned
04 Mar 2005
Incorporation