ARBUCKLE CONTRACTORS & PLANT HIRERS LTD.
GRANGEMOUTH NEVISWOOD LIMITED

Hellopages » Falkirk » Falkirk » FK3 8WX

Company number SC231076
Status Active
Incorporation Date 2 May 2002
Company Type Private Limited Company
Address UNIT 5 GATEWAY BUSINESS PARK, BEANCROSS ROAD, GRANGEMOUTH, STIRLINGSHIRE, FK3 8WX
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 events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Resolutions RES10 ‐ Resolution of allotment of securities RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of ARBUCKLE CONTRACTORS & PLANT HIRERS LTD. are www.arbucklecontractorsplanthirers.co.uk, and www.arbuckle-contractors-plant-hirers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Arbuckle Contractors Plant Hirers Ltd is a Private Limited Company. The company registration number is SC231076. Arbuckle Contractors Plant Hirers Ltd has been working since 02 May 2002. The present status of the company is Active. The registered address of Arbuckle Contractors Plant Hirers Ltd is Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire Fk3 8wx. . ARBUCKLE, Janice is a Secretary of the company. ARBUCKLE, Andrew is a Director of the company. ARBUCKLE, Ian is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
ARBUCKLE, Janice
Appointed Date: 28 May 2002

Director
ARBUCKLE, Andrew
Appointed Date: 28 July 2015
37 years old

Director
ARBUCKLE, Ian
Appointed Date: 28 May 2002
67 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 28 May 2002
Appointed Date: 02 May 2002

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 28 May 2002
Appointed Date: 02 May 2002

Persons With Significant Control

Mr Andrew Arbuckle
Notified on: 6 April 2016
37 years old
Nature of control: Has significant influence or control

Mr Ian Arbuckle
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARBUCKLE CONTRACTORS & PLANT HIRERS LTD. Events

22 Mar 2017
Confirmation statement made on 19 March 2017 with updates
19 Jul 2016
Total exemption small company accounts made up to 31 March 2016
20 Apr 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name

08 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100

30 Mar 2016
Change of share class name or designation
...
... and 40 more events
29 May 2002
£ nc 100/1000 28/05/02
29 May 2002
Registered office changed on 29/05/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH
29 May 2002
Director resigned
29 May 2002
Secretary resigned
02 May 2002
Incorporation