LAW & HAMILTON PLANT & EQUIPMENT LIMITED
FIFE

Hellopages » Fife » Fife » KY15 5RL

Company number SC169622
Status Active
Incorporation Date 6 November 1996
Company Type Private Limited Company
Address CUPARMUIR, CUPAR, FIFE, KY15 5RL
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Appointment of Roslynn Chalmers as a secretary on 9 December 2016; Termination of appointment of Laura Margaret Law as a secretary on 8 December 2016; Appointment of Alan Ballingall as a director on 1 December 2016. The most likely internet sites of LAW & HAMILTON PLANT & EQUIPMENT LIMITED are www.lawhamiltonplantequipment.co.uk, and www.law-hamilton-plant-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Cupar Rail Station is 1.3 miles; to Ladybank Rail Station is 4 miles; to Markinch Rail Station is 8.1 miles; to Glenrothes with Thornton Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Law Hamilton Plant Equipment Limited is a Private Limited Company. The company registration number is SC169622. Law Hamilton Plant Equipment Limited has been working since 06 November 1996. The present status of the company is Active. The registered address of Law Hamilton Plant Equipment Limited is Cuparmuir Cupar Fife Ky15 5rl. . CHALMERS, Roslynn is a Secretary of the company. LAW, Norman James is a Director of the company. NICHOLSON, Anthony Campbell is a Director of the company. Secretary HAMILTON, Thomas has been resigned. Secretary LAW, Laura Margaret has been resigned. Secretary PAGAN MACBETH has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HAMILTON, Thomas has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
CHALMERS, Roslynn
Appointed Date: 09 December 2016

Director
LAW, Norman James
Appointed Date: 12 November 1996
76 years old

Director
NICHOLSON, Anthony Campbell
Appointed Date: 01 March 1998
88 years old

Resigned Directors

Secretary
HAMILTON, Thomas
Resigned: 11 March 2010
Appointed Date: 14 January 1998

Secretary
LAW, Laura Margaret
Resigned: 08 December 2016
Appointed Date: 11 March 2010

Secretary
PAGAN MACBETH
Resigned: 14 January 1998
Appointed Date: 12 November 1996

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 12 November 1996
Appointed Date: 06 November 1996

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 12 November 1996
Appointed Date: 06 November 1996
35 years old

Director
HAMILTON, Thomas
Resigned: 11 March 2010
Appointed Date: 12 November 1996
83 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 12 November 1996
Appointed Date: 06 November 1996

Persons With Significant Control

Mr Norman James Law
Notified on: 1 July 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Anthony Campbell Nicholson
Notified on: 1 July 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LAW & HAMILTON PLANT & EQUIPMENT LIMITED Events

16 Dec 2016
Appointment of Roslynn Chalmers as a secretary on 9 December 2016
15 Dec 2016
Termination of appointment of Laura Margaret Law as a secretary on 8 December 2016
15 Dec 2016
Appointment of Alan Ballingall as a director on 1 December 2016
30 Nov 2016
Confirmation statement made on 6 November 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 58 more events
15 Nov 1996
New director appointed
15 Nov 1996
New director appointed
15 Nov 1996
New secretary appointed
15 Nov 1996
Registered office changed on 15/11/96 from: 1 royal bank place glasgow G1 3AA
06 Nov 1996
Incorporation

LAW & HAMILTON PLANT & EQUIPMENT LIMITED Charges

17 January 2012
Floating charge
Delivered: 20 January 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
18 February 1998
Floating charge
Delivered: 26 February 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…