CORE PLANT HIRE LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G32 8HE

Company number SC273421
Status Active
Incorporation Date 15 September 2004
Company Type Private Limited Company
Address RENNIE SMITH ACCOUNTING SERVICES LTD, 1160 TOLLCROSS ROAD, GLASGOW, G32 8HE
Home Country United Kingdom
Nature of Business 43110 - Demolition
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Registration of charge SC2734210006, created on 30 June 2016; Satisfaction of charge SC2734210004 in full. The most likely internet sites of CORE PLANT HIRE LIMITED are www.coreplanthire.co.uk, and www.core-plant-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Core Plant Hire Limited is a Private Limited Company. The company registration number is SC273421. Core Plant Hire Limited has been working since 15 September 2004. The present status of the company is Active. The registered address of Core Plant Hire Limited is Rennie Smith Accounting Services Ltd 1160 Tollcross Road Glasgow G32 8he. . MCNALLY, Josephine is a Secretary of the company. MCLELLAN, Edward is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Demolition".


Current Directors

Secretary
MCNALLY, Josephine
Appointed Date: 15 September 2004

Director
MCLELLAN, Edward
Appointed Date: 15 September 2004
65 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 15 September 2004
Appointed Date: 15 September 2004

Persons With Significant Control

Mr Edward Mclellan
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

CORE PLANT HIRE LIMITED Events

21 Nov 2016
Confirmation statement made on 15 September 2016 with updates
06 Jul 2016
Registration of charge SC2734210006, created on 30 June 2016
24 Jun 2016
Satisfaction of charge SC2734210004 in full
24 Jun 2016
Satisfaction of charge 3 in full
09 May 2016
Registration of charge SC2734210005, created on 9 May 2016
...
... and 28 more events
17 Jul 2006
Total exemption small company accounts made up to 30 September 2005
06 Oct 2005
Return made up to 15/09/05; full list of members
  • 363(287) ‐ Registered office changed on 06/10/05

21 Mar 2005
Partic of mort/charge *
15 Sep 2004
Secretary resigned
15 Sep 2004
Incorporation

CORE PLANT HIRE LIMITED Charges

30 June 2016
Charge code SC27 3421 0006
Delivered: 6 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
9 May 2016
Charge code SC27 3421 0005
Delivered: 9 May 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
25 July 2014
Charge code SC27 3421 0004
Delivered: 8 August 2014
Status: Satisfied on 24 June 2016
Persons entitled: Aldermore Bank PLC
Description: Contains floating charge…
12 November 2010
Floating charge
Delivered: 19 November 2010
Status: Satisfied on 24 June 2016
Persons entitled: West of Scotland Loan Fund
Description: Undertaking & all property & assets present & future…
10 January 2007
Bond & floating charge
Delivered: 19 January 2007
Status: Satisfied on 16 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
14 March 2005
Bond & floating charge
Delivered: 21 March 2005
Status: Satisfied on 15 October 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…