Company number SC185550
Status Active
Incorporation Date 7 May 1998
Company Type Private Limited Company
Address THE CA'D'ORO, 45 GORDON STREET, GLASGOW, G1 3PE
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c., 77320 - Renting and leasing of construction and civil engineering machinery and equipment, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
GBP 50,000
; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of POWER PLANT HIRE (GLASGOW) LIMITED are www.powerplanthireglasgow.co.uk, and www.power-plant-hire-glasgow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Power Plant Hire Glasgow Limited is a Private Limited Company.
The company registration number is SC185550. Power Plant Hire Glasgow Limited has been working since 07 May 1998.
The present status of the company is Active. The registered address of Power Plant Hire Glasgow Limited is The Ca D Oro 45 Gordon Street Glasgow G1 3pe. . HMS SECRETARIES LIMITED is a Secretary of the company. MARTIN, Andrew Douglas is a Director of the company. MARTIN, Margaret Maud is a Director of the company. Secretary CRAIG LENATHEN has been resigned. Secretary MCELROY, Paul has been resigned. Nominee Secretary HMS SECRETARIES LIMITED has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director LAWLOR, Patrick Michael has been resigned. Director MARTIN, James Gillespie has been resigned. Director MCELROY, Paul has been resigned. Director STEWART, Darrin has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".
Current Directors
Secretary
HMS SECRETARIES LIMITED
Appointed Date: 15 December 2010
Resigned Directors
Secretary
CRAIG LENATHEN
Resigned: 10 February 2003
Appointed Date: 24 July 2001
Nominee Secretary
HMS SECRETARIES LIMITED
Resigned: 29 January 2010
Appointed Date: 10 February 2003
Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 15 May 1998
Appointed Date: 07 May 1998
Director
MCELROY, Paul
Resigned: 24 July 2001
Appointed Date: 15 May 1998
74 years old
Director
STEWART, Darrin
Resigned: 30 January 2007
Appointed Date: 24 July 2001
58 years old
Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 15 May 1998
Appointed Date: 07 May 1998
POWER PLANT HIRE (GLASGOW) LIMITED Events
05 Jul 2016
Accounts for a dormant company made up to 31 March 2016
17 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
09 Dec 2015
Accounts for a dormant company made up to 31 March 2015
27 Aug 2015
Director's details changed for Mr Andrew Douglas Martin on 27 August 2015
01 Jun 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
...
... and 70 more events
29 May 1998
Director resigned
29 May 1998
New director appointed
29 May 1998
New secretary appointed;new director appointed
29 May 1998
Registered office changed on 29/05/98 from: 24 great king street edinburgh EH3 6QN
07 May 1998
Incorporation
21 November 2000
Floating charge
Delivered: 27 November 2000
Status: Satisfied
on 25 June 2003
Persons entitled: Royal Bank Invoice Finance Limited
Description: All or any debts owing or accruing to the company now or at…
15 February 2000
Standard security
Delivered: 3 March 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 25 robert street, glasgow.
18 June 1998
Bond & floating charge
Delivered: 25 June 1998
Status: Satisfied
on 17 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…