CAMPBELL PLANT HIRE LIMITED
INVERNESS

Hellopages » Highland » Highland » IV1 1TR

Company number SC047194
Status Active
Incorporation Date 15 January 1970
Company Type Private Limited Company
Address 17B HENDERSON DRIVE, LONGMAN INDUSTRIAL ESTATE, INVERNESS, IV1 1TR
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 ninety-five events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Confirmation statement made on 19 January 2017 with updates; Confirmation statement made on 7 December 2016 with updates. The most likely internet sites of CAMPBELL PLANT HIRE LIMITED are www.campbellplanthire.co.uk, and www.campbell-plant-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and nine months. Campbell Plant Hire Limited is a Private Limited Company. The company registration number is SC047194. Campbell Plant Hire Limited has been working since 15 January 1970. The present status of the company is Active. The registered address of Campbell Plant Hire Limited is 17b Henderson Drive Longman Industrial Estate Inverness Iv1 1tr. . CAMPBELL, Alan is a Director of the company. LLOYD, Jill Sutherland is a Director of the company. SCOTT, Stephen James is a Director of the company. Secretary CAMPBELL, Kathmar Annella has been resigned. Director CAMPBELL, Donald George has been resigned. Director CAMPBELL, Shona has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Director
CAMPBELL, Alan

65 years old

Director
LLOYD, Jill Sutherland
Appointed Date: 12 December 1995
56 years old

Director
SCOTT, Stephen James
Appointed Date: 28 July 2016
47 years old

Resigned Directors

Secretary
CAMPBELL, Kathmar Annella
Resigned: 28 July 2016

Director
CAMPBELL, Donald George
Resigned: 14 June 2013
97 years old

Director
CAMPBELL, Shona
Resigned: 28 July 2016
Appointed Date: 30 March 2004
61 years old

Persons With Significant Control

Campbell Plant Hire (Holdings) Limited
Notified on: 28 July 2016
Nature of control: Ownership of shares – 75% or more

Ff Newco 8 Limited
Notified on: 28 July 2016
Nature of control: Ownership of shares – 75% or more

CAMPBELL PLANT HIRE LIMITED Events

20 Jan 2017
Confirmation statement made on 20 January 2017 with updates
19 Jan 2017
Confirmation statement made on 19 January 2017 with updates
07 Dec 2016
Confirmation statement made on 7 December 2016 with updates
10 Oct 2016
Confirmation statement made on 23 September 2016 with updates
07 Oct 2016
Director's details changed for Mrs Jill Sutherland Lloyd on 7 October 2016
...
... and 85 more events
16 Nov 1987
Accounts for a small company made up to 31 December 1986

17 Aug 1987
Registered office changed on 17/08/87 from: 1 harbour road inverness

19 Mar 1987
Accounts for a small company made up to 31 December 1985

19 Mar 1987
Return made up to 31/12/86; full list of members

15 Jan 1970
Incorporation

CAMPBELL PLANT HIRE LIMITED Charges

28 July 2016
Charge code SC04 7194 0006
Delivered: 15 August 2016
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: Contains fixed charge…
28 July 2016
Charge code SC04 7194 0005
Delivered: 3 August 2016
Status: Outstanding
Persons entitled: Alan Campbell (As Security Trustee)
Description: Contains floating charge…
28 July 2016
Charge code SC04 7194 0004
Delivered: 3 August 2016
Status: Outstanding
Persons entitled: Corpacq Limited
Description: Contains floating charge…
17 January 2007
Bond & floating charge
Delivered: 26 January 2007
Status: Satisfied on 19 May 2016
Persons entitled: Alan Campbell and Others
Description: Undertaking and all property and assets present and future…
25 June 1993
Standard security
Delivered: 9 July 1993
Status: Satisfied on 3 August 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The interest of the tenant under the lease between…
22 December 1980
Standard security
Delivered: 30 December 1980
Status: Satisfied on 30 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.413 acres with building at seaforth road longman…