SPEY VALLEY HIRE CENTRE LIMITED
INVERNESSHIRE

Hellopages » Highland » Highland » PH22 1SB

Company number SC109614
Status Active
Incorporation Date 2 March 1988
Company Type Private Limited Company
Address MYRTLEFIELD, AVIEMORE, INVERNESSHIRE, PH22 1SB
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c., 46730 - Wholesale of wood, construction materials and sanitary equipment, 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 33,600 . The most likely internet sites of SPEY VALLEY HIRE CENTRE LIMITED are www.speyvalleyhirecentre.co.uk, and www.spey-valley-hire-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. The distance to to Carrbridge Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spey Valley Hire Centre Limited is a Private Limited Company. The company registration number is SC109614. Spey Valley Hire Centre Limited has been working since 02 March 1988. The present status of the company is Active. The registered address of Spey Valley Hire Centre Limited is Myrtlefield Aviemore Invernesshire Ph22 1sb. . KIRK, John Angus is a Secretary of the company. KIRK, John Angus is a Director of the company. MACDONALD, Brian Forbes is a Director of the company. Secretary DUNN, Thomas Ronald has been resigned. Secretary MACDONALD, Rita has been resigned. Director DUNN, Thomas Ronald has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
KIRK, John Angus
Appointed Date: 03 June 1996

Director
KIRK, John Angus

68 years old

Director

Resigned Directors

Secretary
DUNN, Thomas Ronald
Resigned: 30 April 1992

Secretary
MACDONALD, Rita
Resigned: 03 June 1996
Appointed Date: 08 April 1961

Director
DUNN, Thomas Ronald
Resigned: 30 April 1992
80 years old

Persons With Significant Control

Mr Brian Forbes Macdonald
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Kirk
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPEY VALLEY HIRE CENTRE LIMITED Events

13 Mar 2017
Confirmation statement made on 4 March 2017 with updates
07 Jul 2016
Total exemption small company accounts made up to 31 January 2016
07 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 33,600

13 Jul 2015
Total exemption small company accounts made up to 31 January 2015
16 Mar 2015
Director's details changed for Mr John Angus Kirk on 1 March 2015
...
... and 76 more events
07 Apr 1988
G123 not of inc

07 Apr 1988
Resolutions
  • SRES13 ‐ Special resolution

07 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Mar 1988
Company name changed lookrival LIMITED\certificate issued on 23/03/88

02 Mar 1988
Incorporation

SPEY VALLEY HIRE CENTRE LIMITED Charges

29 October 2014
Charge code SC10 9614 0007
Delivered: 7 November 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 1 and 2 myrtlefield industrial estae aviemore…
19 October 2011
Standard security
Delivered: 26 October 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Unit 1 dalfaber industrial estate aviemore and unit 2…
15 October 2004
Standard security
Delivered: 27 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 16-18 dalfaber industrial estate, aviemore.
16 March 1993
Standard security
Delivered: 25 March 1993
Status: Satisfied on 19 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 90 high street, grantown-on-spey.
2 December 1992
Standard security
Delivered: 9 December 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 3B, myrtlefield industrial estate, aviemore…
1 March 1989
Floating charge
Delivered: 15 March 1989
Status: Satisfied on 24 March 1998
Persons entitled: H I D B
Description: Undertaking and all property and assets present and future…
4 November 1988
Bond & floating charge
Delivered: 17 November 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…