BEDROCK PLANT HIRE LTD.
GLASGOW

Hellopages » North Lanarkshire » North Lanarkshire » G65 0NH

Company number SC227367
Status Active
Incorporation Date 25 January 2002
Company Type Private Limited Company
Address 22 BACKBRAE STREET, KILSYTH, GLASGOW, NORTH LANARKSHIRE, G65 0NH
Home Country United Kingdom
Nature of Business 77120 - Renting and leasing of trucks and other heavy vehicles, 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 25 January 2017 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of BEDROCK PLANT HIRE LTD. are www.bedrockplanthire.co.uk, and www.bedrock-plant-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Bedrock Plant Hire Ltd is a Private Limited Company. The company registration number is SC227367. Bedrock Plant Hire Ltd has been working since 25 January 2002. The present status of the company is Active. The registered address of Bedrock Plant Hire Ltd is 22 Backbrae Street Kilsyth Glasgow North Lanarkshire G65 0nh. . MCHUGH, Joseph Anthony is a Director of the company. Secretary DOAK, Moira has been resigned. Secretary MCHUGH, Cecilia has been resigned. Secretary WAUGH, Janice has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Renting and leasing of trucks and other heavy vehicles".


Current Directors

Director
MCHUGH, Joseph Anthony
Appointed Date: 25 January 2002
44 years old

Resigned Directors

Secretary
DOAK, Moira
Resigned: 01 February 2005
Appointed Date: 25 January 2002

Secretary
MCHUGH, Cecilia
Resigned: 29 May 2006
Appointed Date: 01 February 2005

Secretary
WAUGH, Janice
Resigned: 13 May 2011
Appointed Date: 30 May 2006

Nominee Secretary
BRIAN REID LTD.
Resigned: 25 January 2002
Appointed Date: 25 January 2002

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 25 January 2002
Appointed Date: 25 January 2002

Persons With Significant Control

Mr Joseph Anthony Mchugh
Notified on: 30 June 2016
44 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BEDROCK PLANT HIRE LTD. Events

25 Apr 2017
Compulsory strike-off action has been discontinued
24 Apr 2017
Confirmation statement made on 25 January 2017 with updates
18 Apr 2017
First Gazette notice for compulsory strike-off
05 Jul 2016
Total exemption small company accounts made up to 31 January 2016
29 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100

...
... and 47 more events
19 Aug 2002
New director appointed
19 Aug 2002
Ad 01/05/02--------- £ si 98@1=98 £ ic 2/100
28 Jan 2002
Secretary resigned
28 Jan 2002
Director resigned
25 Jan 2002
Incorporation

BEDROCK PLANT HIRE LTD. Charges

26 November 2012
Floating charge
Delivered: 5 December 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking & all property & assets present & future…
12 October 2012
Standard security
Delivered: 24 October 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects at waterbank farm, westerfield road, glasgow.
4 September 2012
Floating charge
Delivered: 7 September 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
1 March 2005
Bond & floating charge
Delivered: 9 March 2005
Status: Satisfied on 23 August 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…