SCOT TRUCK FORKLIFTS LIMITED
COATBRIDGE UNIT FORKLIFTS LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » ML5 4RP

Company number SC181533
Status Active
Incorporation Date 16 December 1997
Company Type Private Limited Company
Address UNITS 8 & 9, M8 INTERLINK ESTATE KIRKSHAWS ROAD, COATBRIDGE, LANARKSHIRE, ML5 4RP
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 100 . The most likely internet sites of SCOT TRUCK FORKLIFTS LIMITED are www.scottruckforklifts.co.uk, and www.scot-truck-forklifts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Scot Truck Forklifts Limited is a Private Limited Company. The company registration number is SC181533. Scot Truck Forklifts Limited has been working since 16 December 1997. The present status of the company is Active. The registered address of Scot Truck Forklifts Limited is Units 8 9 M8 Interlink Estate Kirkshaws Road Coatbridge Lanarkshire Ml5 4rp. . NISH, Ian Duncan is a Secretary of the company. NISH, Ian Duncan is a Director of the company. Secretary PLENDERLEITH, Joyce has been resigned. Nominee Secretary REID, Brian has been resigned. Director CAMPBELL, Allen George has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director PHILP, David has been resigned. Director PLENDERLEITH, James Mackie has been resigned. Director SHEARER, Alexander Craig has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
NISH, Ian Duncan
Appointed Date: 04 September 2002

Director
NISH, Ian Duncan
Appointed Date: 04 September 2002
76 years old

Resigned Directors

Secretary
PLENDERLEITH, Joyce
Resigned: 04 September 2002
Appointed Date: 16 December 1997

Nominee Secretary
REID, Brian
Resigned: 16 December 1997
Appointed Date: 16 December 1997

Director
CAMPBELL, Allen George
Resigned: 25 January 2011
Appointed Date: 23 December 2009
52 years old

Nominee Director
MABBOTT, Stephen
Resigned: 16 December 1997
Appointed Date: 16 December 1997
74 years old

Director
PHILP, David
Resigned: 15 March 2011
Appointed Date: 04 September 2002
79 years old

Director
PLENDERLEITH, James Mackie
Resigned: 04 September 2002
Appointed Date: 16 December 1997
74 years old

Director
SHEARER, Alexander Craig
Resigned: 27 April 2010
Appointed Date: 23 December 2009
68 years old

Persons With Significant Control

Scot Truck Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCOT TRUCK FORKLIFTS LIMITED Events

25 Jan 2017
Confirmation statement made on 16 December 2016 with updates
30 Dec 2016
Micro company accounts made up to 31 March 2016
13 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 63 more events
09 Jan 1998
New secretary appointed
09 Jan 1998
New director appointed
19 Dec 1997
Director resigned
19 Dec 1997
Secretary resigned
16 Dec 1997
Incorporation

SCOT TRUCK FORKLIFTS LIMITED Charges

14 April 2006
Bond & floating charge
Delivered: 27 April 2006
Status: Satisfied on 24 March 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
7 July 2003
Bond & floating charge
Delivered: 22 July 2003
Status: Satisfied on 14 February 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
23 January 1998
Floating charge
Delivered: 30 January 1998
Status: Satisfied on 24 March 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…