SWEENEY PLANT & VEHICLE HIRE LTD.
STRATHCLYDE SWEENEY DEVELOPMENTS LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » ML6 8RD

Company number SC089599
Status Active
Incorporation Date 7 September 1984
Company Type Private Limited Company
Address 1A PETERSBURN ROAD, AIRDRIE, STRATHCLYDE, ML6 8RD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of SWEENEY PLANT & VEHICLE HIRE LTD. are www.sweeneyplantvehiclehire.co.uk, and www.sweeney-plant-vehicle-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and one months. Sweeney Plant Vehicle Hire Ltd is a Private Limited Company. The company registration number is SC089599. Sweeney Plant Vehicle Hire Ltd has been working since 07 September 1984. The present status of the company is Active. The registered address of Sweeney Plant Vehicle Hire Ltd is 1a Petersburn Road Airdrie Strathclyde Ml6 8rd. . SWEENEY, Patrick Cornelius is a Secretary of the company. SWEENEY, Patrick Cornelius is a Director of the company. SWEENEY, Ryan Lee is a Director of the company. Secretary JOYCE, Elizabeth has been resigned. Secretary MURDOCH, William James has been resigned. Secretary SWEENEY, Susan has been resigned. Director CARRUTH, Anne-Marie has been resigned. Director GRAHAM, James Borthwick has been resigned. Director SWEENEY, Patrick Barry has been resigned. Director SWEENEY, Stuart Kyle has been resigned. Director SWEENEY, Susan has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SWEENEY, Patrick Cornelius
Appointed Date: 14 February 2002

Director

Director
SWEENEY, Ryan Lee
Appointed Date: 30 March 2012
38 years old

Resigned Directors

Secretary
JOYCE, Elizabeth
Resigned: 14 February 2002
Appointed Date: 01 January 2001

Secretary
MURDOCH, William James
Resigned: 18 September 2000
Appointed Date: 01 May 1991

Secretary
SWEENEY, Susan
Resigned: 30 April 1991

Director
CARRUTH, Anne-Marie
Resigned: 30 June 2002
Appointed Date: 21 March 2001
59 years old

Director
GRAHAM, James Borthwick
Resigned: 31 December 2007
Appointed Date: 01 February 2001
87 years old

Director
SWEENEY, Patrick Barry
Resigned: 04 April 2013
Appointed Date: 30 March 2012
43 years old

Director
SWEENEY, Stuart Kyle
Resigned: 07 March 2013
Appointed Date: 30 March 2012
33 years old

Director
SWEENEY, Susan
Resigned: 30 November 2001
69 years old

Persons With Significant Control

Mr Patrick Cornelius Sweeney
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

SWEENEY PLANT & VEHICLE HIRE LTD. Events

22 Dec 2016
Total exemption small company accounts made up to 30 April 2016
03 Oct 2016
Confirmation statement made on 21 September 2016 with updates
19 Jan 2016
Total exemption small company accounts made up to 30 April 2015
15 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100,000

29 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 86 more events
01 Apr 1987
Annual return made up to 31/12/86

01 Apr 1987
Annual return made up to 31/12/86

25 Mar 1987
Accounting reference date extended from 31/05 to 30/09

02 Mar 1987
Full accounts made up to 30 September 1986

02 Mar 1987
Full accounts made up to 30 September 1985

SWEENEY PLANT & VEHICLE HIRE LTD. Charges

4 April 2014
Charge code SC08 9599 0005
Delivered: 17 April 2014
Status: Satisfied on 2 October 2014
Persons entitled: Barnett Waddingham Trustees Scotland Limited Patrick Cornelius Sweeney
Description: 155 glencraig street airdrie.
21 July 2006
Standard security
Delivered: 5 August 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Premises in airdrie LAN39465.
21 July 2006
Standard security
Delivered: 5 August 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Premises in airdrie LAN92302.
31 July 2002
Floating charge
Delivered: 6 August 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
26 October 2001
First fixed charge
Delivered: 3 November 2001
Status: Satisfied on 30 October 2009
Persons entitled: Daimlerchrysler Services UK Limited
Description: First fixed charge over all sub-lease agreements.