MORRIS LESLIE PLANT HIRE LTD
PERTH MORRIS LESLIE (PLYMOUTH) LIMITED CASTLELAW (NO.332) LIMITED

Hellopages » Perth and Kinross » Perth and Kinross » PH2 7TB

Company number SC211749
Status Active
Incorporation Date 9 October 2000
Company Type Private Limited Company
Address ERROL AIRFIELD, ERROL, PERTH, PH2 7TB
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 sixty events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 9 October 2016 with updates; Full accounts made up to 30 April 2015. The most likely internet sites of MORRIS LESLIE PLANT HIRE LTD are www.morrisleslieplanthire.co.uk, and www.morris-leslie-plant-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Morris Leslie Plant Hire Ltd is a Private Limited Company. The company registration number is SC211749. Morris Leslie Plant Hire Ltd has been working since 09 October 2000. The present status of the company is Active. The registered address of Morris Leslie Plant Hire Ltd is Errol Airfield Errol Perth Ph2 7tb. . LENNOX, Neil William James is a Secretary of the company. LENNOX, Neil William James is a Director of the company. LESLIE, Morris Young is a Director of the company. OGILVIE, Graham Robert is a Director of the company. Secretary LESLIE, Joyce Charlotte has been resigned. Secretary THORNTONS WS has been resigned. Nominee Director HUTCHESON, Iain Henderson has been resigned. Director LAING, David John has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Secretary
LENNOX, Neil William James
Appointed Date: 09 November 2015

Director
LENNOX, Neil William James
Appointed Date: 23 September 2015
66 years old

Director
LESLIE, Morris Young
Appointed Date: 06 November 2000
70 years old

Director
OGILVIE, Graham Robert
Appointed Date: 08 October 2015
53 years old

Resigned Directors

Secretary
LESLIE, Joyce Charlotte
Resigned: 09 November 2015
Appointed Date: 01 November 2001

Secretary
THORNTONS WS
Resigned: 31 October 2001
Appointed Date: 09 October 2000

Nominee Director
HUTCHESON, Iain Henderson
Resigned: 06 November 2000
Appointed Date: 09 October 2000

Director
LAING, David John
Resigned: 26 October 2001
Appointed Date: 06 November 2000
77 years old

Persons With Significant Control

Morris Leslie Ltd
Notified on: 9 October 2016
Nature of control: Ownership of shares – 75% or more

MORRIS LESLIE PLANT HIRE LTD Events

07 Dec 2016
Full accounts made up to 30 April 2016
10 Oct 2016
Confirmation statement made on 9 October 2016 with updates
12 Jan 2016
Full accounts made up to 30 April 2015
09 Nov 2015
Appointment of Mr Neil William James Lennox as a secretary on 9 November 2015
09 Nov 2015
Termination of appointment of Joyce Charlotte Leslie as a secretary on 9 November 2015
...
... and 50 more events
23 Oct 2001
Accounting reference date shortened from 31/10/01 to 30/04/01
08 Nov 2000
Director resigned
08 Nov 2000
New director appointed
08 Nov 2000
New director appointed
09 Oct 2000
Incorporation

MORRIS LESLIE PLANT HIRE LTD Charges

4 July 2014
Charge code SC21 1749 0003
Delivered: 17 July 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains floating charge…
28 April 2014
Charge code SC21 1749 0002
Delivered: 30 April 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
2 November 2001
Bond & floating charge
Delivered: 9 November 2001
Status: Satisfied on 12 July 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…