MACWILLIAM PLANT LIMITED
GLASGOW

Hellopages » Renfrewshire » Renfrewshire » G51 4BP

Company number SC105535
Status Active
Incorporation Date 7 July 1987
Company Type Private Limited Company
Address CAMPBELL DALLAS, TITANIUM 1, KING'S INCH PLACE, GLASGOW, STRATHCLYDE, G51 4BP
Home Country United Kingdom
Nature of Business 77120 - Renting and leasing of trucks and other heavy vehicles
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 27 August 2016 with updates; Termination of appointment of Joanne Hendricks as a secretary on 31 December 2015. The most likely internet sites of MACWILLIAM PLANT LIMITED are www.macwilliamplant.co.uk, and www.macwilliam-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. Macwilliam Plant Limited is a Private Limited Company. The company registration number is SC105535. Macwilliam Plant Limited has been working since 07 July 1987. The present status of the company is Active. The registered address of Macwilliam Plant Limited is Campbell Dallas Titanium 1 King S Inch Place Glasgow Strathclyde G51 4bp. . MACWILLIAM, Craig is a Director of the company. Secretary HENDRICKS, Joanne has been resigned. Secretary MACWILLIAM, John Grahame has been resigned. Director MACWILLIAM, John Grahame has been resigned. The company operates in "Renting and leasing of trucks and other heavy vehicles".


Current Directors

Director
MACWILLIAM, Craig

59 years old

Resigned Directors

Secretary
HENDRICKS, Joanne
Resigned: 31 December 2015
Appointed Date: 11 February 2008

Secretary
MACWILLIAM, John Grahame
Resigned: 02 January 2007

Director
MACWILLIAM, John Grahame
Resigned: 02 January 2007
83 years old

Persons With Significant Control

Mr Alexander Craig Macwilliam
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control as a member of a firm

MACWILLIAM PLANT LIMITED Events

24 Jan 2017
Total exemption small company accounts made up to 30 April 2016
26 Oct 2016
Confirmation statement made on 27 August 2016 with updates
26 Oct 2016
Termination of appointment of Joanne Hendricks as a secretary on 31 December 2015
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
08 Sep 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 10,000

...
... and 72 more events
24 Jul 1987
Registered office changed on 24/07/87 from: 11 woodside crescent charing cross glasgow G3 7UL

24 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Jul 1987
Accounting reference date notified as 30/04

07 Jul 1987
Incorporation
06 Jul 1987
Certificate of Incorporation

MACWILLIAM PLANT LIMITED Charges

8 February 2005
Standard security
Delivered: 11 February 2005
Status: Outstanding
Persons entitled: John Grahame Macwilliam
Description: The subjects on the west side of hollandhurst road…
26 July 2004
Bond & floating charge
Delivered: 4 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
14 December 1989
Bond & floating charge
Delivered: 20 December 1989
Status: Satisfied on 17 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…