SCOTTS HIRE LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK3 8AB

Company number 06634498
Status Active
Incorporation Date 1 July 2008
Company Type Private Limited Company
Address ALPHA HOUSE, 4 GREEK STREET, STOCKPORT, CHESHIRE, SK3 8AB
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 forty-three events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Appointment of Mr Wayne Roberts as a director on 1 October 2016; Confirmation statement made on 1 July 2016 with updates. The most likely internet sites of SCOTTS HIRE LIMITED are www.scottshire.co.uk, and www.scotts-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Scotts Hire Limited is a Private Limited Company. The company registration number is 06634498. Scotts Hire Limited has been working since 01 July 2008. The present status of the company is Active. The registered address of Scotts Hire Limited is Alpha House 4 Greek Street Stockport Cheshire Sk3 8ab. . ROBERTS, Wayne is a Director of the company. SMITHSON, Martin Robert is a Director of the company. Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Director BRYNE, Timothy Russell has been resigned. Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Director
ROBERTS, Wayne
Appointed Date: 01 October 2016
49 years old

Director
SMITHSON, Martin Robert
Appointed Date: 20 August 2008
62 years old

Resigned Directors

Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 01 July 2008
Appointed Date: 01 July 2008

Director
BRYNE, Timothy Russell
Resigned: 20 August 2008
Appointed Date: 01 July 2008
66 years old

Director
OCS DIRECTORS LIMITED
Resigned: 01 July 2008
Appointed Date: 01 July 2008

SCOTTS HIRE LIMITED Events

29 Mar 2017
Total exemption full accounts made up to 31 December 2016
14 Dec 2016
Appointment of Mr Wayne Roberts as a director on 1 October 2016
01 Aug 2016
Confirmation statement made on 1 July 2016 with updates
07 Apr 2016
Total exemption small company accounts made up to 31 December 2015
30 Mar 2016
Registration of charge 066344980005, created on 29 March 2016
...
... and 33 more events
03 Jul 2008
Registered office changed on 03/07/2008 from minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom
03 Jul 2008
Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution

03 Jul 2008
Appointment terminated director ocs directors LIMITED
03 Jul 2008
Appointment terminated secretary ocs corporate secretaries LIMITED
01 Jul 2008
Incorporation

SCOTTS HIRE LIMITED Charges

29 March 2016
Charge code 0663 4498 0005
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
20 July 2010
Debenture
Delivered: 22 July 2010
Status: Outstanding
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
11 August 2009
Chattel mortgage
Delivered: 29 August 2009
Status: Outstanding
Persons entitled: Jane Smithson
Description: EXC48 TB008 takeuchi micro excavator. Serial number…
11 August 2009
Debenture
Delivered: 22 August 2009
Status: Outstanding
Persons entitled: Jane Smithson
Description: Fixed and floating charge over the undertaking and all…
19 September 2008
All assets debenture
Delivered: 23 September 2008
Status: Satisfied on 7 February 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…