DEAN PLANT HIRE LIMITED
WHITBURN ROAD

Hellopages » West Lothian » West Lothian » EH48 2HR

Company number SC050534
Status Active
Incorporation Date 12 May 1972
Company Type Private Limited Company
Address BIRNIEHILL, WHITESIDE, WHITBURN ROAD, BATHGATE, EH48 2HR
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 100 . The most likely internet sites of DEAN PLANT HIRE LIMITED are www.deanplanthire.co.uk, and www.dean-plant-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and five months. The distance to to West Calder Rail Station is 4.1 miles; to Breich Rail Station is 4.2 miles; to Shotts Rail Station is 7.3 miles; to Falkirk Grahamston Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dean Plant Hire Limited is a Private Limited Company. The company registration number is SC050534. Dean Plant Hire Limited has been working since 12 May 1972. The present status of the company is Active. The registered address of Dean Plant Hire Limited is Birniehill Whiteside Whitburn Road Bathgate Eh48 2hr. . MAGUIRE, Ian is a Secretary of the company. MAGUIRE, Ewan is a Director of the company. MAGUIRE, Ian is a Director of the company. Secretary MAGUIRE, John has been resigned. Director MAGUIRE, Agnes has been resigned. Director MAGUIRE, John has been resigned. Director MAGUIRE, Mary has been resigned. Director MAGUIRE, Mary has been resigned. Director MAGUIRE, Peter has been resigned. Director MONCUR, Agnes O'Connor has been resigned. Director MONCUR, James has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
MAGUIRE, Ian
Appointed Date: 30 September 2005

Director
MAGUIRE, Ewan
Appointed Date: 31 December 2000
52 years old

Director
MAGUIRE, Ian
Appointed Date: 31 December 2000
63 years old

Resigned Directors

Secretary
MAGUIRE, John
Resigned: 30 September 2005

Director
MAGUIRE, Agnes
Resigned: 31 December 2000
Appointed Date: 18 August 1992
83 years old

Director
MAGUIRE, John
Resigned: 24 October 2005
90 years old

Director
MAGUIRE, Mary
Resigned: 31 December 2000
Appointed Date: 18 August 1992
87 years old

Director
MAGUIRE, Mary
Resigned: 31 December 2000
81 years old

Director
MAGUIRE, Peter
Resigned: 31 December 2000
82 years old

Director
MONCUR, Agnes O'Connor
Resigned: 31 December 2000
Appointed Date: 18 August 1992
88 years old

Director
MONCUR, James
Resigned: 31 December 2000
89 years old

Persons With Significant Control

Birniehill Properties Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

DEAN PLANT HIRE LIMITED Events

14 Nov 2016
Confirmation statement made on 14 November 2016 with updates
05 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100

28 Aug 2015
Total exemption small company accounts made up to 31 December 2014
07 Feb 2015
Registration of charge SC0505340005, created on 26 January 2015
...
... and 85 more events
11 May 1988
Return made up to 31/12/87; full list of members

28 Oct 1987
Partic of mort/charge 9950

17 Sep 1987
Accounts for a small company made up to 31 December 1986

14 Sep 1987
Return made up to 31/12/86; full list of members

03 Sep 1986
Accounts for a small company made up to 31 December 1985

DEAN PLANT HIRE LIMITED Charges

26 January 2015
Charge code SC05 0534 0005
Delivered: 7 February 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground at whiteside industrial estate, birniehill…
8 December 2008
Floating charge
Delivered: 11 December 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
6 June 1994
Floating charge
Delivered: 20 June 1994
Status: Outstanding
Persons entitled: United Dominions Trust Limited
Description: Undertaking and all property and assets present and future…
27 June 1988
Bond & floating charge
Delivered: 7 July 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
16 October 1987
Letter of offset
Delivered: 28 October 1987
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank in…