MULHOLLAND PLANT HIRE LIMITED

Hellopages » West Lothian » West Lothian » EH55 8TJ
Company number SC055992
Status Active
Incorporation Date 16 July 1974
Company Type Private Limited Company
Address POLBETH IND EST, WEST CALDER, EH55 8TJ
Home Country United Kingdom
Nature of Business 42110 - Construction of roads and motorways
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 10,000 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 26 April 2015 with full list of shareholders Statement of capital on 2015-05-27 GBP 10,000 . The most likely internet sites of MULHOLLAND PLANT HIRE LIMITED are www.mulhollandplanthire.co.uk, and www.mulholland-plant-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and seven months. The distance to to Bathgate Rail Station is 4.3 miles; to Breich Rail Station is 4.7 miles; to Uphall Rail Station is 4.8 miles; to Kirknewton Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mulholland Plant Hire Limited is a Private Limited Company. The company registration number is SC055992. Mulholland Plant Hire Limited has been working since 16 July 1974. The present status of the company is Active. The registered address of Mulholland Plant Hire Limited is Polbeth Ind Est West Calder Eh55 8tj. . BREEN, Kevin Preston Rees is a Secretary of the company. MULHOLLAND, Peter David is a Director of the company. MULHOLLAND, Peter Trevor Frederick is a Director of the company. Secretary SNEDDEN, John Russell has been resigned. Director MULHOLLAND, George David has been resigned. Director SNEDDEN, John Russell has been resigned. The company operates in "Construction of roads and motorways".


Current Directors

Secretary
BREEN, Kevin Preston Rees
Appointed Date: 12 February 2001

Director
MULHOLLAND, Peter David
Appointed Date: 29 May 2003
50 years old


Resigned Directors

Secretary
SNEDDEN, John Russell
Resigned: 12 February 2001

Director
MULHOLLAND, George David
Resigned: 05 December 1999
83 years old

Director
SNEDDEN, John Russell
Resigned: 01 April 2006
Appointed Date: 08 November 1999
82 years old

MULHOLLAND PLANT HIRE LIMITED Events

20 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 10,000

25 Apr 2016
Total exemption small company accounts made up to 31 July 2015
27 May 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 10,000

06 May 2015
Accounts for a dormant company made up to 31 July 2014
30 May 2014
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 10,000

...
... and 69 more events
06 Jun 1988
Return made up to 09/05/88; full list of members

25 Apr 1988
Full accounts made up to 31 July 1987

02 Jun 1987
Return made up to 01/05/87; full list of members

29 May 1987
Accounts made up to 31 July 1986

17 Sep 1986
Return made up to 11/07/86; full list of members

MULHOLLAND PLANT HIRE LIMITED Charges

19 November 1999
Floating charge
Delivered: 23 November 1999
Status: Satisfied on 23 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
15 November 1982
Letter of offset
Delivered: 22 November 1982
Status: Satisfied on 22 January 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank in…
9 July 1982
Standard security
Delivered: 15 July 1982
Status: Satisfied on 6 December 1993
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at polbeth industrial estate, east calder.
1 June 1978
Bond & floating charge
Delivered: 9 June 1978
Status: Satisfied on 26 November 1993
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
20 June 1977
Assignation
Delivered: 28 June 1977
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Term deposit receipt no. P1695631 in the sum of £25,000…