M. FRIEL PLANT HIRE LIMITED
Status | DISSOLVED |
Company No. | SC324003 |
Category | Private Limited Company |
Incorporated | 18 May 2007 |
Age | 17 years, 22 days |
Jurisdiction | Scotland |
Dissolution | 27 Oct 2020 |
Years | 3 years, 7 months, 13 days |
SUMMARY
M. FRIEL PLANT HIRE LIMITED is an dissolved private limited company with number SC324003. It was incorporated 17 years, 22 days ago, on 18 May 2007 and it was dissolved 3 years, 7 months, 13 days ago, on 27 October 2020. The company address is 4 Atlantic Quay 4 Atlantic Quay, Glasgow, G2 8JX.
Company Fillings
Liquidation compulsory early dissolution court scotland
Date: 27 Jul 2020
Category: Insolvency
Sub Category: Compulsory
Type: WU16(Scot)
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2015
Action Date: 27 Oct 2015
Category: Address
Type: AD01
New address: C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX
Old address: Radleigh House, 1 Golf Road Clarkston Glasgow G76 7HU
Change date: 2015-10-27
Documents
Liquidation compulsory notice winding up scotland
Date: 18 Sep 2015
Category: Insolvency
Type: CO4.2(Scot)
Documents
Liquidation compulsory winding up order scotland
Date: 18 Sep 2015
Category: Insolvency
Sub Category: Compulsory
Type: 4.2(Scot)
Documents
Second filing of form with form type made up date
Date: 20 Aug 2015
Action Date: 18 Jul 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2015-07-18
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 18 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-18
Documents
Termination director company with name termination date
Date: 15 Apr 2015
Action Date: 15 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-15
Officer name: Catherine Tanner
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 15 Dec 2014
Action Date: 16 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-05-16
Officer name: Catherine Tanner
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2014
Action Date: 18 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-18
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2012
Action Date: 18 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-18
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2011
Action Date: 18 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-18
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2010
Action Date: 18 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-18
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 22 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/2008 to 31/03/2008
Documents
Legacy
Date: 11 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/08; full list of members
Documents
Legacy
Date: 01 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 25 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
18 PARK STREET,LONDON,W1K 2HZ
Number: | 11634906 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WHEELEYS ROAD,BIRMINGHAM,B15 2LD
Number: | 11405324 |
Status: | ACTIVE |
Category: | Private Limited Company |
BENTLEY TEXTILE SERVICES LIMITED
6-8 JACKSON WAY,WINDMILL LANE SOUTHALL,UB2 4SA
Number: | 04218135 |
Status: | ACTIVE |
Category: | Private Limited Company |
COV BUSINESS RESOURCE NETWORK,KENILWORTH,CV8 2GY
Number: | 10414262 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 5,BRIGHTON,BN1 4ZB
Number: | 10267935 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 CARVEL WAY,LITTLEHAMPTON,BN17 6RJ
Number: | 11770882 |
Status: | ACTIVE |
Category: | Private Limited Company |