PLATE HIRE AND CLEAN LIMITED
Status | ACTIVE |
Company No. | SC471489 |
Category | Private Limited Company |
Incorporated | 04 Mar 2014 |
Age | 10 years, 2 months, 19 days |
Jurisdiction | Scotland |
SUMMARY
PLATE HIRE AND CLEAN LIMITED is an active private limited company with number SC471489. It was incorporated 10 years, 2 months, 19 days ago, on 04 March 2014. The company address is 10c West Craigs Industrial Estate 10c West Craigs Industrial Estate, Edinburgh, EH12 0BD, Scotland.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2023
Action Date: 08 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-08
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2023
Action Date: 05 Feb 2023
Category: Address
Type: AD01
New address: 10C West Craigs Industrial Estate Turnhouse Road Edinburgh EH12 0BD
Change date: 2023-02-05
Old address: Unit 14 New Broompark Edinburgh EH5 1RS Scotland
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change account reference date company previous shortened
Date: 17 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
New date: 2022-03-31
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 12 Jul 2022
Action Date: 08 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-08
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 15 Jul 2021
Action Date: 08 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-08
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change account reference date company current extended
Date: 11 Aug 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 08 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-08
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control
Date: 12 Apr 2018
Action Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen Wilson
Notification date: 2018-02-01
Documents
Confirmation statement with updates
Date: 12 Apr 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 04 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-04
Documents
Change person director company with change date
Date: 06 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Wilson
Change date: 2018-03-01
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 16 Mar 2017
Action Date: 04 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-04
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2016
Action Date: 04 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-04
Documents
Change person director company with change date
Date: 14 Mar 2016
Action Date: 14 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Wilson
Change date: 2016-03-14
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2015
Action Date: 07 Apr 2015
Category: Address
Type: AD01
New address: Unit 14 New Broompark Edinburgh EH5 1RS
Old address: 1B Barnton Grove Edinburgh EH4 6EQ
Change date: 2015-04-07
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2015
Action Date: 04 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-04
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH MARTIN MCCREEDY LP
SUITE 3 THE DELPHI BUILDING,KNOWSLEY,L33 7XL
Number: | LP014125 |
Status: | ACTIVE |
Category: | Limited Partnership |
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE,KINGSTON UPON THAMES,KT1 4EQ
Number: | 01597252 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
HENDFORD SPRINGS MANAGEMENT COMPANY LTD
40 HIGH WEST STREET,DORCHESTER,DT1 1UR
Number: | 10821360 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
OAKLYN HOUSE,DORKING,RH5 5RD
Number: | 06776808 |
Status: | ACTIVE |
Category: | Private Limited Company |
299A BETHNAL GREEN ROAD,LONDON,E2 6AH
Number: | 10491615 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEMBI SOFTWARE SOLUTIONS LIMITED
12 BYEWAY,LEEDS,LS20 8JP
Number: | 03806893 |
Status: | ACTIVE |
Category: | Private Limited Company |