STRATHCLYDE PLANT HIRE LTD

Grant Thornton Uk Llp Level 8 Grant Thornton Uk Llp Level 8, Glasgow, G1 3BX
StatusDISSOLVED
Company No.SC488363
CategoryPrivate Limited Company
Incorporated07 Oct 2014
Age9 years, 7 months, 7 days
JurisdictionScotland
Dissolution15 Mar 2021
Years3 years, 1 month, 30 days

SUMMARY

STRATHCLYDE PLANT HIRE LTD is an dissolved private limited company with number SC488363. It was incorporated 9 years, 7 months, 7 days ago, on 07 October 2014 and it was dissolved 3 years, 1 month, 30 days ago, on 15 March 2021. The company address is Grant Thornton Uk Llp Level 8 Grant Thornton Uk Llp Level 8, Glasgow, G1 3BX.



Company Fillings

Gazette dissolved liquidation

Date: 15 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting court scotland

Date: 15 Dec 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU15(Scot)

Documents

View document PDF

Liquidation compulsory notice winding up scotland

Date: 02 Nov 2018

Category: Insolvency

Type: CO4.2(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Address

Type: AD01

Old address: Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH

New address: Grant Thornton Uk Llp Level 8 110 Queen Street Glasgow G1 3BX

Change date: 2018-11-01

Documents

View document PDF

Liquidation compulsory winding up order scotland

Date: 30 Oct 2018

Category: Insolvency

Sub Category: Compulsory

Type: 4.2(Scot)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4883630001

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 10 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2017

Action Date: 08 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Martin Mclardy

Appointment date: 2016-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2017

Action Date: 08 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-08

Officer name: James Gerard Gaffney

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Oct 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jul 2015

Action Date: 10 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4883630001

Charge creation date: 2015-07-10

Documents

View document PDF

Incorporation company

Date: 07 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BISERV LIMITED

80 GIBBON ROAD,KINGSTON UPON THAMES,KT2 6AA

Number:09994998
Status:ACTIVE
Category:Private Limited Company

BITMAPPER LTD

75 BELL GARDENS,ELY,CB6 3TX

Number:08989065
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ESSEX BOLLARDS LTD

UNIT 4,STANFORD-LE-HOPE,SS17 9JJ

Number:11774941
Status:ACTIVE
Category:Private Limited Company

G R COMMUNICATIONS LTD

1A LITTLE ROKE AVENUE,KENLEY,CR8 5NN

Number:09137817
Status:ACTIVE
Category:Private Limited Company

LUKE CLOUGH ENTERPRISES LIMITED

2 SAFFRON ROAD,CAMBRIDGE,CB24 9LJ

Number:11811781
Status:ACTIVE
Category:Private Limited Company

SPEEDY FASTENERS LIMITED

MUTFORDS,BUNTINGFORD,SG9 0ED

Number:08441157
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source