About

Registered Number: SC198328
Date of Incorporation: 23/07/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Scottcourt House, West Princes Street, Helensburgh, Argyll & Bute, G84 8BP,

 

Established in 1999, Blh Plant Hire Ltd have registered office in Helensburgh. There are 5 directors listed as Harris, Martyn, Howes, Sandra Lesley, Smith, John, Stewart, Elaine Anne Marian, Rio, Joseph for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIO, Joseph 23 July 1999 24 April 2001 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Martyn 23 July 1999 25 April 2001 1
HOWES, Sandra Lesley 03 July 2007 09 July 2008 1
SMITH, John 21 November 2001 09 July 2008 1
STEWART, Elaine Anne Marian 25 April 2001 20 November 2001 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 14 May 2020
AA - Annual Accounts 28 August 2019
DISS40 - Notice of striking-off action discontinued 13 August 2019
CS01 - N/A 12 August 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 31 May 2018
AD01 - Change of registered office address 09 April 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 31 May 2017
AD01 - Change of registered office address 21 November 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 29 May 2015
AAMD - Amended Accounts 19 August 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 31 May 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 18 November 2010
CH01 - Change of particulars for director 18 November 2010
AD01 - Change of registered office address 18 November 2010
GAZ1 - First notification of strike-off action in London Gazette 12 November 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 22 June 2009
287 - Change in situation or address of Registered Office 12 June 2009
287 - Change in situation or address of Registered Office 14 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
363a - Annual Return 09 December 2008
288b - Notice of resignation of directors or secretaries 09 December 2008
288b - Notice of resignation of directors or secretaries 09 December 2008
AA - Annual Accounts 26 February 2008
288a - Notice of appointment of directors or secretaries 25 July 2007
363s - Annual Return 25 July 2007
AA - Annual Accounts 12 February 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
363s - Annual Return 25 August 2006
AA - Annual Accounts 01 August 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 13 January 2004
CERTNM - Change of name certificate 29 August 2003
363s - Annual Return 14 July 2003
AA - Annual Accounts 27 May 2003
363s - Annual Return 14 August 2002
AA - Annual Accounts 25 July 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
363s - Annual Return 30 August 2001
AA - Annual Accounts 24 May 2001
287 - Change in situation or address of Registered Office 18 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
410(Scot) - N/A 02 October 2000
363s - Annual Return 21 August 2000
288a - Notice of appointment of directors or secretaries 30 September 1999
225 - Change of Accounting Reference Date 30 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
288b - Notice of resignation of directors or secretaries 20 August 1999
288b - Notice of resignation of directors or secretaries 20 August 1999
NEWINC - New incorporation documents 23 July 1999

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 12 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.