About

Registered Number: SC273421
Date of Incorporation: 15/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: RENNIE SMITH ACCOUNTING SERVICES LTD, 1160 Tollcross Road, Glasgow, G32 8HE

 

Having been setup in 2004, Core Plant Hire Ltd have registered office in Glasgow, it has a status of "Active". This business has 2 directors listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLELLAN, Edward 15 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MCNALLY, Josephine 15 September 2004 01 December 2019 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
TM02 - Termination of appointment of secretary 23 January 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 21 November 2016
MR01 - N/A 06 July 2016
MR04 - N/A 24 June 2016
MR04 - N/A 24 June 2016
MR01 - N/A 09 May 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 14 October 2014
MR01 - N/A 08 August 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 27 May 2011
MG01s - Particulars of a charge created by a company registered in Scotland 19 November 2010
AD01 - Change of registered office address 29 October 2010
AR01 - Annual Return 21 October 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 15 October 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 16 September 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 08 February 2008
363s - Annual Return 19 January 2008
AA - Annual Accounts 27 July 2007
410(Scot) - N/A 19 January 2007
288c - Notice of change of directors or secretaries or in their particulars 04 December 2006
288c - Notice of change of directors or secretaries or in their particulars 31 October 2006
363s - Annual Return 03 October 2006
AA - Annual Accounts 17 July 2006
363s - Annual Return 06 October 2005
410(Scot) - N/A 21 March 2005
288b - Notice of resignation of directors or secretaries 15 September 2004
NEWINC - New incorporation documents 15 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2016 Outstanding

N/A

A registered charge 09 May 2016 Outstanding

N/A

A registered charge 25 July 2014 Fully Satisfied

N/A

Floating charge 12 November 2010 Fully Satisfied

N/A

Bond & floating charge 10 January 2007 Fully Satisfied

N/A

Bond & floating charge 14 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.