About

Registered Number: SC382934
Date of Incorporation: 02/08/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: 13 Brocks Way, East Mains Industrial Estate, Broxburn, West Lothian, EH52 5NB

 

Dechmont Forklift Trucks Ltd was registered on 02 August 2010 and has its registered office in Broxburn, West Lothian, it's status at Companies House is "Active". The companies directors are Harris, Robin Andrew, Armit, Colin, Forrest, Angela, Forrest, Angela, Forrest, David. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMIT, Colin 31 December 2014 19 July 2018 1
FORREST, Angela 02 August 2016 19 July 2018 1
FORREST, Angela 02 August 2010 02 August 2016 1
FORREST, David 02 August 2010 19 July 2018 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Robin Andrew 19 July 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 24 August 2020
MR04 - N/A 11 June 2020
MR04 - N/A 11 June 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 27 December 2018
AA01 - Change of accounting reference date 03 September 2018
CS01 - N/A 03 September 2018
RESOLUTIONS - N/A 14 August 2018
PSC07 - N/A 14 August 2018
PSC07 - N/A 14 August 2018
PSC02 - N/A 14 August 2018
AA01 - Change of accounting reference date 08 August 2018
AP03 - Appointment of secretary 03 August 2018
TM01 - Termination of appointment of director 03 August 2018
TM01 - Termination of appointment of director 03 August 2018
AP01 - Appointment of director 03 August 2018
AP01 - Appointment of director 03 August 2018
TM01 - Termination of appointment of director 01 August 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 09 February 2017
TM01 - Termination of appointment of director 02 August 2016
AP01 - Appointment of director 02 August 2016
CH01 - Change of particulars for director 02 August 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 12 August 2015
CH01 - Change of particulars for director 12 August 2015
CH01 - Change of particulars for director 12 August 2015
AD01 - Change of registered office address 12 August 2015
RESOLUTIONS - N/A 20 January 2015
SH01 - Return of Allotment of shares 11 January 2015
AP01 - Appointment of director 05 January 2015
AA - Annual Accounts 30 September 2014
MR01 - N/A 27 August 2014
MR01 - N/A 21 August 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 28 March 2012
AA01 - Change of accounting reference date 28 March 2012
AR01 - Annual Return 12 August 2011
NEWINC - New incorporation documents 02 August 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 August 2014 Fully Satisfied

N/A

A registered charge 19 August 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.