About

Registered Number: SC184587
Date of Incorporation: 06/04/1998 (26 years ago)
Company Status: Active
Registered Address: Intervention House, Lunan Bay, By Montrose, Angus, DD10 9TG,

 

Having been setup in 1998, Intervention Rentals Ltd has its registered office in Angus, it's status at Companies House is "Active". This company has 3 directors listed as Laing, David Braid, Laing, Jennifer Lilian, Ryrie, Graeme George in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAING, David Braid 20 April 1998 19 September 2017 1
LAING, Jennifer Lilian 01 January 2016 19 September 2017 1
RYRIE, Graeme George 20 April 1998 31 January 2006 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 20 March 2020
PSC05 - N/A 04 March 2020
CH01 - Change of particulars for director 04 March 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 16 May 2019
PSC07 - N/A 14 March 2019
PSC07 - N/A 14 March 2019
PSC02 - N/A 14 March 2019
AA - Annual Accounts 27 September 2018
AD01 - Change of registered office address 21 September 2018
PSC04 - N/A 29 March 2018
PSC04 - N/A 28 March 2018
CS01 - N/A 28 March 2018
TM02 - Termination of appointment of secretary 13 October 2017
AA - Annual Accounts 04 October 2017
PSC07 - N/A 03 October 2017
PSC07 - N/A 03 October 2017
TM01 - Termination of appointment of director 03 October 2017
TM01 - Termination of appointment of director 03 October 2017
CS01 - N/A 16 March 2017
CH01 - Change of particulars for director 02 March 2017
CH01 - Change of particulars for director 02 March 2017
AD01 - Change of registered office address 02 March 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 12 April 2016
AP01 - Appointment of director 15 January 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 11 May 2015
CH01 - Change of particulars for director 11 May 2015
CH01 - Change of particulars for director 11 May 2015
CH03 - Change of particulars for secretary 11 May 2015
AA - Annual Accounts 11 September 2014
MR04 - N/A 19 July 2014
AR01 - Annual Return 04 April 2014
MR07 - N/A 22 January 2014
MR07 - N/A 22 January 2014
MR07 - N/A 22 January 2014
MR04 - N/A 05 December 2013
MR01 - N/A 30 November 2013
MR01 - N/A 19 November 2013
MR01 - N/A 19 November 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 30 April 2010
AD01 - Change of registered office address 30 April 2010
CH01 - Change of particulars for director 29 April 2010
MG01s - Particulars of a charge created by a company registered in Scotland 27 February 2010
466(Scot) - N/A 27 February 2010
466(Scot) - N/A 27 February 2010
AP01 - Appointment of director 08 February 2010
RESOLUTIONS - N/A 18 December 2009
SH01 - Return of Allotment of shares 18 December 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 12 August 2008
363s - Annual Return 27 June 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
AA - Annual Accounts 10 April 2007
363s - Annual Return 21 March 2007
CERTNM - Change of name certificate 02 June 2006
AA - Annual Accounts 08 May 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 06 July 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 21 September 2004
363s - Annual Return 12 March 2004
410(Scot) - N/A 17 July 2003
AA - Annual Accounts 25 April 2003
363s - Annual Return 03 April 2003
AA - Annual Accounts 24 May 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 25 June 2001
363s - Annual Return 30 March 2001
AA - Annual Accounts 17 April 2000
363s - Annual Return 04 April 2000
AA - Annual Accounts 24 April 1999
363s - Annual Return 19 April 1999
225 - Change of Accounting Reference Date 12 April 1999
RESOLUTIONS - N/A 14 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 1998
123 - Notice of increase in nominal capital 14 October 1998
MEM/ARTS - N/A 10 June 1998
CERTNM - Change of name certificate 05 June 1998
RESOLUTIONS - N/A 01 June 1998
287 - Change in situation or address of Registered Office 01 June 1998
288a - Notice of appointment of directors or secretaries 01 June 1998
288a - Notice of appointment of directors or secretaries 01 June 1998
288b - Notice of resignation of directors or secretaries 01 June 1998
288b - Notice of resignation of directors or secretaries 01 June 1998
288a - Notice of appointment of directors or secretaries 01 June 1998
NEWINC - New incorporation documents 06 April 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 November 2013 Outstanding

N/A

A registered charge 11 November 2013 Outstanding

N/A

A registered charge 11 November 2013 Outstanding

N/A

Floating charge 19 February 2010 Fully Satisfied

N/A

Bond & floating charge 15 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.