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.
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 |
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 |
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 |