Lifting Logistics Crane Hire Ltd was registered on 02 April 2004 and are based in Airdrie, Lanarkshire, it's status at Companies House is "Active". The companies directors are Mooney, John, Purves, John Graham, Dixon, Christopher, Hansen, Finn, Kirk, Brian Alexander, Mccoll, Steven Denis.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOONEY, John | 02 April 2004 | - | 1 |
PURVES, John Graham | 04 June 2004 | - | 1 |
DIXON, Christopher | 02 April 2004 | 01 June 2004 | 1 |
HANSEN, Finn | 04 March 2008 | 31 October 2010 | 1 |
KIRK, Brian Alexander | 02 April 2004 | 01 June 2004 | 1 |
MCCOLL, Steven Denis | 02 April 2004 | 04 March 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 August 2020 | |
CS01 - N/A | 10 April 2020 | |
MR01 - N/A | 19 August 2019 | |
CS01 - N/A | 23 April 2019 | |
AA - Annual Accounts | 01 November 2018 | |
CS01 - N/A | 11 April 2018 | |
AA - Annual Accounts | 18 October 2017 | |
CS01 - N/A | 18 April 2017 | |
AA - Annual Accounts | 14 October 2016 | |
AA - Annual Accounts | 23 May 2016 | |
AR01 - Annual Return | 08 April 2016 | |
AR01 - Annual Return | 29 April 2015 | |
AA - Annual Accounts | 16 April 2015 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 24 April 2014 | |
AR01 - Annual Return | 07 May 2013 | |
AA - Annual Accounts | 22 March 2013 | |
AR01 - Annual Return | 24 April 2012 | |
CH01 - Change of particulars for director | 24 April 2012 | |
CH03 - Change of particulars for secretary | 24 April 2012 | |
CH01 - Change of particulars for director | 24 April 2012 | |
AA - Annual Accounts | 12 March 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 05 November 2011 | |
AA - Annual Accounts | 05 May 2011 | |
AR01 - Annual Return | 06 April 2011 | |
SH03 - Return of purchase of own shares | 17 December 2010 | |
TM01 - Termination of appointment of director | 10 December 2010 | |
RESOLUTIONS - N/A | 06 December 2010 | |
AR01 - Annual Return | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
AA - Annual Accounts | 06 April 2010 | |
363a - Annual Return | 31 March 2009 | |
AA - Annual Accounts | 05 March 2009 | |
287 - Change in situation or address of Registered Office | 22 July 2008 | |
AA - Annual Accounts | 08 May 2008 | |
363a - Annual Return | 01 May 2008 | |
288a - Notice of appointment of directors or secretaries | 01 May 2008 | |
RESOLUTIONS - N/A | 13 March 2008 | |
288b - Notice of resignation of directors or secretaries | 13 March 2008 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 13 March 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 March 2008 | |
363a - Annual Return | 12 April 2007 | |
AA - Annual Accounts | 07 December 2006 | |
363a - Annual Return | 30 March 2006 | |
AA - Annual Accounts | 27 October 2005 | |
363s - Annual Return | 22 June 2005 | |
225 - Change of Accounting Reference Date | 24 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 September 2004 | |
288a - Notice of appointment of directors or secretaries | 14 June 2004 | |
288b - Notice of resignation of directors or secretaries | 09 June 2004 | |
288b - Notice of resignation of directors or secretaries | 09 June 2004 | |
410(Scot) - N/A | 21 May 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 April 2004 | |
288a - Notice of appointment of directors or secretaries | 14 April 2004 | |
288a - Notice of appointment of directors or secretaries | 14 April 2004 | |
288a - Notice of appointment of directors or secretaries | 14 April 2004 | |
288a - Notice of appointment of directors or secretaries | 14 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 April 2004 | |
288b - Notice of resignation of directors or secretaries | 05 April 2004 | |
288b - Notice of resignation of directors or secretaries | 05 April 2004 | |
NEWINC - New incorporation documents | 02 April 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 August 2019 | Outstanding |
N/A |
Floating charge | 02 November 2011 | Outstanding |
N/A |
Bond & floating charge | 30 April 2004 | Outstanding |
N/A |