About

Registered Number: SC229755
Date of Incorporation: 28/03/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Naurcris House, Kirkton Of Dyce, Aberdeen, AB21 0EY

 

Established in 2002, Mcleod Plant Hire (Aberdeen) Ltd have registered office in Aberdeen, it's status at Companies House is "Active". There are 2 directors listed as Mcleod, Norman Baron, Mcleod, Christine for the business. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLEOD, Norman Baron 28 March 2002 - 1
MCLEOD, Christine 28 March 2002 15 December 2011 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 28 March 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 28 March 2018
PSC01 - N/A 28 March 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 31 March 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 01 April 2015
CH01 - Change of particulars for director 31 March 2015
CH01 - Change of particulars for director 31 March 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 04 April 2012
TM01 - Termination of appointment of director 03 April 2012
TM02 - Termination of appointment of secretary 03 April 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 07 May 2009
AA - Annual Accounts 28 February 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 03 March 2008
363s - Annual Return 02 May 2007
AA - Annual Accounts 23 February 2007
363s - Annual Return 02 May 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 06 April 2005
AA - Annual Accounts 21 January 2005
AUD - Auditor's letter of resignation 29 December 2004
410(Scot) - N/A 25 March 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 15 April 2003
225 - Change of Accounting Reference Date 16 May 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
NEWINC - New incorporation documents 28 March 2002

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 15 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.