About

Registered Number: SC302669
Date of Incorporation: 19/05/2006 (18 years ago)
Company Status: Active
Registered Address: Unit 5 Mayfield Industrial, Estate, Mayfield, Dalkieth, Midlothian, EH22 4AD

 

Nwh Plant Hire Ltd was established in 2006, it has a status of "Active". We do not know the number of employees at the organisation. The organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 17 June 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 02 July 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 03 June 2016
CH01 - Change of particulars for director 03 June 2016
TM01 - Termination of appointment of director 28 January 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 17 June 2015
AP01 - Appointment of director 28 April 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 03 July 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 14 June 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 14 June 2010
466(Scot) - N/A 14 May 2010
466(Scot) - N/A 04 May 2010
466(Scot) - N/A 04 May 2010
466(Scot) - N/A 04 May 2010
MG01s - Particulars of a charge created by a company registered in Scotland 08 April 2010
MG01s - Particulars of a charge created by a company registered in Scotland 26 March 2010
AA01 - Change of accounting reference date 08 March 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 18 December 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
363a - Annual Return 28 July 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2009
AA - Annual Accounts 03 February 2009
363s - Annual Return 02 February 2009
466(Scot) - N/A 12 December 2008
466(Scot) - N/A 12 December 2008
410(Scot) - N/A 12 November 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
AA - Annual Accounts 31 January 2008
288a - Notice of appointment of directors or secretaries 26 July 2007
287 - Change in situation or address of Registered Office 26 July 2007
363s - Annual Return 05 June 2007
410(Scot) - N/A 22 December 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
225 - Change of Accounting Reference Date 30 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
NEWINC - New incorporation documents 19 May 2006

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 24 March 2010 Outstanding

N/A

Floating charge 24 March 2010 Outstanding

N/A

Floating charge 06 November 2008 Outstanding

N/A

Floating charge 19 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.