About

Registered Number: SC185550
Date of Incorporation: 07/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 25 Robert Street, Govan, Glasgow, G51 3HB,

 

Power Plant Hire (Glasgow) Ltd was registered on 07 May 1998 and has its registered office in Glasgow, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. Craig Lenathen, Lawlor, Patrick Michael, Mcelroy, Paul, Stewart, Darrin are listed as directors of Power Plant Hire (Glasgow) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWLOR, Patrick Michael 15 May 1998 24 July 2001 1
MCELROY, Paul 15 May 1998 24 July 2001 1
STEWART, Darrin 24 July 2001 30 January 2007 1
Secretary Name Appointed Resigned Total Appointments
CRAIG LENATHEN 24 July 2001 10 February 2003 1

Filing History

Document Type Date
AA - Annual Accounts 29 October 2019
DISS40 - Notice of striking-off action discontinued 17 September 2019
CS01 - N/A 16 September 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
AA - Annual Accounts 01 August 2018
DISS40 - Notice of striking-off action discontinued 25 July 2018
GAZ1 - First notification of strike-off action in London Gazette 24 July 2018
CS01 - N/A 23 July 2018
AD01 - Change of registered office address 15 March 2018
TM02 - Termination of appointment of secretary 15 March 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 09 December 2015
CH01 - Change of particulars for director 27 August 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 28 November 2013
TM01 - Termination of appointment of director 31 October 2013
CH01 - Change of particulars for director 05 June 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 30 December 2010
AP04 - Appointment of corporate secretary 15 December 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 19 July 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
TM02 - Termination of appointment of secretary 11 February 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 15 January 2009
363a - Annual Return 05 June 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 01 June 2007
288b - Notice of resignation of directors or secretaries 09 February 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 03 June 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 26 May 2005
225 - Change of Accounting Reference Date 23 February 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 27 October 2003
419a(Scot) - N/A 25 June 2003
363s - Annual Return 08 May 2003
RESOLUTIONS - N/A 23 April 2003
RESOLUTIONS - N/A 23 April 2003
RESOLUTIONS - N/A 23 April 2003
287 - Change in situation or address of Registered Office 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 10 June 2002
288a - Notice of appointment of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
RESOLUTIONS - N/A 01 August 2001
MEM/ARTS - N/A 01 August 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
225 - Change of Accounting Reference Date 01 August 2001
287 - Change in situation or address of Registered Office 01 August 2001
288b - Notice of resignation of directors or secretaries 01 August 2001
288b - Notice of resignation of directors or secretaries 01 August 2001
AA - Annual Accounts 25 June 2001
363s - Annual Return 05 June 2001
225 - Change of Accounting Reference Date 16 March 2001
410(Scot) - N/A 27 November 2000
363s - Annual Return 09 June 2000
410(Scot) - N/A 03 March 2000
AA - Annual Accounts 30 January 2000
287 - Change in situation or address of Registered Office 16 July 1999
363s - Annual Return 08 June 1999
RESOLUTIONS - N/A 08 June 1999
RESOLUTIONS - N/A 08 June 1999
123 - Notice of increase in nominal capital 08 June 1999
CERTNM - Change of name certificate 16 July 1998
410(Scot) - N/A 25 June 1998
RESOLUTIONS - N/A 29 May 1998
MEM/ARTS - N/A 29 May 1998
288b - Notice of resignation of directors or secretaries 29 May 1998
288b - Notice of resignation of directors or secretaries 29 May 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
287 - Change in situation or address of Registered Office 29 May 1998
NEWINC - New incorporation documents 07 May 1998

Mortgages & Charges

Description Date Status Charge by
Floating charge 21 November 2000 Fully Satisfied

N/A

Standard security 15 February 2000 Outstanding

N/A

Bond & floating charge 18 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.