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.
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 |
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 |
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 |