About

Registered Number: SC071830
Date of Incorporation: 12/06/1980 (43 years and 10 months ago)
Company Status: Active
Registered Address: Thistle House, Cartmore Industrial Estate, Lochgelly, KY5 8LL

 

Established in 1980, Robert Purvis Plant Hire Ltd has its registered office in Lochgelly, it's status in the Companies House registry is set to "Active". This company has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Derek Malcolm 10 January 2000 09 August 2019 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
MR01 - N/A 12 November 2019
TM01 - Termination of appointment of director 09 August 2019
AA - Annual Accounts 02 August 2019
CS01 - N/A 18 June 2019
RESOLUTIONS - N/A 19 December 2018
MR01 - N/A 06 December 2018
AA - Annual Accounts 19 July 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 13 September 2017
MR04 - N/A 14 July 2017
MR04 - N/A 14 July 2017
MR04 - N/A 14 July 2017
MR04 - N/A 14 July 2017
MR04 - N/A 14 July 2017
MR04 - N/A 14 July 2017
MR04 - N/A 14 July 2017
MR04 - N/A 14 July 2017
MR04 - N/A 14 July 2017
MR04 - N/A 14 July 2017
MR04 - N/A 14 July 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 28 December 2016
MR01 - N/A 23 December 2016
CH01 - Change of particulars for director 12 October 2016
AR01 - Annual Return 24 June 2016
CH01 - Change of particulars for director 24 June 2016
MR01 - N/A 24 December 2015
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 15 July 2015
CH01 - Change of particulars for director 15 July 2015
CH01 - Change of particulars for director 15 July 2015
SH08 - Notice of name or other designation of class of shares 01 July 2015
MR01 - N/A 25 March 2015
RESOLUTIONS - N/A 11 December 2014
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 19 June 2014
MR01 - N/A 05 February 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 19 June 2013
MR04 - N/A 05 June 2013
MR04 - N/A 05 June 2013
MR04 - N/A 05 June 2013
MR04 - N/A 05 June 2013
AP01 - Appointment of director 23 April 2013
MG01s - Particulars of a charge created by a company registered in Scotland 02 February 2013
MG01s - Particulars of a charge created by a company registered in Scotland 25 July 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 19 June 2012
MG01s - Particulars of a charge created by a company registered in Scotland 19 November 2011
MG01s - Particulars of a charge created by a company registered in Scotland 26 October 2011
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 20 June 2011
CH01 - Change of particulars for director 20 June 2011
CH01 - Change of particulars for director 17 June 2011
CH01 - Change of particulars for director 17 June 2011
MG01s - Particulars of a charge created by a company registered in Scotland 27 May 2011
MG01s - Particulars of a charge created by a company registered in Scotland 09 December 2010
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
MG01s - Particulars of a charge created by a company registered in Scotland 17 October 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 18 June 2009
410(Scot) - N/A 20 January 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 18 June 2008
410(Scot) - N/A 03 April 2008
AA - Annual Accounts 11 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
363a - Annual Return 18 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
410(Scot) - N/A 26 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
AA - Annual Accounts 25 September 2006
363a - Annual Return 21 June 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 23 June 2005
AA - Annual Accounts 19 July 2004
363s - Annual Return 25 June 2004
410(Scot) - N/A 13 November 2003
AA - Annual Accounts 18 July 2003
363s - Annual Return 01 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
AA - Annual Accounts 09 July 2002
363s - Annual Return 26 June 2002
410(Scot) - N/A 21 February 2002
AA - Annual Accounts 13 July 2001
363s - Annual Return 25 June 2001
AA - Annual Accounts 14 July 2000
363s - Annual Return 20 June 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
363s - Annual Return 24 June 1999
AA - Annual Accounts 14 June 1999
AA - Annual Accounts 28 July 1998
363s - Annual Return 02 July 1998
363s - Annual Return 07 July 1997
AA - Annual Accounts 06 July 1997
AA - Annual Accounts 09 July 1996
363s - Annual Return 08 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 1996
RESOLUTIONS - N/A 01 September 1995
123 - Notice of increase in nominal capital 01 September 1995
363s - Annual Return 11 July 1995
AA - Annual Accounts 11 July 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 22 July 1994
AA - Annual Accounts 10 June 1994
AA - Annual Accounts 19 July 1993
363s - Annual Return 08 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 1993
363s - Annual Return 11 August 1992
RESOLUTIONS - N/A 06 July 1992
RESOLUTIONS - N/A 06 July 1992
RESOLUTIONS - N/A 06 July 1992
AA - Annual Accounts 06 July 1992
363a - Annual Return 02 September 1991
AA - Annual Accounts 02 September 1991
AA - Annual Accounts 13 July 1990
363 - Annual Return 13 July 1990
363 - Annual Return 19 December 1989
AA - Annual Accounts 19 December 1989
363 - Annual Return 13 September 1988
AA - Annual Accounts 13 September 1988
MEM/ARTS - N/A 05 July 1988
RESOLUTIONS - N/A 13 June 1988
363 - Annual Return 11 September 1987
AA - Annual Accounts 11 September 1987
AA - Annual Accounts 06 August 1986
363 - Annual Return 06 August 1986
287 - Change in situation or address of Registered Office 06 August 1986
CERTNM - Change of name certificate 06 August 1980
MISC - Miscellaneous document 12 June 1980

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 November 2019 Outstanding

N/A

A registered charge 22 November 2018 Outstanding

N/A

A registered charge 19 December 2016 Outstanding

N/A

A registered charge 22 December 2015 Outstanding

N/A

A registered charge 18 March 2015 Outstanding

N/A

A registered charge 22 January 2014 Fully Satisfied

N/A

Floating charge 31 January 2013 Fully Satisfied

N/A

Floating charge 17 July 2012 Fully Satisfied

N/A

Standard security 17 November 2011 Outstanding

N/A

Floating charge 19 October 2011 Outstanding

N/A

Floating charge 23 May 2011 Fully Satisfied

N/A

Floating charge 29 November 2010 Fully Satisfied

N/A

Long term loan agreement and floating charge 13 October 2009 Fully Satisfied

N/A

Standard security 12 January 2009 Fully Satisfied

N/A

Legal charge 01 April 2008 Fully Satisfied

N/A

Standard security 20 April 2007 Fully Satisfied

N/A

Standard security 07 November 2003 Fully Satisfied

N/A

Bond & floating charge 18 February 2002 Fully Satisfied

N/A

Standard security 31 October 1986 Fully Satisfied

N/A

Standard security 08 June 1984 Fully Satisfied

N/A

Standard security 08 June 1984 Fully Satisfied

N/A

Standard security 18 May 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.