About

Registered Number: SC136388
Date of Incorporation: 04/02/1992 (32 years and 4 months ago)
Company Status: Active
Registered Address: Whitehill, New Deer, Turriff, Aberdeenshire, AB53 6UH

 

Established in 1992, Whitehill Plant Hire Ltd has its registered office in Turriff, it's status is listed as "Active". The organisation does not have any directors listed. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 15 February 2017
AP01 - Appointment of director 07 October 2016
TM02 - Termination of appointment of secretary 07 October 2016
TM01 - Termination of appointment of director 07 October 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 02 March 2007
AA - Annual Accounts 31 August 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 14 July 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 06 February 2003
AA - Annual Accounts 27 March 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 29 August 2001
410(Scot) - N/A 11 June 2001
363s - Annual Return 13 May 2001
AA - Annual Accounts 01 September 2000
363s - Annual Return 25 April 2000
AA - Annual Accounts 30 November 1999
288b - Notice of resignation of directors or secretaries 20 September 1999
288a - Notice of appointment of directors or secretaries 20 September 1999
287 - Change in situation or address of Registered Office 03 September 1999
363a - Annual Return 16 February 1999
AA - Annual Accounts 25 August 1998
363a - Annual Return 02 February 1998
AA - Annual Accounts 31 January 1998
363s - Annual Return 25 February 1997
AA - Annual Accounts 29 November 1996
RESOLUTIONS - N/A 28 October 1996
RESOLUTIONS - N/A 28 October 1996
RESOLUTIONS - N/A 28 October 1996
288c - Notice of change of directors or secretaries or in their particulars 16 October 1996
287 - Change in situation or address of Registered Office 16 October 1996
AUD - Auditor's letter of resignation 12 April 1996
AA - Annual Accounts 22 February 1996
363x - Annual Return 02 February 1996
363x - Annual Return 06 February 1995
363(353) - N/A 06 February 1995
363(190) - N/A 06 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 30 August 1994
363s - Annual Return 11 February 1994
AA - Annual Accounts 31 August 1993
363s - Annual Return 16 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 June 1992
RESOLUTIONS - N/A 18 March 1992
288 - N/A 18 March 1992
CERTNM - Change of name certificate 20 February 1992
NEWINC - New incorporation documents 04 February 1992

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 01 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.