About

Registered Number: SC254105
Date of Incorporation: 12/08/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Ninian Road, Brownsburn Industrial Estate, Airdrie, ML6 9SE

 

Based in Airdrie, Wts Truck & Trailer Hire Ltd was founded on 12 August 2003, it's status at Companies House is "Active". There are 2 directors listed for the organisation. We don't currently know the number of employees at Wts Truck & Trailer Hire Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SNEDDON, William Taggerty 12 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SNEDDON, Elaine 12 August 2003 - 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 30 May 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 28 May 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 25 September 2012
CH03 - Change of particulars for secretary 25 September 2012
CH01 - Change of particulars for director 25 September 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 29 May 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 03 September 2007
AA - Annual Accounts 13 June 2007
363a - Annual Return 11 September 2006
AA - Annual Accounts 29 June 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 09 September 2005
363s - Annual Return 06 September 2004
288a - Notice of appointment of directors or secretaries 11 September 2003
288a - Notice of appointment of directors or secretaries 11 September 2003
288b - Notice of resignation of directors or secretaries 30 August 2003
288b - Notice of resignation of directors or secretaries 30 August 2003
288b - Notice of resignation of directors or secretaries 30 August 2003
NEWINC - New incorporation documents 12 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.