-
WALSCO PLANT HIRE LIMITED - BUILDING DESIGN CENTRE, 125, MUIR STREET, HAMILTON, LANARKSHIRE, United Kingdom
Company Information
- Company registration number
- SC214425
- Country
- United Kingdom
- Registered Address
- BUILDING DESIGN CENTRE, 125
- MUIR STREET
- HAMILTON
- LANARKSHIRE
- UNITED KINGDOM
- ML3 6BJ BUILDING DESIGN CENTRE, 125, MUIR STREET, HAMILTON, LANARKSHIRE, UNITED KINGDOM, ML3 6BJ UK
Management
- Managing Directors
- SCOTT SINCLAIR
- THOMAS SCOTT SINCLAIR
- SCOTT SINCLAIR
- Company secretaries
- SCOTT SINCLAIR
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2001-01-04
- Dissolved on
- 2010-06-25
- SIC/NACE
- 4521 - General construction & civil engineering
Ownership
Jurisdiction Particularities
- Additional Status Details
- DISSOLVED
- Filing of Accounts
- Due Date:
- Last Date: 2008-01-31
- Last Return Made Up To:
- 2009-01-04
-
WALSCO PLANT HIRE LIMITED Company Description
- WALSCO PLANT HIRE LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no SC214425. It was registered 2001-01-04. It has declared SIC or NACE codes as "4521 - General construction & civil engineering". It has 3 directors and 1 secretary. The latest accounts are filed up to 2008-01-31. The latest annual return was filed up to 2009-01-04.It can be contacted at Building Design Centre, 125 .
Get WALSCO PLANT HIRE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Walsco Plant Hire Limited - BUILDING DESIGN CENTRE, 125, MUIR STREET, HAMILTON, LANARKSHIRE, United Kingdom
- 2001-01-04
Did you know? kompany provides original and official company documents for WALSCO PLANT HIRE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2010
-
STRUCK OFF AND DISSOLVED (2010-06-25) - GAZ2
-
FIRST GAZETTE (2010-03-05) - GAZ1
keyboard_arrow_right 2009
-
RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS (2009-02-02) - 363a
-
DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WALTER BUCHANAN / 03/01/2009 (2009-02-02) - 288c
-
DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SINCLAIR / 03/01/2009 (2009-02-02) - 288c
keyboard_arrow_right 2008
-
31/01/08 TOTAL EXEMPTION SMALL (2008-11-11) - AA
-
REGISTERED OFFICE CHANGED ON 26/06/2008 FROM (2008-06-26) - 287
-
RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS (2008-02-06) - 363a
keyboard_arrow_right 2007
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 (2007-11-16) - AA
-
RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS (2007-01-23) - 363s
keyboard_arrow_right 2006
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 (2006-11-27) - AA
-
RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS (2006-01-25) - 363s
keyboard_arrow_right 2005
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05 (2005-10-12) - AA
-
REGISTERED OFFICE CHANGED ON 31/05/05 FROM: (2005-05-31) - 287
-
RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS (2005-01-14) - 363s
keyboard_arrow_right 2004
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 (2004-11-15) - AA
-
RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS (2004-01-13) - 363s
keyboard_arrow_right 2003
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 (2003-08-14) - AA
-
RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS (2003-02-03) - 363s
keyboard_arrow_right 2002
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 (2002-12-11) - AA
-
REGISTERED OFFICE CHANGED ON 03/12/02 FROM: (2002-12-03) - 287
-
RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS (2002-01-25) - 363s
-
REGISTERED OFFICE CHANGED ON 18/01/02 FROM: (2002-01-18) - 287
keyboard_arrow_right 2001
-
REGISTERED OFFICE CHANGED ON 17/12/01 FROM: (2001-12-17) - 287
-
SECRETARY RESIGNED (2001-01-10) - 288b
-
INCORPORATION DOCUMENTS (2001-01-04) - NEWINC