SPEEDY LCH GENERATORS LIMITED
Overview
| Company Name | SPEEDY LCH GENERATORS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC068997 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SPEEDY LCH GENERATORS LIMITED?
- Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities
Where is SPEEDY LCH GENERATORS LIMITED located?
| Registered Office Address | 13 Queen's Road AB15 4YL Aberdeen United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SPEEDY LCH GENERATORS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LCH GENERATORS LIMITED | Jun 01, 1989 | Jun 01, 1989 |
| L. C. H. DIESELS LIMITED | Aug 01, 1979 | Aug 01, 1979 |
What are the latest accounts for SPEEDY LCH GENERATORS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SPEEDY LCH GENERATORS LIMITED?
| Last Confirmation Statement Made Up To | Jun 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2025 |
| Overdue | No |
What are the latest filings for SPEEDY LCH GENERATORS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 8 pages | AA | ||
Confirmation statement made on Jun 30, 2025 with updates | 4 pages | CS01 | ||
Notification of Speedy Hire Plc as a person with significant control on Apr 22, 2025 | 2 pages | PSC02 | ||
Cessation of Natwest Fis Nominees Limited as a person with significant control on Apr 22, 2025 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Adrian Rayner as a director on Dec 09, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 8 pages | AA | ||
Termination of appointment of James Richard Bunn as a director on Dec 09, 2022 | 1 pages | TM01 | ||
Appointment of Daniel John Evans as a director on Oct 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Russell Down as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 12 in full | 4 pages | MR04 | ||
Satisfaction of charge 16 in full | 4 pages | MR04 | ||
Satisfaction of charge 14 in full | 4 pages | MR04 | ||
Satisfaction of charge SC0689970025 in full | 4 pages | MR04 | ||
Satisfaction of charge 17 in full | 4 pages | MR04 | ||
Satisfaction of charge SC0689970026 in full | 4 pages | MR04 | ||
Satisfaction of charge 13 in full | 4 pages | MR04 | ||
Satisfaction of charge SC0689970023 in full | 4 pages | MR04 | ||
Satisfaction of charge SC0689970021 in full | 4 pages | MR04 | ||
Satisfaction of charge SC0689970020 in full | 4 pages | MR04 | ||
Satisfaction of charge 15 in full | 4 pages | MR04 | ||
Who are the officers of SPEEDY LCH GENERATORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUNT, Neil John | Secretary | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | 238485930001 | |||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
| EVANS, Daniel John | Director | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | England | British | 272760890001 | |||||
| RAYNER, Paul Adrian | Director | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | United Kingdom | British | 45628680002 | |||||
| BLAIR, James Edward | Secretary | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | 168697390001 | |||||||
| KONCAREVIC, Suzana | Secretary | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | British | 139800190001 | ||||||
| MCGRATH, Michael Andrew | Secretary | Abbey Barn Macclesfield Road SK11 9AH Chelford Cheshire | British | 82005890002 | ||||||
| O'BRIEN, Neil Christopher | Secretary | 7a The Crescent CW8 1QS Hartford Cheshire | British | 58219210002 | ||||||
| PIRRIE, James | Secretary | 11 Milverton Avenue Bearsden G61 4BE Glasgow | British | 578000003 | ||||||
| RAWNSLEY, Patrick James | Secretary | Grove Avenue LS29 9PL Ilkley The Ghyll West Yorkshire | Other | 108571170002 | ||||||
| ANDERSON, Thomas | Director | 56 Glen Dochart Drive Saint Andrews Gate G68 0FJ Graigmarloch Cumbernauld | British | 48776940002 | ||||||
| ATKIN, Tracey Maria | Director | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | United Kingdom | British | 191937420001 | |||||
| BELL, David Robert | Director | Kelvingrove Garelochhead G84 0EL Helensburgh Dunbartonshire | Scotland | British | 127655660001 | |||||
| BENNETT, Antony | Director | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | United Kingdom | British | 131483020001 | |||||
| BOWIE, William James | Director | Fullarton Drive Cambuslang Investment Park G32 8FE Glasgow 85 United Kingdom | United Kingdom | British | 204819630001 | |||||
| BRIGHOUSE, David John | Director | 1 Oak Drive Burscough L40 5BQ Ormskirk Lancashire | England | British | 110538850001 | |||||
| BUNN, James Richard | Director | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | United Kingdom | British | 274171570001 | |||||
| CAREY, Marianne | Director | 11 Milverton Avenue Bearsden G61 4BE Glasgow | British | 578030003 | ||||||
| CARTER, Andrew David | Director | 15 Comberbach Drive CW5 7GS Nantwich Cheshire | British | 68422570002 | ||||||
| CORCORAN, Steven James | Director | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | United Kingdom | British | 39358260003 | |||||
| DOWN, Russell | Director | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | England | British | 253603400001 | |||||
| EVANS, Daniel John | Director | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | England | British | 272760890001 | |||||
| KRIGE, Lynette Gillian | Director | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | United Kingdom | British | 90566820002 | |||||
| MCGRATH, Michael Andrew | Director | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | England | British | 82005890002 | |||||
| MORGAN, Thomas Christopher | Director | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | England | British | 168031500001 | |||||
| O'BRIEN, Neil Christopher | Director | 7a The Crescent CW8 1QS Hartford Cheshire | United Kingdom | British | 58219210002 | |||||
| PIRRIE, Glynis Milner Palman | Director | 10 Courthill Bearsden G61 3SN Glasgow | British | 578020002 | ||||||
| PIRRIE, James | Director | 11 Milverton Avenue Bearsden G61 4BE Glasgow | British | 578000003 | ||||||
| PIRRIE, John | Director | 60 Douglas Muir Drive Milngavie G62 7RJ Glasgow | British | 93939170001 | ||||||
| READ, Justin Richard | Director | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | England | British | 67023680001 | |||||
| ROGERSON, Mark | Director | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | England | British | 168247970001 | |||||
| SUTHERLAND, Andrew Campbell | Director | Fairways, 28 Gadloch Avenue Lenzie G66 5NP Glasgow | Scotland | British | 86050600001 | |||||
| VERITIERO, Claudio | Director | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | England | British | 120476150001 | |||||
| WHITWORTH, Mark | Director | 2 Old Beechfield Gardens WN6 0UR Wigan Lancashire | United Kingdom | British | 120679580001 |
Who are the persons with significant control of SPEEDY LCH GENERATORS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Speedy Hire Plc | Apr 22, 2025 | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Natwest Fis Nominees Limited | Apr 06, 2016 | 2 1/2 Devonshire Square EC2M 4BA London Premier Place United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0