SPEEDY LCH GENERATORS LIMITED

SPEEDY LCH GENERATORS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSPEEDY LCH GENERATORS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC068997
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SPEEDY LCH GENERATORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LCH GENERATORS LIMITEDJun 01, 1989Jun 01, 1989
    L. C. H. DIESELS LIMITEDAug 01, 1979Aug 01, 1979

    What are the latest accounts for SPEEDY LCH GENERATORS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SPEEDY LCH GENERATORS LIMITED?

    Last Confirmation Statement Made Up ToJun 30, 2026
    Next Confirmation Statement DueJul 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2025
    OverdueNo

    What are the latest filings for SPEEDY LCH GENERATORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    8 pagesAA

    Confirmation statement made on Jun 30, 2025 with updates

    4 pagesCS01

    Notification of Speedy Hire Plc as a person with significant control on Apr 22, 2025

    2 pagesPSC02

    Cessation of Natwest Fis Nominees Limited as a person with significant control on Apr 22, 2025

    1 pagesPSC07

    Accounts for a dormant company made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Jun 30, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Paul Adrian Rayner as a director on Dec 09, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2022

    8 pagesAA

    Termination of appointment of James Richard Bunn as a director on Dec 09, 2022

    1 pagesTM01

    Appointment of Daniel John Evans as a director on Oct 01, 2022

    2 pagesAP01

    Termination of appointment of Russell Down as a director on Sep 30, 2022

    1 pagesTM01

    Confirmation statement made on Jun 30, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 12 in full

    4 pagesMR04

    Satisfaction of charge 16 in full

    4 pagesMR04

    Satisfaction of charge 14 in full

    4 pagesMR04

    Satisfaction of charge SC0689970025 in full

    4 pagesMR04

    Satisfaction of charge 17 in full

    4 pagesMR04

    Satisfaction of charge SC0689970026 in full

    4 pagesMR04

    Satisfaction of charge 13 in full

    4 pagesMR04

    Satisfaction of charge SC0689970023 in full

    4 pagesMR04

    Satisfaction of charge SC0689970021 in full

    4 pagesMR04

    Satisfaction of charge SC0689970020 in full

    4 pagesMR04

    Satisfaction of charge 15 in full

    4 pagesMR04

    Who are the officers of SPEEDY LCH GENERATORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNT, Neil John
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Secretary
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    238485930001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    EVANS, Daniel John
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Director
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    EnglandBritish272760890001
    RAYNER, Paul Adrian
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Director
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    United KingdomBritish45628680002
    BLAIR, James Edward
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Secretary
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    168697390001
    KONCAREVIC, Suzana
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Secretary
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    British139800190001
    MCGRATH, Michael Andrew
    Abbey Barn
    Macclesfield Road
    SK11 9AH Chelford
    Cheshire
    Secretary
    Abbey Barn
    Macclesfield Road
    SK11 9AH Chelford
    Cheshire
    British82005890002
    O'BRIEN, Neil Christopher
    7a The Crescent
    CW8 1QS Hartford
    Cheshire
    Secretary
    7a The Crescent
    CW8 1QS Hartford
    Cheshire
    British58219210002
    PIRRIE, James
    11 Milverton Avenue
    Bearsden
    G61 4BE Glasgow
    Secretary
    11 Milverton Avenue
    Bearsden
    G61 4BE Glasgow
    British578000003
    RAWNSLEY, Patrick James
    Grove Avenue
    LS29 9PL Ilkley
    The Ghyll
    West Yorkshire
    Secretary
    Grove Avenue
    LS29 9PL Ilkley
    The Ghyll
    West Yorkshire
    Other108571170002
    ANDERSON, Thomas
    56 Glen Dochart Drive
    Saint Andrews Gate
    G68 0FJ Graigmarloch
    Cumbernauld
    Director
    56 Glen Dochart Drive
    Saint Andrews Gate
    G68 0FJ Graigmarloch
    Cumbernauld
    British48776940002
    ATKIN, Tracey Maria
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Director
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    United KingdomBritish191937420001
    BELL, David Robert
    Kelvingrove
    Garelochhead
    G84 0EL Helensburgh
    Dunbartonshire
    Director
    Kelvingrove
    Garelochhead
    G84 0EL Helensburgh
    Dunbartonshire
    ScotlandBritish127655660001
    BENNETT, Antony
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Director
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    United KingdomBritish131483020001
    BOWIE, William James
    Fullarton Drive
    Cambuslang Investment Park
    G32 8FE Glasgow
    85
    United Kingdom
    Director
    Fullarton Drive
    Cambuslang Investment Park
    G32 8FE Glasgow
    85
    United Kingdom
    United KingdomBritish204819630001
    BRIGHOUSE, David John
    1 Oak Drive
    Burscough
    L40 5BQ Ormskirk
    Lancashire
    Director
    1 Oak Drive
    Burscough
    L40 5BQ Ormskirk
    Lancashire
    EnglandBritish110538850001
    BUNN, James Richard
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Director
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    United KingdomBritish274171570001
    CAREY, Marianne
    11 Milverton Avenue
    Bearsden
    G61 4BE Glasgow
    Director
    11 Milverton Avenue
    Bearsden
    G61 4BE Glasgow
    British578030003
    CARTER, Andrew David
    15 Comberbach Drive
    CW5 7GS Nantwich
    Cheshire
    Director
    15 Comberbach Drive
    CW5 7GS Nantwich
    Cheshire
    British68422570002
    CORCORAN, Steven James
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Director
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    United KingdomBritish39358260003
    DOWN, Russell
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Director
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    EnglandBritish253603400001
    EVANS, Daniel John
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Director
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    EnglandBritish272760890001
    KRIGE, Lynette Gillian
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Director
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    United KingdomBritish90566820002
    MCGRATH, Michael Andrew
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Director
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    EnglandBritish82005890002
    MORGAN, Thomas Christopher
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Director
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    EnglandBritish168031500001
    O'BRIEN, Neil Christopher
    7a The Crescent
    CW8 1QS Hartford
    Cheshire
    Director
    7a The Crescent
    CW8 1QS Hartford
    Cheshire
    United KingdomBritish58219210002
    PIRRIE, Glynis Milner Palman
    10 Courthill
    Bearsden
    G61 3SN Glasgow
    Director
    10 Courthill
    Bearsden
    G61 3SN Glasgow
    British578020002
    PIRRIE, James
    11 Milverton Avenue
    Bearsden
    G61 4BE Glasgow
    Director
    11 Milverton Avenue
    Bearsden
    G61 4BE Glasgow
    British578000003
    PIRRIE, John
    60 Douglas Muir Drive
    Milngavie
    G62 7RJ Glasgow
    Director
    60 Douglas Muir Drive
    Milngavie
    G62 7RJ Glasgow
    British93939170001
    READ, Justin Richard
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Director
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    EnglandBritish67023680001
    ROGERSON, Mark
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Director
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    EnglandBritish168247970001
    SUTHERLAND, Andrew Campbell
    Fairways, 28 Gadloch Avenue
    Lenzie
    G66 5NP Glasgow
    Director
    Fairways, 28 Gadloch Avenue
    Lenzie
    G66 5NP Glasgow
    ScotlandBritish86050600001
    VERITIERO, Claudio
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Director
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    EnglandBritish120476150001
    WHITWORTH, Mark
    2 Old Beechfield Gardens
    WN6 0UR Wigan
    Lancashire
    Director
    2 Old Beechfield Gardens
    WN6 0UR Wigan
    Lancashire
    United KingdomBritish120679580001

    Who are the persons with significant control of SPEEDY LCH GENERATORS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Apr 22, 2025
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00927680
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    2 1/2 Devonshire Square
    EC2M 4BA London
    Premier Place
    United Kingdom
    Apr 06, 2016
    2 1/2 Devonshire Square
    EC2M 4BA London
    Premier Place
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02459831
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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