WHYTE CRANE HIRE LIMITED
Overview
Company Name | WHYTE CRANE HIRE LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | SC219628 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of WHYTE CRANE HIRE LIMITED?
- Renting and leasing of construction and civil engineering machinery and equipment (77320) / Administrative and support service activities
Where is WHYTE CRANE HIRE LIMITED located?
Registered Office Address | C/O Interpath Ltd 5th Floor 130 St Vincent Street G2 5HF Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WHYTE CRANE HIRE LIMITED?
Company Name | From | Until |
---|---|---|
WILLIAM WHYTE CARGO HANDLERS LIMITED | May 29, 2001 | May 29, 2001 |
What are the latest accounts for WHYTE CRANE HIRE LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2019 |
Next Accounts Due On | Mar 31, 2020 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2018 |
What is the status of the latest confirmation statement for WHYTE CRANE HIRE LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | May 29, 2020 |
Next Confirmation Statement Due | Jun 12, 2020 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 29, 2019 |
Overdue | Yes |
What are the latest filings for WHYTE CRANE HIRE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Move from Administration case to Creditor's Voluntary Liquidation | 27 pages | AM22(Scot) | ||||||||||
Registered office address changed from Kpmg 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on Feb 01, 2022 | 2 pages | AD01 | ||||||||||
Administrator's progress report | 26 pages | AM10(Scot) | ||||||||||
Administrator's progress report | 24 pages | AM10(Scot) | ||||||||||
Administrator's progress report | 27 pages | AM10(Scot) | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19(Scot) | ||||||||||
Statement of affairs AM02SOASCOT | 15 pages | AM02(Scot) | ||||||||||
Notice of Administrator's proposal | 43 pages | AM03(Scot) | ||||||||||
Registered office address changed from 3 Greenwell Road Tullos Aberdeen Grampian AB12 3AX United Kingdom to Kpmg 319 st Vincent Street Glasgow G2 5AS on Feb 24, 2020 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 5 pages | AM01(Scot) | ||||||||||
Satisfaction of charge SC2196280006 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Steve Cardno as a director on Oct 23, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Andrew Syme as a director on Sep 24, 2019 | 1 pages | TM01 | ||||||||||
Registered office address changed from Tipperty Industrial Centre Tipperty Ellon Aberdeenshire AB41 8LZ to 3 Greenwell Road Tullos Aberdeen Grampian AB12 3AX on Oct 04, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2018 | 31 pages | AA | ||||||||||
Register inspection address has been changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 28 Albyn Place Aberdeen AB10 1YL | 1 pages | AD02 | ||||||||||
Confirmation statement made on May 29, 2018 with updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2017 | 31 pages | AA | ||||||||||
Confirmation statement made on May 29, 2017 with updates | 5 pages | CS01 | ||||||||||
Registration of charge SC2196280008, created on May 18, 2017 | 17 pages | MR01 | ||||||||||
Satisfaction of charge SC2196280007 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to Jun 30, 2016 | 28 pages | AA | ||||||||||
Appointment of Steve Cardno as a director on Feb 01, 2017 | 3 pages | AP01 | ||||||||||
Annual return made up to May 29, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of WHYTE CRANE HIRE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WHYTE, Caron Jane | Secretary | Tipperty Industrial Centre Ellon AB41 8LZ Aberdeen Whyte Crane Hire Ltd Grampian United Kingdom | 207409650001 | |||||||||||
WHYTE, Caron Jane | Director | Tipperty Industrial Centre Ellon AB41 8LZ Aberdeen Whyte Crane Hire Ltd Grampian United Kingdom | Britain | British | Director | 207595710001 | ||||||||
WHYTE, Lawrence William | Director | Carlaw View, Ardlawhill AB43 4NB New Aberdour Aberdeenshire | Scotland | British | Director | 98753640001 | ||||||||
WHYTE, Jennifer Clyne | Secretary | Hindstones New Aberdour AB43 6LY Fraserburgh Aberdeenshire | Scottish | Proprietor | 76627370001 | |||||||||
BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||||||
LC SECRETARIES LIMITED | Secretary | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House |
| 112802860001 | ||||||||||
STRONACHS SECRETARIES LIMITED | Secretary | Albyn Place AB10 1FW Aberdeen 34 United Kingdom |
| 129592570001 | ||||||||||
CARDNO, Steve | Director | Cairn Wynd AB51 5HQ Inverurie 42 Grampian United Kingdom | United Kingdom | British | Finance Director | 224362860001 | ||||||||
SYME, Mark Andrew | Director | Greenwell Road Tullos AB12 3AX Aberdeen 3 Grampian United Kingdom | United Kingdom | British | Operations Manager | 203460280001 | ||||||||
WHYTE, Jennifer Clyne | Director | Hindstones New Aberdour AB43 6LY Fraserburgh Aberdeenshire | Scotland | Scottish | Proprietor | 76627370001 | ||||||||
WHYTE, William James | Director | Hindstones New Aberdour AB43 6LY Fraserburgh Aberdeenshire | United Kingdom | Scottish | Proprietor | 76627340001 | ||||||||
STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of WHYTE CRANE HIRE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Whyte Cranes Holding Limited | Apr 06, 2016 | Tipperty AB41 8LZ Ellon Tipperty Industrial Centre Aberdeenshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does WHYTE CRANE HIRE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| |||||||||||||||||||||||||||
2 |
| Creditors voluntary liquidation |
|
|
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