WHYTE CRANE HIRE LIMITED

WHYTE CRANE HIRE LIMITED

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

    Company NameWHYTE CRANE HIRE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC219628
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of WHYTE CRANE HIRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILLIAM WHYTE CARGO HANDLERS LIMITEDMay 29, 2001May 29, 2001

    What are the latest accounts for WHYTE CRANE HIRE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2019
    Next Accounts Due OnMar 31, 2020
    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What is the status of the latest confirmation statement for WHYTE CRANE HIRE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 29, 2020
    Next Confirmation Statement DueJun 12, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 29, 2019
    OverdueYes

    What are the latest filings for WHYTE CRANE HIRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Move from Administration case to Creditor's Voluntary Liquidation

    27 pagesAM22(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 pagesAD01

    Administrator's progress report

    26 pagesAM10(Scot)

    Administrator's progress report

    24 pagesAM10(Scot)

    Administrator's progress report

    27 pagesAM10(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Statement of affairs AM02SOASCOT

    15 pagesAM02(Scot)

    Notice of Administrator's proposal

    43 pagesAM03(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 pagesAD01

    Appointment of an administrator

    5 pagesAM01(Scot)

    Satisfaction of charge SC2196280006 in full

    1 pagesMR04

    Termination of appointment of Steve Cardno as a director on Oct 23, 2019

    1 pagesTM01

    Termination of appointment of Mark Andrew Syme as a director on Sep 24, 2019

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on May 29, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2018

    31 pagesAA

    Register inspection address has been changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 28 Albyn Place Aberdeen AB10 1YL

    1 pagesAD02

    Confirmation statement made on May 29, 2018 with updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2017

    31 pagesAA

    Confirmation statement made on May 29, 2017 with updates

    5 pagesCS01

    Registration of charge SC2196280008, created on May 18, 2017

    17 pagesMR01

    Satisfaction of charge SC2196280007 in full

    4 pagesMR04

    Full accounts made up to Jun 30, 2016

    28 pagesAA

    Appointment of Steve Cardno as a director on Feb 01, 2017

    3 pagesAP01

    Annual return made up to May 29, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 21, 2016

    Statement of capital on Jun 21, 2016

    • Capital: GBP 100
    SH01

    Who are the officers of WHYTE CRANE HIRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHYTE, Caron Jane
    Tipperty Industrial Centre
    Ellon
    AB41 8LZ Aberdeen
    Whyte Crane Hire Ltd
    Grampian
    United Kingdom
    Secretary
    Tipperty Industrial Centre
    Ellon
    AB41 8LZ Aberdeen
    Whyte Crane Hire Ltd
    Grampian
    United Kingdom
    207409650001
    WHYTE, Caron Jane
    Tipperty Industrial Centre
    Ellon
    AB41 8LZ Aberdeen
    Whyte Crane Hire Ltd
    Grampian
    United Kingdom
    Director
    Tipperty Industrial Centre
    Ellon
    AB41 8LZ Aberdeen
    Whyte Crane Hire Ltd
    Grampian
    United Kingdom
    BritainBritishDirector207595710001
    WHYTE, Lawrence William
    Carlaw View, Ardlawhill
    AB43 4NB New Aberdour
    Aberdeenshire
    Director
    Carlaw View, Ardlawhill
    AB43 4NB New Aberdour
    Aberdeenshire
    ScotlandBritishDirector98753640001
    WHYTE, Jennifer Clyne
    Hindstones
    New Aberdour
    AB43 6LY Fraserburgh
    Aberdeenshire
    Secretary
    Hindstones
    New Aberdour
    AB43 6LY Fraserburgh
    Aberdeenshire
    ScottishProprietor76627370001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    LC SECRETARIES LIMITED
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    Secretary
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    Identification TypeEuropean Economic Area
    Registration NumberSC299827
    112802860001
    STRONACHS SECRETARIES LIMITED
    Albyn Place
    AB10 1FW Aberdeen
    34
    United Kingdom
    Secretary
    Albyn Place
    AB10 1FW Aberdeen
    34
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC341053
    129592570001
    CARDNO, Steve
    Cairn Wynd
    AB51 5HQ Inverurie
    42
    Grampian
    United Kingdom
    Director
    Cairn Wynd
    AB51 5HQ Inverurie
    42
    Grampian
    United Kingdom
    United KingdomBritishFinance Director224362860001
    SYME, Mark Andrew
    Greenwell Road
    Tullos
    AB12 3AX Aberdeen
    3
    Grampian
    United Kingdom
    Director
    Greenwell Road
    Tullos
    AB12 3AX Aberdeen
    3
    Grampian
    United Kingdom
    United KingdomBritishOperations Manager203460280001
    WHYTE, Jennifer Clyne
    Hindstones
    New Aberdour
    AB43 6LY Fraserburgh
    Aberdeenshire
    Director
    Hindstones
    New Aberdour
    AB43 6LY Fraserburgh
    Aberdeenshire
    ScotlandScottishProprietor76627370001
    WHYTE, William James
    Hindstones
    New Aberdour
    AB43 6LY Fraserburgh
    Aberdeenshire
    Director
    Hindstones
    New Aberdour
    AB43 6LY Fraserburgh
    Aberdeenshire
    United KingdomScottishProprietor76627340001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of WHYTE CRANE HIRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tipperty
    AB41 8LZ Ellon
    Tipperty Industrial Centre
    Aberdeenshire
    United Kingdom
    Apr 06, 2016
    Tipperty
    AB41 8LZ Ellon
    Tipperty Industrial Centre
    Aberdeenshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc464653
    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.

    Does WHYTE CRANE HIRE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 18, 2020Administration started
    Feb 07, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Alistair Mcalinden
    Saltire Court 20 Castle Terrace
    EH1 2EG Edinburgh
    practitioner
    Saltire Court 20 Castle Terrace
    EH1 2EG Edinburgh
    Blair Carnegie Nimmo
    Saltire Court, 20 Castle Terrace
    EH1 2EG Edinburgh
    practitioner
    Saltire Court, 20 Castle Terrace
    EH1 2EG Edinburgh
    2
    DateType
    Feb 07, 2022Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Alexander Dewar
    31 Charlotte Square
    EH2 4ET Edinburgh
    practitioner
    31 Charlotte Square
    EH2 4ET Edinburgh
    Alistair Mcalinden
    5th Floor, 130 St Vincent Street
    G2 5HF Glasgow
    proposed liquidator
    5th Floor, 130 St Vincent Street
    G2 5HF Glasgow
    Blair Carnegie Nimmo
    5th Floor, 130 St Vincent Street
    G2 5HF Glasgow
    proposed liquidator
    5th Floor, 130 St Vincent Street
    G2 5HF Glasgow
    Notesscottish-insolvency-info

    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