WHYTE CRANE HIRE LIMITED: Filings
Overview
Company Name | WHYTE CRANE HIRE LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | SC219628 |
Jurisdiction | Scotland |
Date of Creation |
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 | ||||||||||
| ||||||||||||
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