EAGLE PLANT HIRE LIMITED: Filings
Overview
| Company Name | EAGLE PLANT HIRE LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC258379 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for EAGLE PLANT HIRE LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Unit 5 Dryden Place Bilston Glen Industrial Estate Loanhead EH20 9HP Scotland to 133 Finnieston Street Glasgow G3 8HB on Nov 06, 2025 | 3 pages | AD01 | ||||||||||||||||||
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||||||||||||||||||
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | 4 pages | WU02(Scot) | ||||||||||||||||||
Notification of Douglas Dodds Smeaton as a person with significant control on Sep 08, 2025 | 2 pages | PSC01 | ||||||||||||||||||
Termination of appointment of John Peter Cummings as a director on Sep 08, 2025 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Jul 26, 2025 with updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 10 pages | AA | ||||||||||||||||||
Satisfaction of charge SC2583790003 in full | 4 pages | MR04 | ||||||||||||||||||
Registration of charge SC2583790004, created on Nov 28, 2024 | 14 pages | MR01 | ||||||||||||||||||
Second filing of Confirmation Statement dated Jul 26, 2024 | 4 pages | RP04CS01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 26, 2024 with updates | 6 pages | CS01 | ||||||||||||||||||
| ||||||||||||||||||||
Notification of John Peter Cummings as a person with significant control on Nov 24, 2023 | 2 pages | PSC01 | ||||||||||||||||||
Registered office address changed from 25 Gateside Street Glasgow G31 1PD to Unit 5 Dryden Place Bilston Glen Industrial Estate Loanhead EH20 9HP on Jun 28, 2024 | 1 pages | AD01 | ||||||||||||||||||
Cessation of Colin Robert Inglis as a person with significant control on Nov 24, 2023 | 1 pages | PSC07 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Nov 24, 2023
| 4 pages | SH06 | ||||||||||||||||||
Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU to 25 Gateside Street Glasgow G31 1PD on Dec 20, 2023 | 2 pages | AD01 | ||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||
Termination of appointment of Colin Robert Inglis as a director on Nov 24, 2023 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Claire Inglis as a director on Nov 24, 2023 | 1 pages | TM01 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||||||||||||||||||
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