EAGLE PLANT HIRE LIMITED: Filings

  • Overview

    Company NameEAGLE PLANT HIRE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC258379
    JurisdictionScotland
    Date of Creation

    What are the latest filings for EAGLE PLANT HIRE LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

    4 pagesWU02(Scot)

    Notification of Douglas Dodds Smeaton as a person with significant control on Sep 08, 2025

    2 pagesPSC01

    Termination of appointment of John Peter Cummings as a director on Sep 08, 2025

    1 pagesTM01

    Confirmation statement made on Jul 26, 2025 with updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2025

    10 pagesAA

    Satisfaction of charge SC2583790003 in full

    4 pagesMR04

    Registration of charge SC2583790004, created on Nov 28, 2024

    14 pagesMR01

    Second filing of Confirmation Statement dated Jul 26, 2024

    4 pagesRP04CS01

    Total exemption full accounts made up to Mar 31, 2024

    11 pagesAA

    Confirmation statement made on Jul 26, 2024 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Oct 03, 2024Second Filing The information on the form CS01 has been replaced by a second filing on 03/10/2024.

    Notification of John Peter Cummings as a person with significant control on Nov 24, 2023

    2 pagesPSC01

    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 pagesAD01

    Cessation of Colin Robert Inglis as a person with significant control on Nov 24, 2023

    1 pagesPSC07

    Cancellation of shares. Statement of capital on Nov 24, 2023

    • Capital: GBP 8,068
    4 pagesSH06

    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 pagesAD01

    Purchase of own shares.

    4 pagesSH03

    Termination of appointment of Colin Robert Inglis as a director on Nov 24, 2023

    1 pagesTM01

    Termination of appointment of Claire Inglis as a director on Nov 24, 2023

    1 pagesTM01

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    22 pagesMA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase own shares out of capital

    RES08
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    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