Advanced company searchLink opens in new window

WHYTE CRANE HIRE LIMITED

Company number SC219628

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2022 AM22(Scot) Move from Administration case to Creditor's Voluntary Liquidation
01 Feb 2022 AD01 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 1 February 2022
28 Sep 2021 AM10(Scot) Administrator's progress report
30 Mar 2021 AM10(Scot) Administrator's progress report
29 Sep 2020 AM10(Scot) Administrator's progress report
25 Sep 2020 AM19(Scot) Notice of extension of period of Administration
17 Apr 2020 AM02(Scot) Statement of affairs AM02SOASCOT
14 Apr 2020 AM03(Scot) Notice of Administrator's proposal
24 Feb 2020 AD01 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 24 February 2020
24 Feb 2020 AM01(Scot) Appointment of an administrator
28 Nov 2019 MR04 Satisfaction of charge SC2196280006 in full
04 Nov 2019 TM01 Termination of appointment of Steve Cardno as a director on 23 October 2019
29 Oct 2019 TM01 Termination of appointment of Mark Andrew Syme as a director on 24 September 2019
04 Oct 2019 AD01 Registered office address changed from Tipperty Industrial Centre Tipperty Ellon Aberdeenshire AB41 8LZ to 3 Greenwell Road Tullos Aberdeen Grampian AB12 3AX on 4 October 2019
30 May 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
15 Mar 2019 AA Full accounts made up to 30 June 2018
11 Jun 2018 AD02 Register inspection address has been changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 28 Albyn Place Aberdeen AB10 1YL
11 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with updates
07 Mar 2018 AA Full accounts made up to 30 June 2017
07 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
22 May 2017 MR01 Registration of charge SC2196280008, created on 18 May 2017
29 Apr 2017 MR04 Satisfaction of charge SC2196280007 in full
07 Mar 2017 AA Full accounts made up to 30 June 2016
09 Feb 2017 AP01 Appointment of Steve Cardno as a director on 1 February 2017
21 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100