- Company Overview for WHYTE CRANE HIRE LIMITED (SC219628)
- Filing history for WHYTE CRANE HIRE LIMITED (SC219628)
- People for WHYTE CRANE HIRE LIMITED (SC219628)
- Charges for WHYTE CRANE HIRE LIMITED (SC219628)
- Insolvency for WHYTE CRANE HIRE LIMITED (SC219628)
- More for WHYTE CRANE HIRE LIMITED (SC219628)
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
|