Advanced company searchLink opens in new window

MICRO PLANT HIRE LIMITED

Company number SC281270

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)
06 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jul 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Apr 2015 AD01 Registered office address changed from 76 Port Street 2Nd Floor Stirling FK8 2LP to 138 Nethergate Dundee DD1 4ED on 22 April 2015
03 Apr 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-03
  • GBP 2
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Apr 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
21 Feb 2014 466(Scot) Alterations to a floating charge
20 Feb 2014 MR01 Registration of charge 2812700002
16 Jan 2014 CH01 Director's details changed for Mr Stewart Rae on 16 January 2014
16 Jan 2014 CH03 Secretary's details changed for Mrs Gwen Rae on 16 January 2014
29 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Apr 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
23 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Jun 2012 AD01 Registered office address changed from 6B Pitt Terrace Stirling Stirling FK8 2EZ Scotland on 18 June 2012
13 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
11 May 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
11 May 2011 AD01 Registered office address changed from 42 Reilly Gardens High Bonnybridge Stirlingshire FK4 2BB on 11 May 2011
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Jul 2010 AA Total exemption small company accounts made up to 31 March 2009
08 Jun 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
08 Jun 2010 CH01 Director's details changed for Mr Stewart Rae on 9 March 2010
08 May 2009 363a Return made up to 09/03/09; full list of members