Advanced company searchLink opens in new window

MAP PLANT & VEHICLE HIRE LIMITED

Company number SC367158

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)
09 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
09 Aug 2019 WU15(Scot) Final account prior to dissolution in a winding-up by the court
06 Mar 2018 MR04 Satisfaction of charge 1 in full
19 Jan 2015 AD01 Registered office address changed from 1St Floor, 25 Blythswood Square Glasgow G2 4BL to 2Nd Floor 18 Bothwell Street Glasgow G2 6QY on 19 January 2015
21 Feb 2014 CO4.2(Scot) Court order notice of winding up
21 Feb 2014 4.9(Scot) Appointment of a provisional liquidator
21 Feb 2014 4.2(Scot) Notice of winding up order
09 Jan 2014 AD01 Registered office address changed from Yard 3 Inchcross Inchcross Industrial Estate Bathgate West Lothian EH48 2HT on 9 January 2014
09 Jan 2014 4.9(Scot) Appointment of a provisional liquidator
15 Nov 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
09 Jul 2013 AA01 Previous accounting period extended from 31 October 2012 to 30 April 2013
04 Dec 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
04 Dec 2012 CH01 Director's details changed for Mr Marc Mackay Allan on 20 October 2012
19 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
08 Dec 2011 AD01 Registered office address changed from 91 Alexander Street Airdrie ML6 0BD United Kingdom on 8 December 2011
25 Oct 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
21 Jun 2011 AA Total exemption small company accounts made up to 31 October 2010
21 Jun 2011 SH01 Statement of capital following an allotment of shares on 21 June 2011
  • GBP 1,000
21 Oct 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
25 Mar 2010 MG01s Particulars of a mortgage or charge / charge no: 2
04 Mar 2010 MG01s Particulars of a mortgage or charge / charge no: 1
08 Dec 2009 AP01 Appointment of Mr Albert Cameron as a director
08 Dec 2009 SH01 Statement of capital following an allotment of shares on 20 October 2009
  • GBP 1
11 Nov 2009 AP01 Appointment of Mr Marc Mackay Allan as a director
30 Oct 2009 TM02 Termination of appointment of Brian Reid Ltd. as a secretary