- Company Overview for MAP PLANT & VEHICLE HIRE LIMITED (SC367158)
- Filing history for MAP PLANT & VEHICLE HIRE LIMITED (SC367158)
- People for MAP PLANT & VEHICLE HIRE LIMITED (SC367158)
- Charges for MAP PLANT & VEHICLE HIRE LIMITED (SC367158)
- Insolvency for MAP PLANT & VEHICLE HIRE LIMITED (SC367158)
- More for MAP PLANT & VEHICLE HIRE LIMITED (SC367158)
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
|
|
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
|
|
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
|
|
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 |