• UK
  • WALSCO PLANT HIRE LIMITED - BUILDING DESIGN CENTRE, 125, MUIR STREET, HAMILTON, LANARKSHIRE, United Kingdom

Company Information

Company registration number
SC214425
Country
United Kingdom
Registered Address
BUILDING DESIGN CENTRE, 125
MUIR STREET
HAMILTON
LANARKSHIRE
UNITED KINGDOM
ML3 6BJ
BUILDING DESIGN CENTRE, 125, MUIR STREET, HAMILTON, LANARKSHIRE, UNITED KINGDOM, ML3 6BJ UK

Management

Managing Directors
SCOTT SINCLAIR
THOMAS SCOTT SINCLAIR
SCOTT SINCLAIR
Company secretaries
SCOTT SINCLAIR

Company Details

Type of Business
Private Limited Company
Incorporated
2001-01-04
Dissolved on
2010-06-25
SIC/NACE
4521 - General construction & civil engineering

Jurisdiction Particularities

Additional Status Details
DISSOLVED
Filing of Accounts
Due Date:
Last Date: 2008-01-31
Last Return Made Up To:
2009-01-04

WALSCO PLANT HIRE LIMITED Company Description

WALSCO PLANT HIRE LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no SC214425. It was registered 2001-01-04. It has declared SIC or NACE codes as "4521 - General construction & civil engineering". It has 3 directors and 1 secretary. The latest accounts are filed up to 2008-01-31. The latest annual return was filed up to 2009-01-04.It can be contacted at Building Design Centre, 125 .
More information

Get WALSCO PLANT HIRE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Walsco Plant Hire Limited - BUILDING DESIGN CENTRE, 125, MUIR STREET, HAMILTON, LANARKSHIRE, United Kingdom

2001-01-04 23 years

Did you know? kompany provides original and official company documents for WALSCO PLANT HIRE LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • STRUCK OFF AND DISSOLVED (2010-06-25) - GAZ2

    Add to Cart
     
  • FIRST GAZETTE (2010-03-05) - GAZ1

    Add to Cart
     
  • RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS (2009-02-02) - 363a

    Add to Cart
     
  • DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WALTER BUCHANAN / 03/01/2009 (2009-02-02) - 288c

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SINCLAIR / 03/01/2009 (2009-02-02) - 288c

    Add to Cart
     
  • 31/01/08 TOTAL EXEMPTION SMALL (2008-11-11) - AA

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 26/06/2008 FROM (2008-06-26) - 287

    Add to Cart
     
  • RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS (2008-02-06) - 363a

    Add to Cart
     
  • TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 (2007-11-16) - AA

    Add to Cart
     
  • RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS (2007-01-23) - 363s

    Add to Cart
     
  • TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 (2006-11-27) - AA

    Add to Cart
     
  • RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS (2006-01-25) - 363s

    Add to Cart
     
  • ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05 (2005-10-12) - AA

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 31/05/05 FROM: (2005-05-31) - 287

    Add to Cart
     
  • RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS (2005-01-14) - 363s

    Add to Cart
     
  • TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 (2004-11-15) - AA

    Add to Cart
     
  • RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS (2004-01-13) - 363s

    Add to Cart
     
  • TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 (2003-08-14) - AA

    Add to Cart
     
  • RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS (2003-02-03) - 363s

    Add to Cart
     
  • ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 (2002-12-11) - AA

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 03/12/02 FROM: (2002-12-03) - 287

    Add to Cart
     
  • RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS (2002-01-25) - 363s

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 18/01/02 FROM: (2002-01-18) - 287

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 17/12/01 FROM: (2001-12-17) - 287

    Add to Cart
     
  • SECRETARY RESIGNED (2001-01-10) - 288b

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2001-01-04) - NEWINC

    Add to Cart
     

expand_less