BLH PLANT HIRE LIMITED

Register to unlock more data on OkredoRegister

BLH PLANT HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC198328

Incorporation date

23/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Scottcourt House, West Princes Street, Helensburgh, Argyll & Bute G84 8BPCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1999)
dot icon03/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon17/05/2024
Voluntary strike-off action has been suspended
dot icon16/04/2024
First Gazette notice for voluntary strike-off
dot icon08/04/2024
Application to strike the company off the register
dot icon27/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon03/08/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon25/05/2023
Previous accounting period extended from 2022-08-30 to 2023-02-27
dot icon18/04/2023
Satisfaction of charge 1 in full
dot icon29/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon27/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon16/08/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon28/05/2021
Previous accounting period shortened from 2020-08-31 to 2020-08-30
dot icon15/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon14/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon28/08/2019
Total exemption full accounts made up to 2018-08-31
dot icon13/08/2019
Compulsory strike-off action has been discontinued
dot icon12/08/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon30/07/2019
First Gazette notice for compulsory strike-off
dot icon09/08/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon09/04/2018
Registered office address changed from 17E East King Street Helensburgh Argyll and Bute G84 7QQ to Scottcourt House West Princes Street Helensburgh Argyll & Bute G84 8BP on 2018-04-09
dot icon21/08/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon31/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon21/11/2016
Registered office address changed from C/O Hammond & Company 69 Sinclair Street Helensburgh Dunbartonshire G84 8TG to 17E East King Street Helensburgh Argyll and Bute G84 7QQ on 2016-11-21
dot icon20/09/2016
Confirmation statement made on 2016-07-10 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon22/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon19/08/2014
Amended total exemption small company accounts made up to 2013-08-31
dot icon17/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon23/10/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon23/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon26/08/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon18/11/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon18/11/2010
Director's details changed for Martyn Harris on 2010-07-10
dot icon18/11/2010
Registered office address changed from Unit 12 the Griffon Vale of Leven Industrial Estate Dumbarton G82 3PD United Kingdom on 2010-11-18
dot icon12/11/2010
First Gazette notice for compulsory strike-off
dot icon01/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon29/07/2009
10/07/09 no member list
dot icon22/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon12/06/2009
Registered office changed on 12/06/2009 from unit 12 the griffon vale of leven industrial estate dumbarton dunmartonshire G82 3PD
dot icon14/04/2009
Registered office changed on 14/04/2009 from 274 sauchiehall street glasgow G2 3EH
dot icon14/04/2009
Appointment terminated secretary martyn harris
dot icon09/12/2008
Return made up to 10/07/08; full list of members
dot icon09/12/2008
Appointment terminated secretary john smith
dot icon09/12/2008
Appointment terminated secretary sandra howes
dot icon26/02/2008
Total exemption small company accounts made up to 2007-08-31
dot icon25/07/2007
New secretary appointed
dot icon25/07/2007
Return made up to 10/07/07; full list of members
dot icon12/02/2007
Total exemption small company accounts made up to 2006-08-31
dot icon23/01/2007
New secretary appointed
dot icon25/08/2006
Return made up to 10/07/06; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2005-08-31
dot icon04/07/2005
Return made up to 10/07/05; full list of members
dot icon08/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon07/07/2004
Return made up to 10/07/04; full list of members
dot icon13/01/2004
Total exemption small company accounts made up to 2003-08-31
dot icon29/08/2003
Certificate of change of name
dot icon14/07/2003
Return made up to 10/07/03; full list of members
dot icon27/05/2003
Total exemption small company accounts made up to 2002-08-31
dot icon14/08/2002
Return made up to 23/07/02; full list of members
dot icon25/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon10/01/2002
Secretary resigned
dot icon10/01/2002
New secretary appointed
dot icon30/08/2001
Return made up to 23/07/01; full list of members
dot icon24/05/2001
Full accounts made up to 2000-08-31
dot icon18/05/2001
Registered office changed on 18/05/01 from: block 43 dalquhurn estate renton dumbarton dunbartonshire G82 4LR
dot icon04/05/2001
Secretary resigned
dot icon04/05/2001
Director resigned
dot icon04/05/2001
New secretary appointed
dot icon02/10/2000
Partic of mort/charge *
dot icon21/08/2000
Return made up to 23/07/00; full list of members
dot icon30/09/1999
New director appointed
dot icon30/09/1999
Accounting reference date extended from 31/07/00 to 31/08/00
dot icon30/09/1999
Ad 23/07/99--------- £ si 98@1=98 £ ic 2/100
dot icon30/09/1999
New secretary appointed;new director appointed
dot icon20/08/1999
Director resigned
dot icon20/08/1999
Secretary resigned
dot icon23/07/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
10/07/2024
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
356.77K
-
0.00
667.00
-
2023
0
370.91K
-
0.00
-
-
2023
0
370.91K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

370.91K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rio, Joseph
Director
23/07/1999 - 24/04/2001
-
Stewart, Elaine Anne Marian
Secretary
25/04/2001 - 20/11/2001
-
Howes, Sandra Lesley
Secretary
03/07/2007 - 09/07/2008
-
Harris, Martyn
Secretary
23/07/1999 - 25/04/2001
-
Harris, Martyn
Secretary
12/01/2007 - 02/04/2009
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLH PLANT HIRE LIMITED

BLH PLANT HIRE LIMITED is an(a) Dissolved company incorporated on 23/07/1999 with the registered office located at Scottcourt House, West Princes Street, Helensburgh, Argyll & Bute G84 8BP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLH PLANT HIRE LIMITED?

toggle

BLH PLANT HIRE LIMITED is currently Dissolved. It was registered on 23/07/1999 and dissolved on 03/12/2024.

Where is BLH PLANT HIRE LIMITED located?

toggle

BLH PLANT HIRE LIMITED is registered at Scottcourt House, West Princes Street, Helensburgh, Argyll & Bute G84 8BP.

What does BLH PLANT HIRE LIMITED do?

toggle

BLH PLANT HIRE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BLH PLANT HIRE LIMITED?

toggle

The latest filing was on 03/12/2024: Final Gazette dissolved via voluntary strike-off.