CORE PLANT HIRE LIMITED

Register to unlock more data on OkredoRegister

CORE PLANT HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC273421

Incorporation date

15/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow G2 5HFCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2004)
dot icon24/02/2025
Registered office address changed from 88 Church Street Motherwell ML1 5HS Scotland to C/O Interpath Ltd 5th Floor 130 st. Vincent Street Glasgow G2 5HF on 2025-02-24
dot icon20/02/2025
Court order in a winding-up (& Court Order attachment)
dot icon17/05/2023
Registered office address changed from Thistle Cottage Kirknewton Dalmahoy Edinburgh EH27 8EB Scotland to 88 Church Street Motherwell ML1 5HS on 2023-05-17
dot icon04/05/2023
Registered office address changed from C/O Rennie Smith Accounting Services Ltd 1160 Tollcross Road Glasgow G32 8HE to Thistle Cottage Kirknewton Dalmahoy Edinburgh EH27 8EB on 2023-05-04
dot icon10/03/2023
Compulsory strike-off action has been suspended
dot icon20/02/2023
First Gazette notice for compulsory strike-off
dot icon20/02/2023
Satisfaction of charge SC2734210005 in full
dot icon27/09/2022
Previous accounting period shortened from 2021-09-29 to 2021-09-28
dot icon22/09/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon22/09/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon06/11/2020
Total exemption full accounts made up to 2019-09-30
dot icon25/09/2020
Previous accounting period shortened from 2019-09-30 to 2019-09-29
dot icon10/09/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon23/01/2020
Termination of appointment of Josephine Mcnally as a secretary on 2019-12-01
dot icon16/09/2019
Confirmation statement made on 2019-08-28 with updates
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon25/09/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon04/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon31/08/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/11/2016
Confirmation statement made on 2016-09-15 with updates
dot icon06/07/2016
Registration of charge SC2734210006, created on 2016-06-30
dot icon24/06/2016
Satisfaction of charge SC2734210004 in full
dot icon24/06/2016
Satisfaction of charge 3 in full
dot icon09/05/2016
Registration of charge SC2734210005, created on 2016-05-09
dot icon18/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/11/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon14/10/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon08/08/2014
Registration of charge SC2734210004, created on 2014-07-25
dot icon08/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/10/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon01/11/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/10/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon19/11/2010
Particulars of a mortgage or charge / charge no: 3
dot icon29/10/2010
Registered office address changed from Rennie Smith & Co Strathclyde Business Centre 120 Carstairs Street Glasgowg40 4Jd on 2010-10-29
dot icon21/10/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon15/10/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon16/09/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon02/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon25/11/2009
Annual return made up to 2009-09-15 with full list of shareholders
dot icon05/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon15/01/2009
Return made up to 15/09/08; no change of members
dot icon08/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon19/01/2008
Return made up to 15/09/07; no change of members
dot icon27/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon19/01/2007
Partic of mort/charge *
dot icon04/12/2006
Secretary's particulars changed
dot icon31/10/2006
Director's particulars changed
dot icon03/10/2006
Return made up to 15/09/06; full list of members
dot icon17/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon06/10/2005
Return made up to 15/09/05; full list of members
dot icon21/03/2005
Partic of mort/charge *
dot icon15/09/2004
Secretary resigned
dot icon15/09/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconNext confirmation date
26/08/2023
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2020
dot iconNext account date
28/09/2021
dot iconNext due on
27/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mclellan, Edward
Director
15/09/2004 - Present
6

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

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About CORE PLANT HIRE LIMITED

CORE PLANT HIRE LIMITED is an(a) Liquidation company incorporated on 15/09/2004 with the registered office located at C/O Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow G2 5HF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORE PLANT HIRE LIMITED?

toggle

CORE PLANT HIRE LIMITED is currently Liquidation. It was registered on 15/09/2004 .

Where is CORE PLANT HIRE LIMITED located?

toggle

CORE PLANT HIRE LIMITED is registered at C/O Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow G2 5HF.

What does CORE PLANT HIRE LIMITED do?

toggle

CORE PLANT HIRE LIMITED operates in the Renting and leasing of construction and civil engineering machinery and equipment (77.32 - SIC 2007) sector.

What is the latest filing for CORE PLANT HIRE LIMITED?

toggle

The latest filing was on 24/02/2025: Registered office address changed from 88 Church Street Motherwell ML1 5HS Scotland to C/O Interpath Ltd 5th Floor 130 st. Vincent Street Glasgow G2 5HF on 2025-02-24.