FIDELITY PLANT HIRE (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

FIDELITY PLANT HIRE (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00876532

Incorporation date

07/04/1966

Size

Full

Contacts

Registered address

Registered address

GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1967)
dot icon17/09/2016
Final Gazette dissolved following liquidation
dot icon17/06/2016
Return of final meeting in a creditors' voluntary winding up
dot icon29/05/2015
Liquidators' statement of receipts and payments to 2015-03-20
dot icon27/05/2014
Liquidators' statement of receipts and payments to 2014-03-20
dot icon09/05/2013
Liquidators' statement of receipts and payments to 2013-03-19
dot icon21/03/2012
Administrator's progress report to 2012-03-19
dot icon21/03/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon01/11/2011
Administrator's progress report to 2011-09-22
dot icon04/05/2011
Administrator's progress report to 2011-03-22
dot icon22/03/2011
Notice of extension of period of Administration
dot icon28/10/2010
Administrator's progress report to 2010-09-22
dot icon21/06/2010
Result of meeting of creditors
dot icon09/04/2010
Registered office address changed from C/O Airchannel Ltd 115 Burrell Road Ipswich Suffolk IP2 8AE on 2010-04-09
dot icon08/04/2010
Appointment of an administrator
dot icon18/03/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 4
dot icon04/01/2010
Termination of appointment of Frederick Scambler as a director
dot icon11/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/12/2009
Declaration that part of the property/undertaking: released/ceased /both /charge no 1
dot icon11/12/2009
Declaration that part of the property/undertaking: released/ceased /both /charge no 3
dot icon19/08/2009
Registered office changed on 19/08/2009 from unit 16 hurworth road aycliffe industrial park newton aycliffe county durham DL56UD
dot icon14/08/2009
Return made up to 27/07/09; full list of members
dot icon21/08/2008
Return made up to 27/07/08; full list of members
dot icon24/06/2008
Particulars of a mortgage or charge / charge no: 4
dot icon23/04/2008
Full accounts made up to 2007-12-31
dot icon10/09/2007
Return made up to 27/07/07; no change of members
dot icon31/08/2007
Full accounts made up to 2006-12-31
dot icon16/08/2006
Full accounts made up to 2005-12-31
dot icon15/08/2006
Return made up to 27/07/06; full list of members
dot icon17/08/2005
Return made up to 27/07/05; full list of members
dot icon24/05/2005
Full accounts made up to 2004-12-31
dot icon04/11/2004
New director appointed
dot icon03/09/2004
Director resigned
dot icon03/09/2004
New director appointed
dot icon03/09/2004
Director resigned
dot icon27/08/2004
Full accounts made up to 2003-12-31
dot icon27/08/2004
Return made up to 27/07/04; full list of members
dot icon14/07/2004
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon22/01/2004
Particulars of mortgage/charge
dot icon04/08/2003
Full accounts made up to 2003-03-31
dot icon04/08/2003
Return made up to 27/07/03; full list of members
dot icon24/02/2003
New director appointed
dot icon24/02/2003
New director appointed
dot icon12/08/2002
Return made up to 27/07/02; full list of members
dot icon12/08/2002
Full accounts made up to 2002-03-31
dot icon10/01/2002
Secretary resigned;director resigned
dot icon10/01/2002
New secretary appointed
dot icon28/08/2001
Return made up to 27/07/01; full list of members
dot icon02/08/2001
Full accounts made up to 2001-03-31
dot icon07/08/2000
Full accounts made up to 2000-03-31
dot icon07/08/2000
Return made up to 27/07/00; full list of members
dot icon17/02/2000
Auditor's resignation
dot icon24/08/1999
Full accounts made up to 1999-03-27
dot icon24/08/1999
Return made up to 27/07/99; no change of members
dot icon27/07/1999
Registered office changed on 27/07/99 from: grant thornton house kettering parkway kettering northamptonshire NN15 6XR
dot icon25/08/1998
Full accounts made up to 1998-04-03
dot icon25/08/1998
Return made up to 27/07/98; no change of members
dot icon25/08/1998
New secretary appointed
dot icon10/12/1997
Full accounts made up to 1997-03-29
dot icon10/10/1997
New director appointed
dot icon24/09/1997
Certificate of change of name
dot icon04/09/1997
Return made up to 27/07/97; full list of members
dot icon17/09/1996
Full accounts made up to 1996-03-30
dot icon17/09/1996
Return made up to 27/07/96; no change of members
dot icon25/09/1995
Full accounts made up to 1995-04-01
dot icon25/09/1995
Return made up to 27/07/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Return made up to 27/07/94; full list of members
dot icon03/09/1994
Full accounts made up to 1994-04-02
dot icon17/05/1994
Particulars of mortgage/charge
dot icon26/10/1993
Particulars of contract relating to shares
dot icon26/10/1993
Ad 22/09/93--------- £ si 99500@1=99500 £ ic 500/100000
dot icon26/10/1993
Resolutions
dot icon26/10/1993
£ nc 1000/100500 22/09/93
dot icon20/10/1993
Return made up to 27/07/93; no change of members
dot icon20/10/1993
Full accounts made up to 1993-04-03
dot icon22/10/1992
Return made up to 27/07/92; full list of members
dot icon22/10/1992
Full accounts made up to 1992-03-31
dot icon06/08/1991
Full accounts made up to 1991-03-31
dot icon06/08/1991
Return made up to 27/07/91; no change of members
dot icon14/02/1991
Return made up to 27/07/90; no change of members
dot icon31/01/1991
Full accounts made up to 1990-03-31
dot icon02/10/1989
Full accounts made up to 1989-04-01
dot icon02/10/1989
Return made up to 27/07/89; full list of members
dot icon02/12/1988
Full accounts made up to 1988-03-26
dot icon16/11/1988
Return made up to 14/07/88; full list of members
dot icon16/11/1987
Full accounts made up to 1987-03-28
dot icon16/11/1987
Return made up to 11/09/87; full list of members
dot icon19/10/1987
Registered office changed on 19/10/87 from: po box 113 weldon corby northants NN18 8AS
dot icon15/10/1987
Declaration of assistance for shares acquisition
dot icon09/10/1987
Director resigned;new director appointed
dot icon09/10/1987
Resolutions
dot icon09/10/1987
Memorandum and Articles of Association
dot icon17/09/1987
Particulars of mortgage/charge
dot icon15/07/1987
Director resigned
dot icon04/11/1986
Full accounts made up to 1986-03-29
dot icon04/11/1986
Return made up to 13/08/86; full list of members
dot icon17/04/1967
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scambler, Frederick
Director
30/09/2002 - 30/11/2009
-
Gemmell, Donald Johnson
Secretary
02/09/1997 - 31/12/2001
-
Sheldon, James
Secretary
01/01/2002 - Present
2
Urquhart, Robert Todd
Director
06/01/2003 - 31/08/2004
1
Shanks, Alastair Paul Henry
Director
20/09/2004 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIDELITY PLANT HIRE (SCOTLAND) LIMITED

FIDELITY PLANT HIRE (SCOTLAND) LIMITED is an(a) Dissolved company incorporated on 07/04/1966 with the registered office located at GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIDELITY PLANT HIRE (SCOTLAND) LIMITED?

toggle

FIDELITY PLANT HIRE (SCOTLAND) LIMITED is currently Dissolved. It was registered on 07/04/1966 and dissolved on 17/09/2016.

Where is FIDELITY PLANT HIRE (SCOTLAND) LIMITED located?

toggle

FIDELITY PLANT HIRE (SCOTLAND) LIMITED is registered at GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YU.

What does FIDELITY PLANT HIRE (SCOTLAND) LIMITED do?

toggle

FIDELITY PLANT HIRE (SCOTLAND) LIMITED operates in the Renting of construction or demolition equipment with operator (45.50 - SIC 2003) sector.

What is the latest filing for FIDELITY PLANT HIRE (SCOTLAND) LIMITED?

toggle

The latest filing was on 17/09/2016: Final Gazette dissolved following liquidation.