Company NameSpeedy Lch Generators Limited
DirectorsDaniel John Evans and Paul Adrian Rayner
Company StatusActive
Company NumberSC068997
CategoryPrivate Limited Company
Incorporation Date1 August 1979(44 years, 9 months ago)
Previous NameLCH Generators Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Secretary NameNeil John Hunt
StatusCurrent
Appointed26 September 2017(38 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence AddressChase House 16 The Parks
Newton-Le-Willows
Merseyside
WA12 0JQ
Director NameMr Daniel John Evans
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(43 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressChase House 16 The Parks
Newton-Le-Willows
Merseyside
WA12 0JQ
Director NameMr Paul Adrian Rayner
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2022(43 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChase House 16 The Parks
Newton-Le-Willows
Merseyside
WA12 0JQ
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed13 June 2006(26 years, 10 months after company formation)
Appointment Duration17 years, 10 months
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NameMarianne Carey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1989(9 years, 11 months after company formation)
Appointment Duration16 years, 10 months (resigned 12 May 2006)
RoleWriter
Correspondence Address11 Milverton Avenue
Bearsden
Glasgow
G61 4BE
Scotland
Director NameJohn Pirrie
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1989(9 years, 11 months after company formation)
Appointment Duration16 years, 10 months (resigned 12 May 2006)
RoleCompany Director
Correspondence Address60 Douglas Muir Drive
Milngavie
Glasgow
G62 7RJ
Scotland
Director NameJames Pirrie
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1989(9 years, 11 months after company formation)
Appointment Duration16 years, 10 months (resigned 12 May 2006)
RoleCompany Director
Correspondence Address11 Milverton Avenue
Bearsden
Glasgow
G61 4BE
Scotland
Director NameGlynis Milner Palman Pirrie
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1989(9 years, 11 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 March 2004)
RoleBank Clerk
Correspondence Address10 Courthill
Bearsden
Glasgow
G61 3SN
Scotland
Secretary NameJames Pirrie
NationalityBritish
StatusResigned
Appointed07 July 1989(9 years, 11 months after company formation)
Appointment Duration16 years, 10 months (resigned 12 May 2006)
RoleCompany Director
Correspondence Address11 Milverton Avenue
Bearsden
Glasgow
G61 4BE
Scotland
Director NameThomas Anderson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(16 years, 8 months after company formation)
Appointment Duration7 years (resigned 29 April 2003)
RoleEngineer
Correspondence Address56 Glen Dochart Drive
Saint Andrews Gate
Graigmarloch
Cumbernauld
G68 0FJ
Scotland
Director NameDavid Robert Bell
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(23 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 August 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKelvingrove
Garelochhead
Helensburgh
Dunbartonshire
G84 0EL
Scotland
Director NameMr Andrew Campbell Sutherland
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(24 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 May 2006)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressFairways, 28 Gadloch Avenue
Lenzie
Glasgow
G66 5NP
Scotland
Director NameMr Mark Whitworth
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(26 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Beechfield Gardens
Wigan
Lancashire
WN6 0UR
Director NameMr Neil Christopher O'Brien
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(26 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a The Crescent
Hartford
Cheshire
CW8 1QS
Director NameMr Michael Andrew McGrath
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(26 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChase House 16 The Parks
Newton-Le-Willows
Merseyside
WA12 0JQ
Director NameSteven James Corcoran
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(26 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChase House 16 The Parks
Newton-Le-Willows
Merseyside
WA12 0JQ
Director NameAndrew David Carter
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(26 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 September 2009)
RoleCompany Director
Correspondence Address15 Comberbach Drive
Nantwich
Cheshire
CW5 7GS
Director NameMr David John Brighouse
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(26 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Oak Drive
Burscough
Ormskirk
Lancashire
L40 5BQ
Secretary NameMr Michael Andrew McGrath
NationalityBritish
StatusResigned
Appointed12 May 2006(26 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey Barn
Macclesfield Road
Chelford
Cheshire
SK11 9AH
Secretary NameMr Neil Christopher O'Brien
NationalityBritish
StatusResigned
Appointed12 May 2006(26 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 12 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a The Crescent
Hartford
Cheshire
CW8 1QS
Secretary NamePatrick James Rawnsley
StatusResigned
Appointed02 January 2007(27 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 July 2009)
RoleCompany Director
Correspondence AddressThe Ghyll Grove Avenue
Ilkley
West Yorkshire
LS29 9PL
Director NameMr Claudio Veritiero
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(27 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChase House 16 The Parks
Newton-Le-Willows
Merseyside
WA12 0JQ
Director NameMr Justin Richard Read
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(28 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChase House 16 The Parks
Newton-Le-Willows
Merseyside
WA12 0JQ
Secretary NameSuzana Koncarevic
NationalityBritish
StatusResigned
Appointed22 July 2009(29 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2012)
RoleCompany Director
Correspondence AddressChase House 16 The Parks
Newton-Le-Willows
Merseyside
WA12 0JQ
Director NameLynette Gillian Krige
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(32 years, 2 months after company formation)
Appointment Duration3 years (resigned 15 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChase House 16 The Parks
Newton-Le-Willows
Merseyside
WA12 0JQ
Secretary NameJames Edward Blair
StatusResigned
Appointed01 April 2012(32 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 March 2017)
RoleCompany Director
Correspondence AddressChase House 16 The Parks
Newton-Le-Willows
Merseyside
WA12 0JQ
Director NameMr Mark Rogerson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(34 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2015)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressChase House 16 The Parks
Newton-Le-Willows
Merseyside
WA12 0JQ
Director NameTracey Maria Atkin
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(35 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 January 2016)
RoleGroup Assets & Information Director
Country of ResidenceUnited Kingdom
Correspondence AddressChase House 16 The Parks
Newton-Le-Willows
Merseyside
WA12 0JQ
Director NameMr Antony Bennett
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(35 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 June 2015)
RoleCorporate Development Officer
Country of ResidenceUnited Kingdom
Correspondence AddressChase House 16 The Parks
Newton-Le-Willows
Merseyside
WA12 0JQ
Director NameMr Russell Down
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2015(35 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressChase House 16 The Parks
Newton-Le-Willows
Merseyside
WA12 0JQ
Director NameWilliam James Bowie
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(36 years, 6 months after company formation)
Appointment Duration1 year (resigned 09 February 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Fullarton Drive
Cambuslang Investment Park
Glasgow
G32 8FE
Scotland
Director NameMr Thomas Christopher Morgan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2017(37 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChase House 16 The Parks
Newton-Le-Willows
Merseyside
WA12 0JQ
Director NameMr Daniel John Evans
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2020(41 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 September 2020)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressChase House 16 The Parks
Newton-Le-Willows
Merseyside
WA12 0JQ
Director NameJames Richard Bunn
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2020(41 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 09 December 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressChase House 16 The Parks
Newton-Le-Willows
Merseyside
WA12 0JQ

Contact

Websitespeedyhire.com

Location

Registered Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

962.4k at £0.1Natwest Fis Nominees Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

5 June 2006Delivered on: 24 June 2006
Satisfied on: 26 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
31 May 2005Delivered on: 4 June 2005
Satisfied on: 27 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the sme standard security conditions dated 27 january 2004.
Particulars: 13 and 15 main street, milngavie.
Fully Satisfied
22 March 2005Delivered on: 24 March 2005
Satisfied on: 27 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the property known as unit 1, gardiners place, skelmersdale, lancashire (title number LA596288); fixed and floating charges over assets.
Fully Satisfied
7 November 2001Delivered on: 27 November 2001
Satisfied on: 27 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the freehold property at unit 3 telford road, bayton road industrial estate, exhall, nuneaton and all buildings plant and machinery thereon.
Fully Satisfied
26 November 1998Delivered on: 7 December 1998
Satisfied on: 27 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 2 telford road,bayton road industrial estate,exhall,bedworth,warwickshire.
Fully Satisfied
6 February 1998Delivered on: 26 February 1998
Satisfied on: 27 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land at little cammoquhill,balfron,glasgow.
Fully Satisfied
30 July 1997Delivered on: 19 August 1997
Satisfied on: 12 March 1998
Persons entitled: Benjamin Hugh Weston and Another

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
16 February 1983Delivered on: 28 February 1983
Satisfied on: 27 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
10 October 2017Delivered on: 16 October 2017
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details, please refer to the charging document.
Outstanding
10 October 2017Delivered on: 13 October 2017
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property have been charged. For full details of the fixed charges, please refer to the charging document directly.
Outstanding
10 October 2017Delivered on: 12 October 2017
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
10 October 2017Delivered on: 12 October 2017
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details, please refer to the charging document.
Outstanding
17 September 2014Delivered on: 24 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
17 September 2014Delivered on: 24 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
17 September 2014Delivered on: 24 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
17 September 2014Delivered on: 24 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
25 September 2012Delivered on: 10 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 September 2012Delivered on: 10 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 September 2012Delivered on: 10 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
13 July 2011Delivered on: 26 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
13 July 2011Delivered on: 26 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
13 July 2011Delivered on: 26 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
13 July 2011Delivered on: 26 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
17 July 2007Delivered on: 3 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
17 July 2007Delivered on: 3 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

5 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
20 December 2022Appointment of Mr Paul Adrian Rayner as a director on 9 December 2022 (2 pages)
16 December 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
14 December 2022Termination of appointment of James Richard Bunn as a director on 9 December 2022 (1 page)
11 October 2022Termination of appointment of Russell Down as a director on 30 September 2022 (1 page)
11 October 2022Appointment of Daniel John Evans as a director on 1 October 2022 (2 pages)
30 June 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
26 February 2022Satisfaction of charge 16 in full (4 pages)
26 February 2022Satisfaction of charge 12 in full (4 pages)
19 February 2022Satisfaction of charge 18 in full (4 pages)
19 February 2022Satisfaction of charge 13 in full (4 pages)
19 February 2022Satisfaction of charge SC0689970023 in full (4 pages)
19 February 2022Satisfaction of charge SC0689970021 in full (4 pages)
19 February 2022Satisfaction of charge SC0689970019 in full (4 pages)
19 February 2022Satisfaction of charge SC0689970025 in full (4 pages)
19 February 2022Satisfaction of charge 14 in full (4 pages)
19 February 2022Satisfaction of charge SC0689970020 in full (4 pages)
19 February 2022Satisfaction of charge SC0689970026 in full (4 pages)
19 February 2022Satisfaction of charge SC0689970024 in full (4 pages)
19 February 2022Satisfaction of charge 15 in full (4 pages)
19 February 2022Satisfaction of charge SC0689970022 in full (4 pages)
19 February 2022Satisfaction of charge 17 in full (4 pages)
14 December 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
30 December 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
18 September 2020Termination of appointment of Daniel John Evans as a director on 18 September 2020 (1 page)
18 September 2020Appointment of James Richard Bunn as a director on 18 September 2020 (2 pages)
31 August 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
5 August 2020Appointment of Daniel John Evans as a director on 31 July 2020 (2 pages)
4 August 2020Termination of appointment of Thomas Christopher Morgan as a director on 31 July 2020 (1 page)
4 December 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
18 September 2019Director's details changed for Mr Russell Down on 31 March 2016 (2 pages)
15 September 2019Director's details changed for Mr Russell Down on 1 July 2015 (2 pages)
1 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
17 May 2019Registered office address changed from 123 st Vincent Street Glasgow G2 5EA to 13 Queen's Road Aberdeen AB15 4YL on 17 May 2019 (1 page)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
30 June 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
16 October 2017Registration of charge SC0689970026, created on 10 October 2017 (69 pages)
16 October 2017Registration of charge SC0689970026, created on 10 October 2017 (69 pages)
13 October 2017Registration of charge SC0689970025, created on 10 October 2017 (78 pages)
13 October 2017Registration of charge SC0689970025, created on 10 October 2017 (78 pages)
12 October 2017Registration of charge SC0689970023, created on 10 October 2017 (106 pages)
12 October 2017Registration of charge SC0689970023, created on 10 October 2017 (106 pages)
12 October 2017Registration of charge SC0689970024, created on 10 October 2017 (20 pages)
12 October 2017Registration of charge SC0689970024, created on 10 October 2017 (20 pages)
6 October 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
6 October 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
29 September 2017Appointment of Neil John Hunt as a secretary on 26 September 2017 (2 pages)
29 September 2017Appointment of Neil John Hunt as a secretary on 26 September 2017 (2 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
6 April 2017Termination of appointment of James Edward Blair as a secretary on 30 March 2017 (1 page)
6 April 2017Termination of appointment of James Edward Blair as a secretary on 30 March 2017 (1 page)
10 February 2017Appointment of Mr Thomas Christopher Morgan as a director on 9 February 2017 (2 pages)
10 February 2017Termination of appointment of William James Bowie as a director on 9 February 2017 (1 page)
10 February 2017Termination of appointment of William James Bowie as a director on 9 February 2017 (1 page)
10 February 2017Appointment of Mr Thomas Christopher Morgan as a director on 9 February 2017 (2 pages)
7 September 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
7 September 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
2 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
2 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
3 February 2016Termination of appointment of Tracey Maria Atkin as a director on 29 January 2016 (1 page)
3 February 2016Termination of appointment of Tracey Maria Atkin as a director on 29 January 2016 (1 page)
3 February 2016Appointment of William James Bowie as a director on 29 January 2016 (2 pages)
3 February 2016Appointment of William James Bowie as a director on 29 January 2016 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
30 September 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 96,240
(5 pages)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 96,240
(5 pages)
10 July 2015Termination of appointment of Mark Rogerson as a director on 30 June 2015 (1 page)
10 July 2015Termination of appointment of Mark Rogerson as a director on 30 June 2015 (1 page)
22 June 2015Appointment of Russell Down as a director on 19 June 2015 (2 pages)
22 June 2015Appointment of Russell Down as a director on 19 June 2015 (2 pages)
22 June 2015Termination of appointment of Antony Bennett as a director on 19 June 2015 (1 page)
22 June 2015Termination of appointment of Antony Bennett as a director on 19 June 2015 (1 page)
20 October 2014Appointment of Mr Antony Bennett as a director on 15 October 2014 (2 pages)
20 October 2014Appointment of Tracey Maria Atkin as a director on 15 October 2014 (2 pages)
20 October 2014Termination of appointment of Lynette Gillian Krige as a director on 15 October 2014 (1 page)
20 October 2014Appointment of Tracey Maria Atkin as a director on 15 October 2014 (2 pages)
20 October 2014Appointment of Mr Antony Bennett as a director on 15 October 2014 (2 pages)
20 October 2014Termination of appointment of Lynette Gillian Krige as a director on 15 October 2014 (1 page)
24 September 2014Registration of charge SC0689970019, created on 17 September 2014 (19 pages)
24 September 2014Registration of charge SC0689970022, created on 17 September 2014 (100 pages)
24 September 2014Registration of charge SC0689970021, created on 17 September 2014 (83 pages)
24 September 2014Registration of charge SC0689970019, created on 17 September 2014 (19 pages)
24 September 2014Registration of charge SC0689970020, created on 17 September 2014 (57 pages)
24 September 2014Registration of charge SC0689970022, created on 17 September 2014 (100 pages)
24 September 2014Registration of charge SC0689970021, created on 17 September 2014 (83 pages)
24 September 2014Registration of charge SC0689970020, created on 17 September 2014 (57 pages)
23 September 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
23 September 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 96,240
(5 pages)
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 96,240
(5 pages)
16 April 2014Termination of appointment of Steven Corcoran as a director (1 page)
16 April 2014Termination of appointment of Steven Corcoran as a director (1 page)
13 December 2013Termination of appointment of Michael Mcgrath as a director (1 page)
13 December 2013Appointment of Mr Mark Rogerson as a director (2 pages)
13 December 2013Appointment of Mr Mark Rogerson as a director (2 pages)
13 December 2013Termination of appointment of Michael Mcgrath as a director (1 page)
6 September 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
6 September 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 16 (7 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 18 (40 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 17 (31 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 18 (40 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 16 (7 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 17 (31 pages)
8 October 2012Resolutions
  • RES13 ‐ Approval of amendment letter and transaction documents 25/09/2012
(3 pages)
8 October 2012Resolutions
  • RES13 ‐ Approval of amendment letter and transaction documents 25/09/2012
(3 pages)
13 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
12 July 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
12 July 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
26 April 2012Termination of appointment of Suzana Koncarevic as a secretary (1 page)
26 April 2012Appointment of James Edward Blair as a secretary (2 pages)
26 April 2012Termination of appointment of Suzana Koncarevic as a secretary (1 page)
26 April 2012Appointment of James Edward Blair as a secretary (2 pages)
9 November 2011Accounts for a dormant company made up to 31 March 2011 (16 pages)
9 November 2011Accounts for a dormant company made up to 31 March 2011 (16 pages)
12 October 2011Appointment of Lynette Gillian Krige as a director (2 pages)
12 October 2011Appointment of Lynette Gillian Krige as a director (2 pages)
30 August 2011Termination of appointment of Justin Read as a director (1 page)
30 August 2011Termination of appointment of Justin Read as a director (1 page)
17 August 2011Memorandum and Articles of Association (25 pages)
17 August 2011Memorandum and Articles of Association (25 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 13 (56 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 12 (12 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 13 (56 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 15 (15 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 14 (56 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 14 (56 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 15 (15 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 12 (12 pages)
15 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 29/06/2011
(4 pages)
15 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 29/06/2011
(4 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
25 November 2010Termination of appointment of Claudio Veritiero as a director (1 page)
25 November 2010Termination of appointment of Claudio Veritiero as a director (1 page)
4 October 2010Full accounts made up to 31 March 2010 (28 pages)
4 October 2010Full accounts made up to 31 March 2010 (28 pages)
17 September 2010Registered office address changed from 13a Oakbank Park Livingston West Lothian EH53 0TH on 17 September 2010 (1 page)
17 September 2010Registered office address changed from 13a Oakbank Park Livingston West Lothian EH53 0TH on 17 September 2010 (1 page)
15 September 2010Statement of company's objects (2 pages)
15 September 2010Statement of company's objects (2 pages)
15 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
15 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
8 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
8 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
7 September 2010Director's details changed for Justin Richard Read on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Steven James Corcoran on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Justin Richard Read on 1 October 2009 (2 pages)
7 September 2010Secretary's details changed for Suzana Koncarevic on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Steven James Corcoran on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Claudio Veritiero on 1 October 2009 (2 pages)
7 September 2010Secretary's details changed for Suzana Koncarevic on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Claudio Veritiero on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Steven James Corcoran on 1 October 2009 (2 pages)
7 September 2010Secretary's details changed for Suzana Koncarevic on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Michael Andrew Mcgrath on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Justin Richard Read on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Claudio Veritiero on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Michael Andrew Mcgrath on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Michael Andrew Mcgrath on 1 October 2009 (2 pages)
21 July 2010Resolutions
  • RES13 ‐ Transaction documents approved 14/06/2010
(3 pages)
21 July 2010Resolutions
  • RES13 ‐ Transaction documents approved 14/06/2010
(3 pages)
17 December 2009Register(s) moved to registered inspection location (1 page)
17 December 2009Register(s) moved to registered inspection location (1 page)
17 December 2009Register inspection address has been changed (1 page)
17 December 2009Register inspection address has been changed (1 page)
29 September 2009Full accounts made up to 31 March 2009 (27 pages)
29 September 2009Full accounts made up to 31 March 2009 (27 pages)
11 September 2009Appointment terminated director david brighouse (1 page)
11 September 2009Appointment terminated director david brighouse (1 page)
10 September 2009Appointment terminated director andrew carter (1 page)
10 September 2009Appointment terminated director andrew carter (1 page)
24 July 2009Secretary appointed suzana koncarevic (1 page)
24 July 2009Secretary appointed suzana koncarevic (1 page)
24 July 2009Appointment terminated secretary patrick rawnsley (1 page)
24 July 2009Appointment terminated secretary patrick rawnsley (1 page)
30 June 2009Return made up to 30/06/09; full list of members (5 pages)
30 June 2009Return made up to 30/06/09; full list of members (5 pages)
20 April 2009Resolutions
  • RES13 ‐ Directors empowered auth and dir to del transaction docs 30/03/2009
(3 pages)
20 April 2009Resolutions
  • RES13 ‐ Directors empowered auth and dir to del transaction docs 30/03/2009
(3 pages)
27 October 2008Full accounts made up to 31 March 2008 (26 pages)
27 October 2008Full accounts made up to 31 March 2008 (26 pages)
15 October 2008Secretary's change of particulars / patrick rawnsley / 15/10/2008 (1 page)
15 October 2008Secretary's change of particulars / patrick rawnsley / 15/10/2008 (1 page)
16 July 2008Appointment terminated director neil o'brien (1 page)
16 July 2008Appointment terminated director neil o'brien (1 page)
30 June 2008Return made up to 30/06/08; full list of members (5 pages)
30 June 2008Return made up to 30/06/08; full list of members (5 pages)
11 April 2008Director appointed justin richard read (2 pages)
11 April 2008Director appointed justin richard read (2 pages)
5 February 2008Full accounts made up to 31 March 2007 (26 pages)
5 February 2008Full accounts made up to 31 March 2007 (26 pages)
3 August 2007Partic of mort/charge * (4 pages)
3 August 2007Partic of mort/charge * (9 pages)
3 August 2007Partic of mort/charge * (9 pages)
3 August 2007Partic of mort/charge * (4 pages)
2 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Transaction documents 17/07/07
(3 pages)
2 August 2007Declaration of assistance for shares acquisition (11 pages)
2 August 2007Declaration of assistance for shares acquisition (11 pages)
2 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Transaction documents 17/07/07
(3 pages)
26 July 2007Dec mort/charge * (3 pages)
26 July 2007Dec mort/charge * (3 pages)
13 July 2007Return made up to 30/06/07; full list of members (3 pages)
13 July 2007Return made up to 30/06/07; full list of members (3 pages)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
12 April 2007New director appointed (1 page)
12 April 2007New director appointed (1 page)
22 January 2007Registered office changed on 22/01/07 from: 13A oakbank park, livingston, west lothian, EH53 0TE (1 page)
22 January 2007Registered office changed on 22/01/07 from: 13A oakbank park, livingston, west lothian, EH53 0TE (1 page)
22 January 2007Secretary resigned (1 page)
22 January 2007Secretary resigned (1 page)
17 January 2007New secretary appointed (1 page)
17 January 2007New secretary appointed (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
15 August 2006Return made up to 30/06/06; full list of members (3 pages)
15 August 2006Return made up to 30/06/06; full list of members (3 pages)
31 July 2006New director appointed (1 page)
31 July 2006New director appointed (1 page)
28 July 2006Secretary resigned (1 page)
28 July 2006Secretary resigned (1 page)
24 June 2006Partic of mort/charge * (4 pages)
24 June 2006Partic of mort/charge * (4 pages)
23 June 2006New secretary appointed (2 pages)
23 June 2006Company name changed lch generators LIMITED\certificate issued on 23/06/06 (2 pages)
23 June 2006New secretary appointed (2 pages)
23 June 2006Company name changed lch generators LIMITED\certificate issued on 23/06/06 (2 pages)
22 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 June 2006Declaration of assistance for shares acquisition (9 pages)
21 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 June 2006Declaration of assistance for shares acquisition (9 pages)
21 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 June 2006Declaration of assistance for shares acquisition (9 pages)
21 June 2006Declaration of assistance for shares acquisition (9 pages)
21 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 May 2006Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
31 May 2006Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
31 May 2006Registered office changed on 31/05/06 from: 13 main street, milngavie, glasgow, G62 6BJ (1 page)
31 May 2006Registered office changed on 31/05/06 from: 13 main street, milngavie, glasgow, G62 6BJ (1 page)
27 May 2006Dec mort/charge * (2 pages)
27 May 2006Dec mort/charge * (2 pages)
27 May 2006Dec mort/charge * (2 pages)
27 May 2006Dec mort/charge * (2 pages)
27 May 2006Dec mort/charge * (3 pages)
27 May 2006Dec mort/charge * (3 pages)
27 May 2006Dec mort/charge * (3 pages)
27 May 2006Dec mort/charge * (2 pages)
27 May 2006Dec mort/charge * (2 pages)
27 May 2006Dec mort/charge * (3 pages)
27 May 2006Dec mort/charge * (2 pages)
27 May 2006Dec mort/charge * (2 pages)
26 May 2006Auditor's resignation (1 page)
26 May 2006Auditor's resignation (1 page)
25 May 2006Secretary resigned;director resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006New director appointed (2 pages)
25 May 2006Director resigned (1 page)
25 May 2006New secretary appointed;new director appointed (2 pages)
25 May 2006New secretary appointed;new director appointed (2 pages)
25 May 2006New director appointed (2 pages)
25 May 2006New secretary appointed;new director appointed (2 pages)
25 May 2006New director appointed (2 pages)
25 May 2006Director resigned (1 page)
25 May 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
25 May 2006Secretary resigned;director resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006New secretary appointed;new director appointed (2 pages)
17 May 2006Full accounts made up to 30 September 2005 (18 pages)
17 May 2006Full accounts made up to 30 September 2005 (18 pages)
26 July 2005Full accounts made up to 30 September 2004 (18 pages)
26 July 2005Full accounts made up to 30 September 2004 (18 pages)
18 July 2005Return made up to 30/06/05; full list of members; amend (4 pages)
18 July 2005Return made up to 30/06/05; full list of members; amend (4 pages)
12 July 2005Return made up to 30/06/05; full list of members (4 pages)
12 July 2005Return made up to 30/06/05; full list of members (4 pages)
4 June 2005Partic of mort/charge * (3 pages)
4 June 2005Partic of mort/charge * (3 pages)
24 March 2005Partic of mort/charge * (5 pages)
24 March 2005Partic of mort/charge * (5 pages)
31 August 2004Registered office changed on 31/08/04 from: little camoquhill, balfron, glasgow, G63 0QP (1 page)
31 August 2004Registered office changed on 31/08/04 from: little camoquhill, balfron, glasgow, G63 0QP (1 page)
28 July 2004Full accounts made up to 30 September 2003 (17 pages)
28 July 2004Full accounts made up to 30 September 2003 (17 pages)
8 July 2004Return made up to 30/06/04; full list of members (9 pages)
8 July 2004Return made up to 30/06/04; full list of members (9 pages)
6 July 2004New director appointed (1 page)
6 July 2004New director appointed (1 page)
20 April 2004Ad 31/03/04--------- £ si [email protected]=94240 £ ic 2000/96240 (2 pages)
20 April 2004Particulars of contract relating to shares (3 pages)
20 April 2004S-div 31/03/04 (1 page)
20 April 2004Ad 31/03/04--------- £ si [email protected]=94240 £ ic 2000/96240 (2 pages)
20 April 2004Nc inc already adjusted 31/03/04 (1 page)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
20 April 2004Nc inc already adjusted 31/03/04 (1 page)
20 April 2004S-div 31/03/04 (1 page)
20 April 2004Particulars of contract relating to shares (3 pages)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
18 August 2003Full accounts made up to 30 September 2002 (18 pages)
18 August 2003Full accounts made up to 30 September 2002 (18 pages)
5 July 2003Return made up to 30/06/03; full list of members (8 pages)
5 July 2003Return made up to 30/06/03; full list of members (8 pages)
5 May 2003Director resigned (1 page)
5 May 2003Director resigned (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
5 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 2002Full accounts made up to 30 September 2001 (14 pages)
10 June 2002Full accounts made up to 30 September 2001 (14 pages)
27 November 2001Partic of mort/charge * (5 pages)
27 November 2001Partic of mort/charge * (5 pages)
4 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 July 2001Accounts for a medium company made up to 30 September 2000 (14 pages)
2 July 2001Accounts for a medium company made up to 30 September 2000 (14 pages)
5 July 2000Return made up to 30/06/00; full list of members (7 pages)
5 July 2000Return made up to 30/06/00; full list of members (7 pages)
7 June 2000Accounts for a medium company made up to 30 September 1999 (15 pages)
7 June 2000Accounts for a medium company made up to 30 September 1999 (15 pages)
6 July 1999Return made up to 30/06/99; full list of members (8 pages)
6 July 1999Return made up to 30/06/99; full list of members (8 pages)
16 June 1999Accounts for a medium company made up to 30 September 1998 (18 pages)
16 June 1999Accounts for a medium company made up to 30 September 1998 (18 pages)
7 December 1998Partic of mort/charge * (6 pages)
7 December 1998Partic of mort/charge * (6 pages)
28 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
28 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
17 August 1998Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
17 August 1998Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
9 July 1998Return made up to 30/06/98; no change of members (6 pages)
9 July 1998Return made up to 30/06/98; no change of members (6 pages)
12 March 1998Dec mort/charge * (4 pages)
12 March 1998Dec mort/charge * (4 pages)
26 February 1998Partic of mort/charge * (6 pages)
26 February 1998Partic of mort/charge * (6 pages)
11 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
11 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
19 August 1997Partic of mort/charge * (6 pages)
19 August 1997Partic of mort/charge * (6 pages)
7 July 1997Return made up to 30/06/97; no change of members (6 pages)
7 July 1997Return made up to 30/06/97; no change of members (6 pages)
25 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1996New director appointed (2 pages)
25 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1996New director appointed (2 pages)
24 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
24 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
20 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
20 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
7 July 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 July 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
24 June 1991Accounts for a small company made up to 31 March 1991 (5 pages)
24 June 1991Accounts for a small company made up to 31 March 1991 (5 pages)
12 July 1990Return made up to 03/07/90; full list of members (6 pages)
12 July 1990Return made up to 03/07/90; full list of members (6 pages)
5 July 1990Accounts for a small company made up to 31 March 1990 (5 pages)
5 July 1990Accounts for a small company made up to 31 March 1990 (5 pages)
18 July 1989Accounts for a small company made up to 31 March 1989 (4 pages)
18 July 1989Accounts for a small company made up to 31 March 1989 (4 pages)
2 June 1989Company name changed L. C. H. diesels LIMITED\certificate issued on 01/06/89 (2 pages)
2 June 1989Company name changed L. C. H. diesels LIMITED\certificate issued on 01/06/89 (2 pages)
17 June 1988Accounts for a small company made up to 31 March 1988 (4 pages)
17 June 1988Accounts for a small company made up to 31 March 1988 (4 pages)
23 October 1987Accounts for a small company made up to 31 March 1987 (4 pages)
23 October 1987Accounts for a small company made up to 31 March 1987 (4 pages)
30 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
30 June 1987New arts (6 pages)
30 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
30 June 1987New arts (6 pages)
15 April 1987Return made up to 31/12/86; full list of members (6 pages)
15 April 1987Return made up to 31/12/86; full list of members (6 pages)
30 October 1986Accounts for a small company made up to 31 March 1986 (4 pages)
30 October 1986Accounts for a small company made up to 31 March 1986 (4 pages)
3 December 1985Accounts made up to 31 March 1985 (4 pages)
3 December 1985Accounts made up to 31 March 1985 (4 pages)
3 January 1985Accounts made up to 31 March 1984 (5 pages)
3 January 1985Accounts made up to 31 March 1984 (5 pages)
2 November 1981Company name changed\certificate issued on 02/11/81 (2 pages)
2 November 1981Company name changed\certificate issued on 02/11/81 (2 pages)
7 August 1979New secretary appointed (1 page)
7 August 1979New secretary appointed (1 page)
1 August 1979Incorporation (20 pages)
1 August 1979Incorporation (20 pages)