Riley Plant Hire Limited

General information

Name:

Riley Plant Hire Ltd

Office Address:

W D Robb & Co Suite 2G, Ingram House 227 Ingram Street G1 1DA Glasgow

Number: SC273266

Incorporation date: 2004-09-13

Dissolution date: 2017-12-01

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. SC273266 twenty years ago, Riley Plant Hire Limited had been a private limited company until 1st December 2017 - the time it was dissolved. Its last known registration address was W D Robb & Co Suite 2G, Ingram House, 227 Ingram Street Glasgow.

Hugh R. and James R. were the firm's directors and were managing the company from 2004 to 2017.

Executives who had significant control over the firm were: Sharon R. owned 1/2 or less of company shares and had 1/2 or less of voting rights. James R. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Sharon R.

Role: Secretary

Appointed: 01 April 2014

Latest update: 20 November 2023

Hugh R.

Role: Director

Appointed: 13 September 2004

Latest update: 20 November 2023

James R.

Role: Director

Appointed: 13 September 2004

Latest update: 20 November 2023

People with significant control

Sharon R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 19 September 2019
Confirmation statement last made up date 05 September 2016
Annual Accounts 10 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 10 December 2014
Annual Accounts 7 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7 October 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 18 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 1st, December 2017
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

1 Cambuslang Court Cambuslang

Post code:

G32 8FH

City / Town:

Glasgow

HQ address,
2014

Address:

1 Cambuslang Court Cambuslang

Post code:

G32 8FH

City / Town:

Glasgow

HQ address,
2015

Address:

1 Cambuslang Court Cambuslang

Post code:

G32 8FH

City / Town:

Glasgow

HQ address,
2016

Address:

1 Cambuslang Court Cambuslang

Post code:

G32 8FH

City / Town:

Glasgow

Accountant/Auditor,
2015 - 2016

Name:

Atkinson Donnelly Llp

Address:

1 Cambuslang Court Cambuslang

Post code:

G32 8FH

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
  • 77320 : Renting and leasing of construction and civil engineering machinery and equipment
  • 43999 : Other specialised construction activities not elsewhere classified
13
Company Age

Closest Companies - by postcode