Akela Plant Hire Ltd CLARKSTON


Akela Plant Hire started in year 2006 as Private Limited Company with registration number SC313584. The Akela Plant Hire company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Clarkston at Radleigh House. Postal code: G76 7HU. Since Mon, 12th Feb 2007 Akela Plant Hire Ltd is no longer carrying the name Muirtide.

At present there are 2 directors in the the firm, namely Mark M. and Iain R.. In addition one secretary - Mairead M. - is with the company. As of 29 April 2024, there was 1 ex director - Steven P.. There were no ex secretaries.

Akela Plant Hire Ltd Address / Contact

Office Address Radleigh House
Office Address2 1 Golf Road
Town Clarkston
Post code G76 7HU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC313584
Date of Incorporation Mon, 18th Dec 2006
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st August
Company age 18 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Mairead M.

Position: Secretary

Appointed: 09 January 2007

Mark M.

Position: Director

Appointed: 09 January 2007

Iain R.

Position: Director

Appointed: 09 January 2007

Steven P.

Position: Director

Appointed: 09 January 2007

Resigned: 06 May 2011

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Markey Holdings Limited from Glasgow, Scotland. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Markey Holdings Limited

Radleigh House 1 Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

Legal authority Limited Commpanies Act
Legal form Private Limited Company
Country registered Scotland
Place registered Registrar Of Companies
Registration number Sc509809
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Muirtide February 12, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand44 86885 39658 220  82 133
Current Assets877 191885 569694 025680 778643 869874 559
Debtors832 323800 173635 805680 778643 869792 426
Net Assets Liabilities231 858576 904968 6691 064 6011 098 5001 475 474
Other Debtors728 038724 9022031 260  
Property Plant Equipment444 357712 6791 078 8541 168 7951 139 1821 267 824
Other
Accumulated Depreciation Impairment Property Plant Equipment572 871515 616699 032785 3181 023 4721 168 575
Amounts Owed By Group Undertakings76 51773 898634 281679 518642 321790 095
Amounts Owed To Group Undertakings577 226415 4243 6197 1297 239 
Average Number Employees During Period121212131314
Bank Borrowings Overdrafts   4 78040 767 
Creditors108 193204 909347 538270 396145 117217 543
Disposals Decrease In Depreciation Impairment Property Plant Equipment 193 54412 405166 82414 106121 307
Disposals Property Plant Equipment 249 05326 486206 11516 280151 908
Finance Lease Liabilities Present Value Total108 193204 909347 538270 396145 117217 543
Increase From Depreciation Charge For Year Property Plant Equipment 136 289195 821253 110252 260266 410
Net Current Assets Liabilities-39 070124 887289 057208 919143 106538 376
Other Creditors12 7009 38016 48617 51814 38611 855
Other Taxation Social Security Payable27 724104 81627 54144 10499 52451 942
Property Plant Equipment Gross Cost1 017 2281 228 2951 777 8861 954 1132 162 6542 436 399
Provisions For Liabilities Balance Sheet Subtotal65 23655 75351 70442 71738 671113 183
Total Additions Including From Business Combinations Property Plant Equipment 460 120576 077382 342224 821425 653
Total Assets Less Current Liabilities405 287837 5661 367 9111 377 7141 282 2881 806 200
Trade Creditors Trade Payables158 31249 13156 00747 61354 06335 382
Trade Debtors Trade Receivables27 7681 3731 321 1 5482 331

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
On Mon, 16th Oct 2023 director's details were changed
filed on: 16th, October 2023
Free Download (2 pages)

Company search

Advertisements