Cadger Plant Hire Ltd. PETERHEAD


Cadger Plant Hire started in year 2006 as Private Limited Company with registration number SC303919. The Cadger Plant Hire company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Peterhead at Hillview. Postal code: AB42 5AF.

Currently there are 4 directors in the the company, namely Beverley C., Greg C. and Robert C. and others. In addition one secretary - Beverley C. - is with the firm. Currently there is one former director listed by the company - Phyllis C., who left the company on 28 June 2020. In addition, the company lists several former secretaries whose names might be found in the list below.

This company operates within the AB42 5AE postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1086198 . It is located at Westwinds, Clola, Peterhead with a total of 2 cars.

Cadger Plant Hire Ltd. Address / Contact

Office Address Hillview
Office Address2 Clola
Town Peterhead
Post code AB42 5AF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC303919
Date of Incorporation Tue, 13th Jun 2006
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 30th June
Company age 18 years old
Account next due date Mon, 31st Mar 2025 (324 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Beverley C.

Position: Director

Appointed: 26 April 2021

Beverley C.

Position: Secretary

Appointed: 14 August 2020

Greg C.

Position: Director

Appointed: 01 September 2017

Robert C.

Position: Director

Appointed: 22 June 2006

Scott C.

Position: Director

Appointed: 22 June 2006

Phyllis C.

Position: Secretary

Appointed: 21 July 2016

Resigned: 28 June 2020

James C.

Position: Secretary

Appointed: 22 June 2006

Resigned: 21 July 2016

Phyllis C.

Position: Director

Appointed: 22 June 2006

Resigned: 28 June 2020

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Director

Appointed: 13 June 2006

Resigned: 13 June 2006

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 13 June 2006

Resigned: 13 June 2006

Peter Trainer Corporate Services Ltd.

Position: Corporate Nominee Director

Appointed: 13 June 2006

Resigned: 13 June 2006

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is Robert C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Scott C. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Scott C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand28 80721 87543 18526 15523 701
Current Assets54 30548 40367 18465 73751 922
Debtors19 42812 1519 39024 49813 700
Property Plant Equipment330 755323 055270 892300 844342 196
Other Debtors1951 110   
Other
Accumulated Depreciation Impairment Property Plant Equipment472 538566 888621 454637 455723 388
Average Number Employees During Period44444
Creditors110 345132 083123 813107 00293 081
Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 34536 58085 95629 687
Disposals Property Plant Equipment 22 09948 500101 33335 400
Finance Lease Liabilities Present Value Total26 27867 75030 25018 1506 050
Increase From Depreciation Charge For Year Property Plant Equipment 107 69591 146101 957115 620
Net Current Assets Liabilities-56 040-83 680-56 629-41 265-41 159
Other Creditors54 90353 62863 88164 09164 331
Other Taxation Social Security Payable25 8799 41229 68219 82819 723
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal6 07014 37714 60915 08414 521
Property Plant Equipment Gross Cost803 293889 943892 346938 2991 065 584
Total Additions Including From Business Combinations Property Plant Equipment 108 74950 903147 286162 685
Total Assets Less Current Liabilities274 715239 375214 263259 579301 037
Trade Creditors Trade Payables3 2851 293 4 9332 977
Trade Debtors Trade Receivables19 23311 0419 39024 49813 700

Transport Operator Data

Westwinds
Address Clola , Mintlaw
City Peterhead
Post code AB42 5AE
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 19th, September 2023
Free Download (8 pages)

Company search