Whitehill Plant Hire Limited TURRIFF


Whitehill Plant Hire started in year 1992 as Private Limited Company with registration number SC136388. The Whitehill Plant Hire company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Turriff at Whitehill. Postal code: AB53 6UH.

The company has 2 directors, namely Colin E., David E.. Of them, Colin E., David E. have been with the company the longest, being appointed on 31 March 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - William E. who worked with the the company until 5 October 2016.

Whitehill Plant Hire Limited Address / Contact

Office Address Whitehill
Office Address2 New Deer
Town Turriff
Post code AB53 6UH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC136388
Date of Incorporation Tue, 4th Feb 1992
Industry Construction of domestic buildings
End of financial Year 31st October
Company age 32 years old
Account next due date Wed, 31st Jul 2024 (124 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Colin E.

Position: Director

Appointed: 31 March 2023

David E.

Position: Director

Appointed: 31 March 2023

William E.

Position: Director

Appointed: 05 October 2016

Resigned: 31 March 2023

William E.

Position: Secretary

Appointed: 18 August 1999

Resigned: 05 October 2016

Colin E.

Position: Director

Appointed: 12 February 1992

Resigned: 05 October 2016

James And George Collie

Position: Corporate Secretary

Appointed: 04 February 1992

Resigned: 18 August 1999

Denis C.

Position: Director

Appointed: 04 February 1992

Resigned: 12 February 1992

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we researched, there is William E. This PSC has significiant influence or control over this company,.

William E.

Notified on 4 February 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-240 297-352 237-419 453-426 814-423 146-459 584      
Balance Sheet
Cash Bank In Hand   7 71523 09014 695      
Cash Bank On Hand     14 69564 98067 25677 42163 84162 24076 229
Current Assets509 407510 793528 550400 574470 788414 407604 375618 561719 642845 060827 110918 403
Debtors430 524431 910449 667325 976380 815332 829472 512484 422575 338720 336703 987781 291
Other Debtors     208 179267 016278 039269 452263 163427 059552 001
Property Plant Equipment     5202352451501209045
Stocks Inventory24 00024 00024 00012 00012 00012 000      
Tangible Fixed Assets12 3355 7603 5351 350930520      
Total Inventories     12 00012 00012 00012 0006 0006 0006 000
Net Assets Liabilities        -493 891-427 907-421 923-395 000
Reserves/Capital
Called Up Share Capital222222      
Profit Loss Account Reserve-240 299-352 239-419 455-426 816-423 148-459 586      
Shareholder Funds-240 297-352 237-419 453-426 814-423 146-459 584      
Other
Accumulated Depreciation Impairment Property Plant Equipment     346 417346 702346 925347 020347 050347 080347 125
Amounts Recoverable On Contracts     26 68545 68647 57797 199248 400120 00070 000
Average Number Employees During Period     1010106654
Bank Borrowings Overdrafts     49 28048 39851 66746 13846 66737 50027 500
Bank Overdrafts     49 28048 39851 66746 138   
Creditors     874 5111 081 7201 112 4751 213 68346 66737 50027 500
Creditors Due Within One Year762 039868 790951 538828 738894 864874 511      
Current Asset Investments54 88354 88354 88354 88354 88354 88354 88354 88354 88354 88354 88354 883
Increase From Depreciation Charge For Year Property Plant Equipment      28522395303045
Net Current Assets Liabilities-252 632-357 997-422 988-428 164-424 076-460 104-477 345-493 914-494 041-381 360-384 513-367 545
Number Shares Allotted 22222      
Number Shares Issued Fully Paid      222222
Other Creditors     726 820948 519979 9211 087 5181 121 8061 172 4421 191 203
Other Taxation Social Security Payable     41 83329 89125 21223 14941 50724 68070 905
Par Value Share 11111111111
Property Plant Equipment Gross Cost     346 937346 937347 170347 170347 170347 170 
Share Capital Allotted Called Up Paid222222      
Tangible Fixed Assets Additions 1 164480500792       
Tangible Fixed Assets Cost Or Valuation388 501383 665384 145384 645346 937       
Tangible Fixed Assets Depreciation376 166377 905380 610383 295346 007346 417      
Tangible Fixed Assets Depreciation Charged In Period 7 7392 7052 685962410      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 000  38 250       
Tangible Fixed Assets Disposals 6 000  38 500       
Total Additions Including From Business Combinations Property Plant Equipment       233    
Total Assets Less Current Liabilities-240 297-352 237-419 453-426 814-423 146-459 584-477 110-493 669-493 891-381 240-384 423-367 500
Trade Creditors Trade Payables     56 57854 91255 67556 87859 7744 50113 840
Trade Debtors Trade Receivables     97 965159 810158 806208 687208 773156 928159 290
Advances Credits Directors37 67042 48138 37741 83045 568       
Advances Credits Repaid In Period Directors  4 104         

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 24th, October 2023
Free Download (9 pages)

Company search

Advertisements