Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WHITEHILL PLANT HIRE LIMITED
Company Information for

WHITEHILL PLANT HIRE LIMITED

WHITEHILL, NEW DEER, TURRIFF, ABERDEENSHIRE, AB53 6UH,
Company Registration Number
SC136388
Private Limited Company
Active

Company Overview

About Whitehill Plant Hire Ltd
WHITEHILL PLANT HIRE LIMITED was founded on 1992-02-04 and has its registered office in Turriff. The organisation's status is listed as "Active". Whitehill Plant Hire Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WHITEHILL PLANT HIRE LIMITED
 
Legal Registered Office
WHITEHILL
NEW DEER
TURRIFF
ABERDEENSHIRE
AB53 6UH
Other companies in AB53
 
Filing Information
Company Number SC136388
Company ID Number SC136388
Date formed 1992-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB553294239  
Last Datalog update: 2024-03-05 10:23:55
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WHITEHILL PLANT HIRE LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM MURISON ELRICK
Director 2016-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM MURISON ELRICK
Company Secretary 1999-08-18 2016-10-05
COLIN ELRICK
Director 1992-02-12 2016-10-05
JAMES AND GEORGE COLLIE
Company Secretary 1992-02-04 1999-08-18
DENIS FORBES CHRISTIE
Director 1992-02-04 1992-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM MURISON ELRICK WHITEHILL DEVELOPMENTS LIMITED Director 2006-09-29 CURRENT 2006-09-29 Active - Proposal to Strike off
WILLIAM MURISON ELRICK MOUNTWEST 4 LIMITED Director 1999-10-08 CURRENT 1993-02-12 Active
WILLIAM MURISON ELRICK WHITEHILL HOLDINGS LIMITED Director 1993-12-31 CURRENT 1989-04-13 Active
WILLIAM MURISON ELRICK WHITEHILL STORAGE COMPANY LIMITED Director 1993-12-31 CURRENT 1988-12-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-2431/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-05APPOINTMENT TERMINATED, DIRECTOR WILLIAM MURISON ELRICK
2023-07-05DIRECTOR APPOINTED MR COLIN WILLIAM ELRICK
2023-07-05DIRECTOR APPOINTED MR DAVID GEORGE ELRICK
2023-02-17CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2021-10-31AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2020-10-30AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2019-07-30AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2018-07-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2017-07-27AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-10-07AP01DIRECTOR APPOINTED MR WILLIAM MURISON ELRICK
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ELRICK
2016-10-07TM02Termination of appointment of William Murison Elrick on 2016-10-05
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11AR0104/02/16 ANNUAL RETURN FULL LIST
2015-07-31AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-16AR0104/02/15 ANNUAL RETURN FULL LIST
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-06AR0104/02/14 ANNUAL RETURN FULL LIST
2013-07-31AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-18AR0104/02/13 ANNUAL RETURN FULL LIST
2012-07-27AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-27AR0104/02/12 ANNUAL RETURN FULL LIST
2011-08-08AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-14AR0104/02/11 ANNUAL RETURN FULL LIST
2010-09-01AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-02AR0104/02/10 ANNUAL RETURN FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ELRICK / 02/03/2010
2009-10-01AA31/10/08 TOTAL EXEMPTION SMALL
2009-04-27363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2008-11-18AA31/10/07 TOTAL EXEMPTION SMALL
2008-04-03363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2007-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-03-02363aRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2006-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-02-13363sRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-04-07363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2004-12-01AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-07-14363sRETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2003-12-04AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-02-06363sRETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS
2002-03-27AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-03-26363sRETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS
2001-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-06-11410(Scot)PARTIC OF MORT/CHARGE *****
2001-05-13363sRETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS
2000-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-04-25363sRETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS
1999-11-30AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-09-20288bSECRETARY RESIGNED
1999-09-20288aNEW SECRETARY APPOINTED
1999-09-03287REGISTERED OFFICE CHANGED ON 03/09/99 FROM: 1 EAST CRAIBSTONE STREET BON ACCORD SQUARE ABERDEEN AB11 6YQ
1999-02-16363aRETURN MADE UP TO 04/02/99; FULL LIST OF MEMBERS
1998-08-25AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-02-02363aRETURN MADE UP TO 04/02/98; FULL LIST OF MEMBERS
1998-01-31AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-02-25363sRETURN MADE UP TO 04/02/97; FULL LIST OF MEMBERS
1996-11-29AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-10-28ELRESS366A DISP HOLDING AGM 23/10/96
1996-10-28ELRESS386 DISP APP AUDS 23/10/96
1996-10-28ELRESS252 DISP LAYING ACC 23/10/96
1996-10-16288cSECRETARY'S PARTICULARS CHANGED
1996-10-16287REGISTERED OFFICE CHANGED ON 16/10/96 FROM: 1 EAST CRAIBSTONE STREET ABERDEEN ABERDEENSHIRE AB9 1YH
1996-04-12AUDAUDITOR'S RESIGNATION
1996-02-22AAFULL ACCOUNTS MADE UP TO 31/10/94
1996-02-02363xRETURN MADE UP TO 04/02/96; FULL LIST OF MEMBERS
1995-02-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-02-06363xRETURN MADE UP TO 04/02/95; FULL LIST OF MEMBERS
1995-02-06363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-08-30AAFULL ACCOUNTS MADE UP TO 31/10/93
1994-02-11363sRETURN MADE UP TO 04/02/94; NO CHANGE OF MEMBERS
1993-08-31AAFULL ACCOUNTS MADE UP TO 31/10/92
1993-04-16363sRETURN MADE UP TO 04/02/93; FULL LIST OF MEMBERS
1992-06-18224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1992-03-18SRES01ALTER MEM AND ARTS 17/03/92
1992-03-18288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-02-20CERTNMCOMPANY NAME CHANGED BONSQUARE 39 LIMITED CERTIFICATE ISSUED ON 21/02/92
1992-02-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1069457 Active Licenced property: WHITEHILL OLD MANSE NEW DEER TURRIFF NEW DEER GB AB53 6UH. Correspondance address: NEW DEER LITTLE WHITEHILL TURRIFF GB AB53 6UH

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WHITEHILL PLANT HIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2001-06-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2012-10-31 £ 868,790
Creditors Due Within One Year 2011-10-31 £ 762,039

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WHITEHILL PLANT HIRE LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-10-31 £ 510,793
Current Assets 2011-10-31 £ 509,407
Debtors 2012-10-31 £ 431,910
Debtors 2011-10-31 £ 430,524
Stocks Inventory 2012-10-31 £ 24,000
Stocks Inventory 2011-10-31 £ 24,000
Tangible Fixed Assets 2012-10-31 £ 5,760
Tangible Fixed Assets 2011-10-31 £ 12,335

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WHITEHILL PLANT HIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITEHILL PLANT HIRE LIMITED
Trademarks
We have not found any records of WHITEHILL PLANT HIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITEHILL PLANT HIRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as WHITEHILL PLANT HIRE LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where WHITEHILL PLANT HIRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHITEHILL PLANT HIRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WHITEHILL PLANT HIRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.