COMPLETION PRODUCTS LIMITED
ABERDEEN COMPLETION PRODUCTS AND SERVICES LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB15 4YE

Company number SC209669
Status Active
Incorporation Date 3 August 2000
Company Type Private Limited Company
Address 66 QUEENS ROAD, ABERDEEN, AB15 4YE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 3 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of COMPLETION PRODUCTS LIMITED are www.completionproducts.co.uk, and www.completion-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Dyce Rail Station is 4.9 miles; to Portlethen Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Completion Products Limited is a Private Limited Company. The company registration number is SC209669. Completion Products Limited has been working since 03 August 2000. The present status of the company is Active. The registered address of Completion Products Limited is 66 Queens Road Aberdeen Ab15 4ye. . MACLAY MURRAY & SPENS LLP is a Nominee Secretary of the company. GRUBER, Mark Christian John is a Director of the company. Secretary MCDOUGALL, Ian James has been resigned. Secretary MURRAY, Christine has been resigned. Secretary MURRAY, Iain Mcewan has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MURRAY, Iain Mcewan has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Appointed Date: 28 July 2008

Director
GRUBER, Mark Christian John
Appointed Date: 22 September 2000
69 years old

Resigned Directors

Secretary
MCDOUGALL, Ian James
Resigned: 28 July 2008
Appointed Date: 02 March 2001

Secretary
MURRAY, Christine
Resigned: 22 September 2000
Appointed Date: 03 August 2000

Secretary
MURRAY, Iain Mcewan
Resigned: 18 November 2000
Appointed Date: 22 September 2000

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 03 August 2000
Appointed Date: 03 August 2000

Director
MURRAY, Iain Mcewan
Resigned: 22 September 2000
Appointed Date: 03 August 2000
78 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 03 August 2000
Appointed Date: 03 August 2000

Persons With Significant Control

Mark Christian John Gruber
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

COMPLETION PRODUCTS LIMITED Events

22 May 2017
Total exemption small company accounts made up to 30 September 2016
03 Oct 2016
Confirmation statement made on 3 August 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
31 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
  • GBP 37,500

19 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 55 more events
03 Oct 2000
New secretary appointed
03 Oct 2000
New director appointed
03 Oct 2000
New secretary appointed
03 Oct 2000
New director appointed
03 Aug 2000
Incorporation

COMPLETION PRODUCTS LIMITED Charges

22 December 2006
Bond & floating charge
Delivered: 23 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking and all property and assets present and future…
2 November 2001
Floating charge
Delivered: 9 November 2001
Status: Satisfied on 14 February 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking and all property and assets present and future…
2 March 2001
Bond & floating charge
Delivered: 7 March 2001
Status: Satisfied on 19 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…