KINTORE ROUGHCASTING LIMITED
INVERURIE KINTORE RACING LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB51 0YX

Company number SC245001
Status Active
Incorporation Date 4 March 2003
Company Type Private Limited Company
Address ALLANVALE, THE HILL, KINTORE, INVERURIE, ABERDEENSHIRE, AB51 0YX
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 99 . The most likely internet sites of KINTORE ROUGHCASTING LIMITED are www.kintoreroughcasting.co.uk, and www.kintore-roughcasting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Kintore Roughcasting Limited is a Private Limited Company. The company registration number is SC245001. Kintore Roughcasting Limited has been working since 04 March 2003. The present status of the company is Active. The registered address of Kintore Roughcasting Limited is Allanvale The Hill Kintore Inverurie Aberdeenshire Ab51 0yx. . SCOTT, Joan is a Secretary of the company. SCOTT, Joan is a Director of the company. SCOTT, Michael Alan is a Director of the company. Secretary HALL, William Glen has been resigned. Secretary SHAND, William Alexander Cryle has been resigned. Nominee Secretary ON LINE REGISTRARS LIMITED has been resigned. Director FRASER, William Raymond has been resigned. Director HALL, David William has been resigned. Director HALL, William Glen has been resigned. Nominee Director ON LINE FORMATIONS LIMITED has been resigned. Director RENNIE, Edwin Charles has been resigned. Director SHAND, William Alexander Cryle has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
SCOTT, Joan
Appointed Date: 25 March 2005

Director
SCOTT, Joan
Appointed Date: 25 March 2005
68 years old

Director
SCOTT, Michael Alan
Appointed Date: 25 March 2005
69 years old

Resigned Directors

Secretary
HALL, William Glen
Resigned: 27 April 2003
Appointed Date: 04 March 2003

Secretary
SHAND, William Alexander Cryle
Resigned: 25 March 2005
Appointed Date: 27 May 2003

Nominee Secretary
ON LINE REGISTRARS LIMITED
Resigned: 04 March 2003
Appointed Date: 04 March 2003

Director
FRASER, William Raymond
Resigned: 27 April 2003
Appointed Date: 04 March 2003
78 years old

Director
HALL, David William
Resigned: 25 March 2005
Appointed Date: 27 May 2003
54 years old

Director
HALL, William Glen
Resigned: 27 April 2003
Appointed Date: 04 March 2003
81 years old

Nominee Director
ON LINE FORMATIONS LIMITED
Resigned: 04 March 2003
Appointed Date: 04 March 2003

Director
RENNIE, Edwin Charles
Resigned: 27 April 2003
Appointed Date: 04 March 2003
73 years old

Director
SHAND, William Alexander Cryle
Resigned: 25 March 2005
Appointed Date: 27 May 2003
71 years old

Persons With Significant Control

Mrs Joan Scott
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Alan Scott
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

KINTORE ROUGHCASTING LIMITED Events

21 Mar 2017
Confirmation statement made on 4 March 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Apr 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 99

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 May 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 99

...
... and 40 more events
19 Mar 2003
New secretary appointed;new director appointed
18 Mar 2003
Registered office changed on 18/03/03 from: 80 kingsfield road kintore inverurie aberdeenshire AB51 0UD
18 Mar 2003
Secretary resigned
18 Mar 2003
Secretary resigned
04 Mar 2003
Incorporation