J. & P. CONTRACTS (ANGUS) LIMITED

Hellopages » Angus » Angus » DD7 7PN

Company number SC055920
Status Active
Incorporation Date 28 June 1974
Company Type Private Limited Company
Address 73 DUNDEE STREET, CARNOUSTIE, DD7 7PN
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of J. & P. CONTRACTS (ANGUS) LIMITED are www.jpcontractsangus.co.uk, and www.j-p-contracts-angus.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and four months. J P Contracts Angus Limited is a Private Limited Company. The company registration number is SC055920. J P Contracts Angus Limited has been working since 28 June 1974. The present status of the company is Active. The registered address of J P Contracts Angus Limited is 73 Dundee Street Carnoustie Dd7 7pn. . SMITH, Ronald William is a Secretary of the company. SMITH, Ronald William is a Director of the company. SMITH, Susan Hunter is a Director of the company. Director BOLTON, Peter Crawford has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors


Director

Director
SMITH, Susan Hunter
Appointed Date: 29 August 1992
77 years old

Resigned Directors

Director
BOLTON, Peter Crawford
Resigned: 29 August 1992
92 years old

Persons With Significant Control

Mr Ronald William Smith
Notified on: 22 August 2016
78 years old
Nature of control: Ownership of shares – 75% or more

J. & P. CONTRACTS (ANGUS) LIMITED Events

07 Oct 2016
Total exemption small company accounts made up to 30 June 2016
05 Sep 2016
Confirmation statement made on 22 August 2016 with updates
03 Oct 2015
Total exemption small company accounts made up to 30 June 2015
29 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 10,000

31 Oct 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 74 more events
22 Oct 1987
Return made up to 03/10/87; full list of members

23 Feb 1987
Full accounts made up to 30 June 1986

23 Feb 1987
Return made up to 01/11/86; full list of members

09 Sep 1974
Allotment of shares
28 Jun 1974
Incorporation

J. & P. CONTRACTS (ANGUS) LIMITED Charges

15 August 2005
Floating charge
Delivered: 23 August 2005
Status: Satisfied on 24 July 2014
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Undertaking and all property and assets present and future…
8 March 2000
Bond & floating charge
Delivered: 14 March 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
20 September 1995
Standard security
Delivered: 28 September 1995
Status: Satisfied on 24 July 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Premises at 65B dundee street, carnoustie.
19 July 1995
Bond & floating charge
Delivered: 24 July 1995
Status: Satisfied on 17 November 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
24 October 1974
Floating charge
Delivered: 29 October 1974
Status: Satisfied on 26 October 2000
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…