NORTHERN TOOL & GEAR COMPANY LIMITED
ANGUS

Hellopages » Angus » Angus » DD11 1RT

Company number SC023683
Status Active
Incorporation Date 24 December 1945
Company Type Private Limited Company
Address JOHN STREET WEST, ARBROATH, ANGUS, DD11 1RT
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Full accounts made up to 31 January 2016; Confirmation statement made on 31 July 2016 with updates; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-08-18 GBP 10,824 . The most likely internet sites of NORTHERN TOOL & GEAR COMPANY LIMITED are www.northerntoolgearcompany.co.uk, and www.northern-tool-gear-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and ten months. The distance to to Carnoustie Rail Station is 6.2 miles; to Golf Street Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Northern Tool Gear Company Limited is a Private Limited Company. The company registration number is SC023683. Northern Tool Gear Company Limited has been working since 24 December 1945. The present status of the company is Active. The registered address of Northern Tool Gear Company Limited is John Street West Arbroath Angus Dd11 1rt. . THORNTONS LAW LLP is a Secretary of the company. STRACHAN, Gordon Alexander Watt is a Director of the company. STRACHAN, Graeme is a Director of the company. Secretary MCNICOL, Graham has been resigned. Secretary MESSRS THORNTONS WS has been resigned. Director MASSIE, Alan Duncan has been resigned. Director STRACHAN, Ian has been resigned. Director STRACHAN, Ian has been resigned. The company operates in "Machining".


Current Directors

Secretary
THORNTONS LAW LLP
Appointed Date: 01 December 2004

Director
STRACHAN, Gordon Alexander Watt
Appointed Date: 16 July 2003
66 years old

Director
STRACHAN, Graeme
Appointed Date: 01 May 2013
60 years old

Resigned Directors

Secretary
MCNICOL, Graham
Resigned: 09 July 2002

Secretary
MESSRS THORNTONS WS
Resigned: 30 November 2004
Appointed Date: 09 July 2002

Director
MASSIE, Alan Duncan
Resigned: 25 May 2007
81 years old

Director
STRACHAN, Ian
Resigned: 15 June 2007
Appointed Date: 01 February 1995
64 years old

Director
STRACHAN, Ian
Resigned: 26 May 1995
95 years old

Persons With Significant Control

Gordon Alexander Watt Strachan
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Briget Jane Strachan
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Alan Duncan Massie
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORTHERN TOOL & GEAR COMPANY LIMITED Events

01 Oct 2016
Full accounts made up to 31 January 2016
11 Aug 2016
Confirmation statement made on 31 July 2016 with updates
18 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 10,824

09 Jul 2015
Full accounts made up to 31 January 2015
28 Aug 2014
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,824

...
... and 96 more events
19 Nov 1986
Accounts for a small company made up to 31 January 1986
19 Nov 1986
Return made up to 18/11/86; full list of members

05 Dec 1985
Particulars of mortgage/charge
05 Dec 1985
Particulars of mortgage/charge
08 Dec 1976
Accounts made up to 31 January 1976

NORTHERN TOOL & GEAR COMPANY LIMITED Charges

16 September 2013
Charge code SC02 3683 0004
Delivered: 27 September 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Two areas of ground at john street west, arbroath…
30 August 2013
Charge code SC02 3683 0003
Delivered: 11 September 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Notification of addition to or amendment of charge…
12 August 2004
Bond & floating charge
Delivered: 23 August 2004
Status: Satisfied on 11 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
18 November 1985
Floating charge
Delivered: 5 December 1985
Status: Satisfied on 16 September 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…