TURNER GRAPHICS (MONTROSE) LIMITED

Hellopages » Angus » Angus » DD7 6HS

Company number SC259932
Status Active
Incorporation Date 27 November 2003
Company Type Private Limited Company
Address 11 PANBRIDE ROAD, CARNOUSTIE, DD7 6HS
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 1 . The most likely internet sites of TURNER GRAPHICS (MONTROSE) LIMITED are www.turnergraphicsmontrose.co.uk, and www.turner-graphics-montrose.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Turner Graphics Montrose Limited is a Private Limited Company. The company registration number is SC259932. Turner Graphics Montrose Limited has been working since 27 November 2003. The present status of the company is Active. The registered address of Turner Graphics Montrose Limited is 11 Panbride Road Carnoustie Dd7 6hs. . WHITE, Mary is a Secretary of the company. WHITE, Richard John is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
WHITE, Mary
Appointed Date: 27 November 2003

Director
WHITE, Richard John
Appointed Date: 27 November 2003
66 years old

Resigned Directors

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 27 November 2003
Appointed Date: 27 November 2003

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 27 November 2003
Appointed Date: 27 November 2003

Persons With Significant Control

Mr Richard White
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – 75% or more

TURNER GRAPHICS (MONTROSE) LIMITED Events

02 Dec 2016
Confirmation statement made on 27 November 2016 with updates
16 Nov 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1

25 Nov 2015
Total exemption small company accounts made up to 31 March 2015
16 Dec 2014
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1

...
... and 23 more events
17 Dec 2003
New secretary appointed
17 Dec 2003
New director appointed
17 Dec 2003
Director resigned
17 Dec 2003
Secretary resigned
27 Nov 2003
Incorporation