CAVITY SEALED UNIT CO. LIMITED
OBAN

Hellopages » Argyll and Bute » Argyll and Bute » PA34 4BG

Company number SC052108
Status Active
Incorporation Date 28 December 1972
Company Type Private Limited Company
Address C/O ABACUS SERVICES ABACUS BUILDING, 8 HIGH STREET, OBAN, ARGYLL, SCOTLAND, PA34 4BG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Registered office address changed from C/O R a Clement Associates 5 Argyll Square Oban Argyll PA34 4AZ Scotland to C/O Abacus Services Abacus Building 8 High Street Oban Argyll PA34 4BG on 23 March 2017; Registered office address changed from C/O C/O Pilkington Cumbernauld 1 Dunnswood Road Wardpark South Cumbernauld Glasgow G67 3EN to C/O R a Clement Associates 5 Argyll Square Oban Argyll PA34 4AZ on 23 March 2017; Confirmation statement made on 21 November 2016 with updates. The most likely internet sites of CAVITY SEALED UNIT CO. LIMITED are www.cavitysealedunitco.co.uk, and www.cavity-sealed-unit-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and nine months. The distance to to Connel Ferry Rail Station is 4.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cavity Sealed Unit Co Limited is a Private Limited Company. The company registration number is SC052108. Cavity Sealed Unit Co Limited has been working since 28 December 1972. The present status of the company is Active. The registered address of Cavity Sealed Unit Co Limited is C O Abacus Services Abacus Building 8 High Street Oban Argyll Scotland Pa34 4bg. . SMITH, Iain Michael is a Secretary of the company. BROWN, Julie Ann is a Director of the company. MASSA, Judy Anne is a Director of the company. SMITH, Iain Michael is a Director of the company. Secretary ASHCROFT, Jane Elizabeth has been resigned. Secretary LENNON, Sheila Elizabeth has been resigned. Secretary LENNON, Sheila Elizabeth has been resigned. Secretary MARTIN, Terence John has been resigned. Secretary SAVAGE, Ronald has been resigned. Director BAYLEY, Christopher Ronald has been resigned. Director BEVAN, Richard Edward has been resigned. Director BROADHEAD, Michael Robinson has been resigned. Director CASSIDY, Paul has been resigned. Director DANIELS, Roger Michael has been resigned. Director HARRISON, Robin Forster has been resigned. Director HINCHLIFFE, Ralph Eric has been resigned. Director HOME, Colin Stuart has been resigned. Director HULBERT, Leonard Sidney has been resigned. Director LENNON, Sheila Elizabeth has been resigned. Director MARTIN, Terence John has been resigned. Director MCKENNA, John has been resigned. Director SAVAGE, Ronald has been resigned. Director SMITH, Iain Michael has been resigned. Director WARE, John James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SMITH, Iain Michael
Appointed Date: 01 July 2008

Director
BROWN, Julie Ann
Appointed Date: 01 February 2007
57 years old

Director
MASSA, Judy Anne
Appointed Date: 05 October 2016
58 years old

Director
SMITH, Iain Michael
Appointed Date: 01 July 2008
53 years old

Resigned Directors

Secretary
ASHCROFT, Jane Elizabeth
Resigned: 15 December 2006
Appointed Date: 29 March 2004

Secretary
LENNON, Sheila Elizabeth
Resigned: 30 June 2008
Appointed Date: 15 December 2006

Secretary
LENNON, Sheila Elizabeth
Resigned: 29 March 2004
Appointed Date: 01 April 1993

Secretary
MARTIN, Terence John
Resigned: 01 April 1993
Appointed Date: 15 May 1991

Secretary
SAVAGE, Ronald
Resigned: 20 April 1991

Director
BAYLEY, Christopher Ronald
Resigned: 27 March 2003
Appointed Date: 23 September 1997
72 years old

Director
BEVAN, Richard Edward
Resigned: 23 September 1997
Appointed Date: 27 May 1993
66 years old

Director
BROADHEAD, Michael Robinson
Resigned: 04 July 1989
80 years old

Director
CASSIDY, Paul
Resigned: 06 October 1988
79 years old

Director
DANIELS, Roger Michael
Resigned: 27 May 1993
Appointed Date: 01 April 1993
77 years old

Director
HARRISON, Robin Forster
Resigned: 01 February 2007
Appointed Date: 12 August 2004
75 years old

Director
HINCHLIFFE, Ralph Eric
Resigned: 06 October 1988
94 years old

Director
HOME, Colin Stuart
Resigned: 01 April 1993
Appointed Date: 15 May 1991
88 years old

Director
HULBERT, Leonard Sidney
Resigned: 06 October 1988
97 years old

Director
LENNON, Sheila Elizabeth
Resigned: 30 June 2008
Appointed Date: 21 August 1995
68 years old

Director
MARTIN, Terence John
Resigned: 01 April 1993
Appointed Date: 04 July 1989
75 years old

Director
MCKENNA, John
Resigned: 31 July 2004
Appointed Date: 01 April 1993
78 years old

Director
SAVAGE, Ronald
Resigned: 20 April 1991
Appointed Date: 06 October 1988
92 years old

Director
SMITH, Iain Michael
Resigned: 12 August 2004
Appointed Date: 26 October 2001
53 years old

Director
WARE, John James
Resigned: 06 October 1988
94 years old

Persons With Significant Control

Pilkington Distribution Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAVITY SEALED UNIT CO. LIMITED Events

23 Mar 2017
Registered office address changed from C/O R a Clement Associates 5 Argyll Square Oban Argyll PA34 4AZ Scotland to C/O Abacus Services Abacus Building 8 High Street Oban Argyll PA34 4BG on 23 March 2017
23 Mar 2017
Registered office address changed from C/O C/O Pilkington Cumbernauld 1 Dunnswood Road Wardpark South Cumbernauld Glasgow G67 3EN to C/O R a Clement Associates 5 Argyll Square Oban Argyll PA34 4AZ on 23 March 2017
21 Nov 2016
Confirmation statement made on 21 November 2016 with updates
06 Oct 2016
Appointment of Ms Judy Anne Massa as a director on 5 October 2016
07 Jun 2016
Accounts for a dormant company made up to 31 March 2016
...
... and 117 more events
20 Oct 1987
Return made up to 10/04/86; full list of members

20 Oct 1987
Return made up to 10/04/86; full list of members

02 Oct 1987
Full accounts made up to 28 December 1986

19 Nov 1986
Full accounts made up to 31 December 1985

01 Sep 1986
Director resigned