TANK DESIGN LTD.
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8HA

Company number SC160619
Status Active
Incorporation Date 25 September 1995
Company Type Private Limited Company
Address FLOOR 3, 1 - 4 ATHOLL CRESCENT, EDINBURGH, SCOTLAND, EH3 8HA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Appointment of Mr Allan Stephen Mclaughlin as a director on 25 October 2016; Confirmation statement made on 18 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of TANK DESIGN LTD. are www.tankdesign.co.uk, and www.tank-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Tank Design Ltd is a Private Limited Company. The company registration number is SC160619. Tank Design Ltd has been working since 25 September 1995. The present status of the company is Active. The registered address of Tank Design Ltd is Floor 3 1 4 Atholl Crescent Edinburgh Scotland Eh3 8ha. . DONALD, Ghill Duncan Kinniburgh is a Director of the company. MCLAUGHLIN, Allan Stephen is a Director of the company. Secretary DONALD, Karine has been resigned. Secretary GILMOUR, Ewing Stuart has been resigned. Secretary SELLERS, Calvin Lee has been resigned. Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director BIGGART, William Mitchell has been resigned. Director GILMOUR, Ewing Stuart has been resigned. Director GRAY, Paul Anthony Michael has been resigned. The company operates in "Dormant Company".


Current Directors

Director
DONALD, Ghill Duncan Kinniburgh
Appointed Date: 05 December 1995
62 years old

Director
MCLAUGHLIN, Allan Stephen
Appointed Date: 25 October 2016
56 years old

Resigned Directors

Secretary
DONALD, Karine
Resigned: 11 January 2008
Appointed Date: 23 December 2002

Secretary
GILMOUR, Ewing Stuart
Resigned: 23 December 2002
Appointed Date: 05 December 1995

Secretary
SELLERS, Calvin Lee
Resigned: 01 May 2012
Appointed Date: 11 January 2008

Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 05 December 1995
Appointed Date: 25 September 1995

Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 05 December 1995
Appointed Date: 25 September 1995

Director
BIGGART, William Mitchell
Resigned: 28 February 2003
Appointed Date: 05 December 1995
71 years old

Director
GILMOUR, Ewing Stuart
Resigned: 23 December 2002
Appointed Date: 05 December 1995
63 years old

Director
GRAY, Paul Anthony Michael
Resigned: 15 June 2005
Appointed Date: 05 December 1995
62 years old

Persons With Significant Control

B D Network Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TANK DESIGN LTD. Events

04 Nov 2016
Appointment of Mr Allan Stephen Mclaughlin as a director on 25 October 2016
27 Oct 2016
Confirmation statement made on 18 September 2016 with updates
01 Oct 2016
Accounts for a dormant company made up to 31 December 2015
06 Jun 2016
Registered office address changed from 27 Stafford Street Edinburgh Midlothian EH3 7BJ to Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA on 6 June 2016
13 Oct 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1

...
... and 69 more events
12 Dec 1995
Director resigned
12 Dec 1995
Secretary resigned
12 Dec 1995
Registered office changed on 12/12/95 from: 4 hart street lane edinburgh lothian, EH1 3RG
04 Dec 1995
Company name changed lomond ventures three LIMITED\certificate issued on 05/12/95
25 Sep 1995
Incorporation

TANK DESIGN LTD. Charges

20 December 1999
Bond & floating charge
Delivered: 29 December 1999
Status: Satisfied on 14 January 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…