Company number SC178923
Status Active
Incorporation Date 22 September 1997
Company Type Public Limited Company
Address CANOPY HOUSE RAMSAY STREET, COALSNAUGHTON, TILLICOULTRY, CLACKMANNANSHIRE, FK13 6LH
Home Country United Kingdom
Nature of Business 23140 - Manufacture of glass fibres, 43999 - Other specialised construction activities n.e.c., 50100 - Sea and coastal passenger water transport, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and sixteen events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Mr Samuel Arthur Marlin as a director on 19 September 2016; Termination of appointment of Samuel Arthur Marlin as a director on 15 August 2016. The most likely internet sites of 123V PLC are www.123v.co.uk, and www.123v.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Larbert Rail Station is 9 miles; to Gleneagles Rail Station is 9.2 miles; to Falkirk Grahamston Rail Station is 9.8 miles; to Camelon Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.123v Plc is a Public Limited Company.
The company registration number is SC178923. 123v Plc has been working since 22 September 1997.
The present status of the company is Active. The registered address of 123v Plc is Canopy House Ramsay Street Coalsnaughton Tillicoultry Clackmannanshire Fk13 6lh. . TASKER, Ann is a Secretary of the company. FREEMAN, David John is a Director of the company. FREEMAN, Jean Ann is a Director of the company. MARLIN, Alexandra Jayne is a Director of the company. MARLIN, Robin Arthur is a Director of the company. MARLIN, Samuel Arthur is a Director of the company. MARLIN, Soffia Robin is a Director of the company. MARLIN, William Derek is a Director of the company. Secretary MARLIN, Robin Arthur has been resigned. Secretary MARLIN, Robin Arthur has been resigned. Secretary MARLIN, William Derek has been resigned. Secretary MACFARLANE GRAY LIMITED has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BAIARDO, Marco has been resigned. Director HORNE, Lawrence Michael Elidor has been resigned. Director LEASK, Kevin has been resigned. Director LINTON, Kevan has been resigned. Director MARLIN, Alexandra Jayne has been resigned. Director MARLIN, Samuel Arthur has been resigned. Director MARLIN, William Derek has been resigned. Director MITCHELL, Jenness has been resigned. Director O'BRIEN, Michelle has been resigned. Director WARD, Christopher John has been resigned. The company operates in "Manufacture of glass fibres".
Current Directors
Resigned Directors
Secretary
MACFARLANE GRAY LIMITED
Resigned: 01 October 2010
Appointed Date: 01 September 2010
Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 22 September 1997
Appointed Date: 22 September 1997
Director
BAIARDO, Marco
Resigned: 30 March 2012
Appointed Date: 26 May 2010
57 years old
Director
LEASK, Kevin
Resigned: 16 March 2002
Appointed Date: 22 September 1997
64 years old
Director
LINTON, Kevan
Resigned: 31 March 2004
Appointed Date: 05 March 1999
67 years old
123V PLC Events
29 Sep 2016
Full accounts made up to 31 March 2016
19 Sep 2016
Appointment of Mr Samuel Arthur Marlin as a director on 19 September 2016
15 Aug 2016
Termination of appointment of Samuel Arthur Marlin as a director on 15 August 2016
23 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
23 Mar 2016
Appointment of Mr William Derek Marlin as a director on 23 March 2016
...
... and 106 more events
23 Jun 1999
Return made up to 22/09/98; full list of members
-
363(288) ‐
Secretary's particulars changed;director's particulars changed
-
363(287) ‐
Registered office changed on 23/06/99
09 Mar 1999
New director appointed
26 Feb 1999
First Gazette notice for compulsory strike-off
22 Sep 1997
Secretary resigned
22 Sep 1997
Incorporation
13 August 2015
Charge code SC17 8923 0003
Delivered: 22 August 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Unit 1 barnpark drive, tillicoultry, clackmannanshire…
3 September 2008
Standard security
Delivered: 6 September 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 3B wardlaw street coalsnaughton clackmannanshire.
19 March 2007
Standard security
Delivered: 22 March 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 3A wardlaw street coalsnaughton clackmannanshire CLK7492.