123V PLC
TILLICOULTRY G.R.P. CANOPIES PLC

Hellopages » Clackmannanshire » Clackmannanshire » FK13 6LH

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

Secretary
TASKER, Ann
Appointed Date: 27 May 2014

Director
FREEMAN, David John
Appointed Date: 25 June 2008
60 years old

Director
FREEMAN, Jean Ann
Appointed Date: 25 June 2008
61 years old

Director
MARLIN, Alexandra Jayne
Appointed Date: 15 June 2010
54 years old

Director
MARLIN, Robin Arthur
Appointed Date: 14 June 2002
65 years old

Director
MARLIN, Samuel Arthur
Appointed Date: 19 September 2016
44 years old

Director
MARLIN, Soffia Robin
Appointed Date: 01 April 2015
33 years old

Director
MARLIN, William Derek
Appointed Date: 23 March 2016
46 years old

Resigned Directors

Secretary
MARLIN, Robin Arthur
Resigned: 27 May 2014
Appointed Date: 01 October 2010

Secretary
MARLIN, Robin Arthur
Resigned: 01 September 2010
Appointed Date: 16 March 2002

Secretary
MARLIN, William Derek
Resigned: 16 March 2002
Appointed Date: 22 September 1997

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
HORNE, Lawrence Michael Elidor
Resigned: 14 August 2007
Appointed Date: 01 January 2004
68 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

Director
MARLIN, Alexandra Jayne
Resigned: 14 June 2010
Appointed Date: 16 March 2002
54 years old

Director
MARLIN, Samuel Arthur
Resigned: 15 August 2016
Appointed Date: 01 April 2007
44 years old

Director
MARLIN, William Derek
Resigned: 16 March 2002
Appointed Date: 22 September 1997
46 years old

Director
MITCHELL, Jenness
Resigned: 29 May 2009
Appointed Date: 06 April 2006
45 years old

Director
O'BRIEN, Michelle
Resigned: 29 July 2011
Appointed Date: 09 June 2009
43 years old

Director
WARD, Christopher John
Resigned: 30 May 2006
Appointed Date: 14 June 2002
68 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
  • GBP 101,150

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

123V PLC Charges

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.