LEMAC ENGINEERING (UK) LIMITED
TILLICOULTRY

Hellopages » Clackmannanshire » Clackmannanshire » FK13 6BZ

Company number SC312711
Status Active
Incorporation Date 29 November 2006
Company Type Private Limited Company
Address BLK 3, BARNPARK DRIVE, TILLICOULTRY, CLACKMANNANSHIRE, FK13 6BZ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2016-02-11 GBP 100 . The most likely internet sites of LEMAC ENGINEERING (UK) LIMITED are www.lemacengineeringuk.co.uk, and www.lemac-engineering-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Gleneagles Rail Station is 8.6 miles; to Larbert Rail Station is 9.5 miles; to Falkirk Grahamston Rail Station is 10.4 miles; to Camelon Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lemac Engineering Uk Limited is a Private Limited Company. The company registration number is SC312711. Lemac Engineering Uk Limited has been working since 29 November 2006. The present status of the company is Active. The registered address of Lemac Engineering Uk Limited is Blk 3 Barnpark Drive Tillicoultry Clackmannanshire Fk13 6bz. . COLEMAN, Francis Gerard is a Director of the company. Secretary TRAVERS, James has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Secretary KERR STIRLING LLP has been resigned. Director TRAVERS, James has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
COLEMAN, Francis Gerard
Appointed Date: 04 April 2008
63 years old

Resigned Directors

Secretary
TRAVERS, James
Resigned: 17 June 2013
Appointed Date: 29 November 2006

Nominee Secretary
BRIAN REID LTD.
Resigned: 29 November 2006
Appointed Date: 29 November 2006

Secretary
KERR STIRLING LLP
Resigned: 10 December 2008
Appointed Date: 29 December 2006

Director
TRAVERS, James
Resigned: 17 June 2013
Appointed Date: 29 November 2006
51 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 29 November 2006
Appointed Date: 29 November 2006

Persons With Significant Control

Mr Frank Coleman
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr James Travers
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEMAC ENGINEERING (UK) LIMITED Events

19 Dec 2016
Confirmation statement made on 29 November 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Feb 2016
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
19 Feb 2015
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100

...
... and 34 more events
13 Nov 2007
New secretary appointed
11 Jul 2007
New secretary appointed;new director appointed
01 Dec 2006
Secretary resigned
01 Dec 2006
Director resigned
29 Nov 2006
Incorporation

LEMAC ENGINEERING (UK) LIMITED Charges

30 March 2009
Floating charge
Delivered: 20 April 2009
Status: Outstanding
Persons entitled: Victor George Feary
Description: Undertaking & all property & assets present & future…
3 April 2008
Floating charge
Delivered: 22 April 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking & all property & assets present & future…
31 March 2008
Floating charge
Delivered: 16 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…