HAAS TEK SERVICES LIMITED
LOCKERBIE

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG11 2RF

Company number SC182968
Status Active
Incorporation Date 13 February 1998
Company Type Private Limited Company
Address BROOMHOUSE INDUSTRIAL PARK, DRYFE ROAD, LOCKERBIE, DUMFRIESSHIRE, DG11 2RF
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of James Johnstone Bell as a director on 27 May 2016. The most likely internet sites of HAAS TEK SERVICES LIMITED are www.haastekservices.co.uk, and www.haas-tek-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Annan Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Haas Tek Services Limited is a Private Limited Company. The company registration number is SC182968. Haas Tek Services Limited has been working since 13 February 1998. The present status of the company is Active. The registered address of Haas Tek Services Limited is Broomhouse Industrial Park Dryfe Road Lockerbie Dumfriesshire Dg11 2rf. . BELL, Gary Johnstone is a Director of the company. BELL, Melanie Louise is a Director of the company. Secretary BELL, Janice Johnstone Muirhead has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BELL, James Johnstone has been resigned. Director BELL, Janice Johnstone Muirhead has been resigned. Director SALT, Stephen Charles has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Director
BELL, Gary Johnstone
Appointed Date: 01 August 2004
54 years old

Director
BELL, Melanie Louise
Appointed Date: 30 May 2016
52 years old

Resigned Directors

Secretary
BELL, Janice Johnstone Muirhead
Resigned: 27 May 2016
Appointed Date: 13 February 1998

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 13 February 1998
Appointed Date: 13 February 1998

Director
BELL, James Johnstone
Resigned: 27 May 2016
Appointed Date: 13 February 1998
77 years old

Director
BELL, Janice Johnstone Muirhead
Resigned: 27 May 2016
Appointed Date: 13 February 1998
78 years old

Director
SALT, Stephen Charles
Resigned: 30 September 2011
Appointed Date: 01 August 2004
64 years old

Persons With Significant Control

Haas Tek Holdings Limited
Notified on: 27 May 2016
Nature of control: Ownership of shares – 75% or more

Mr Gary Johnstone Bell
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

HAAS TEK SERVICES LIMITED Events

06 Mar 2017
Confirmation statement made on 13 February 2017 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Jun 2016
Termination of appointment of James Johnstone Bell as a director on 27 May 2016
20 Jun 2016
Termination of appointment of Janice Johnstone Muirhead Bell as a director on 27 May 2016
20 Jun 2016
Termination of appointment of Janice Johnstone Muirhead Bell as a secretary on 27 May 2016
...
... and 56 more events
19 Mar 1998
New director appointed
19 Mar 1998
New secretary appointed;new director appointed
05 Mar 1998
Accounting reference date shortened from 28/02/99 to 31/12/98
16 Feb 1998
Secretary resigned
13 Feb 1998
Incorporation

HAAS TEK SERVICES LIMITED Charges

1 December 2000
Standard security
Delivered: 11 December 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.478 hectare broomhouses, lockerbie.
7 June 2000
Standard security
Delivered: 9 June 2000
Status: Satisfied on 20 February 2015
Persons entitled: Dumfries and Galloway Enterprise Company Limited
Description: 0.664 ha at broomhouses,lockerbie.
7 January 2000
Standard security
Delivered: 12 January 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1.4 acres at dryfe road, broomhouse, lockerbie.
7 June 1999
Floating charge
Delivered: 10 June 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…