HOTSPUR ARMOURED PRODUCTS (1986) LIMITED

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG1 3NY

Company number SC100186
Status Active
Incorporation Date 22 July 1986
Company Type Private Limited Company
Address HEATHHALL, DUMFRIES, DG1 3NY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Alison Jane Scott as a secretary on 12 December 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of HOTSPUR ARMOURED PRODUCTS (1986) LIMITED are www.hotspurarmouredproducts1986.co.uk, and www.hotspur-armoured-products-1986.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Hotspur Armoured Products 1986 Limited is a Private Limited Company. The company registration number is SC100186. Hotspur Armoured Products 1986 Limited has been working since 22 July 1986. The present status of the company is Active. The registered address of Hotspur Armoured Products 1986 Limited is Heathhall Dumfries Dg1 3ny. . CRAIG, James Lamont is a Director of the company. KNOX, James is a Director of the company. ST.JOHN-CLAIRE, Stuart Benjamin is a Director of the company. WELSH, Colin Peter is a Director of the company. Secretary BRECKELL, Lisa Jane has been resigned. Secretary KENT, Malcolm has been resigned. Secretary RODGERS, Anthony has been resigned. Secretary SCOTT, Alison Jane has been resigned. Director BRECKELL, Lisa Jane has been resigned. Director FINDLAY, Bryan Scott has been resigned. Director HUNTER, Edwin Nairn has been resigned. Director KENT, Malcolm has been resigned. Director RODGERS, Anthony has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
CRAIG, James Lamont
Appointed Date: 12 June 2014
48 years old

Director
KNOX, James
Appointed Date: 12 June 2014
47 years old

Director
ST.JOHN-CLAIRE, Stuart Benjamin
Appointed Date: 12 June 2014
47 years old

Director
WELSH, Colin Peter
Appointed Date: 12 June 2014
63 years old

Resigned Directors

Secretary
BRECKELL, Lisa Jane
Resigned: 31 July 2015
Appointed Date: 12 June 2014

Secretary
KENT, Malcolm
Resigned: 05 June 2003

Secretary
RODGERS, Anthony
Resigned: 12 June 2014
Appointed Date: 05 June 2003

Secretary
SCOTT, Alison Jane
Resigned: 12 December 2016
Appointed Date: 31 July 2015

Director
BRECKELL, Lisa Jane
Resigned: 31 July 2015
Appointed Date: 12 June 2014
36 years old

Director
FINDLAY, Bryan Scott
Resigned: 12 June 2014
Appointed Date: 02 September 2005
65 years old

Director
HUNTER, Edwin Nairn
Resigned: 02 September 2005
81 years old

Director
KENT, Malcolm
Resigned: 05 June 2003
76 years old

Director
RODGERS, Anthony
Resigned: 12 June 2014
Appointed Date: 05 June 2003
57 years old

HOTSPUR ARMOURED PRODUCTS (1986) LIMITED Events

20 Feb 2017
Accounts for a dormant company made up to 31 March 2016
12 Dec 2016
Termination of appointment of Alison Jane Scott as a secretary on 12 December 2016
12 Nov 2016
Compulsory strike-off action has been discontinued
09 Nov 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-11-09
  • GBP 2

13 Sep 2016
First Gazette notice for compulsory strike-off
...
... and 73 more events
10 Mar 1988
Accounts made up to 31 March 1987

28 Aug 1986
Company name changed orrmac (no 47) LIMITED\certificate issued on 28/08/86

26 Aug 1986
Registered office changed on 26/08/86 from: 36 heriot row edinburgh EH3 6ES

26 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Jul 1986
Certificate of Incorporation