SANQUHAR TILE SERVICES LIMITED
SANQUHAR

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG4 6DB

Company number SC009331
Status Active
Incorporation Date 26 February 1915
Company Type Private Limited Company
Address THE INDUSTRIAL ESTATE, BLACKADDIE ROAD, SANQUHAR, DUMFRIESHIRE, DG4 6DB
Home Country United Kingdom
Nature of Business 13939 - Manufacture of other carpets and rugs
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Director's details changed for Frank Carr Williamson on 18 March 2016; Appointment of Alison Jane Campbell as a director on 1 January 2017; Confirmation statement made on 8 December 2016 with updates. The most likely internet sites of SANQUHAR TILE SERVICES LIMITED are www.sanquhartileservices.co.uk, and www.sanquhar-tile-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and ten years and eight months. Sanquhar Tile Services Limited is a Private Limited Company. The company registration number is SC009331. Sanquhar Tile Services Limited has been working since 26 February 1915. The present status of the company is Active. The registered address of Sanquhar Tile Services Limited is The Industrial Estate Blackaddie Road Sanquhar Dumfrieshire Dg4 6db. . WJM SECRETARIES LIMITED is a Secretary of the company. CAMPBELL, Alison Jane is a Director of the company. LIND, David is a Director of the company. WATTERS, Douglas is a Director of the company. WILLIAMSON, Frank Carr is a Director of the company. Secretary WATTERS, Douglas has been resigned. Nominee Secretary BURNESS SOLICITORS has been resigned. Secretary WRIGHT JOHNSTON & MACKENZIE has been resigned. Director BELL, Peter William has been resigned. Director CURRAN, Alexander Douglas has been resigned. Director GRANT, Robyn Douglas Marriott has been resigned. Director KNIGHT, James Donald has been resigned. Director PARTRIDGE, John Leslie has been resigned. Director PLOEGSMA, Johannes Cornelis has been resigned. Director RUSSELL, Donald Edward has been resigned. Director SMITH, John Bailey has been resigned. Director VAN WENT, Eduard has been resigned. Director WATTERS, Douglas has been resigned. The company operates in "Manufacture of other carpets and rugs".


Current Directors

Secretary
WJM SECRETARIES LIMITED
Appointed Date: 22 November 2001

Director
CAMPBELL, Alison Jane
Appointed Date: 01 January 2017
60 years old

Director
LIND, David
Appointed Date: 26 August 1996
76 years old

Director
WATTERS, Douglas
Appointed Date: 31 March 1996
73 years old

Director
WILLIAMSON, Frank Carr
Appointed Date: 01 July 2002
71 years old

Resigned Directors

Secretary
WATTERS, Douglas
Resigned: 18 April 1996
Appointed Date: 31 March 1996

Nominee Secretary
BURNESS SOLICITORS
Resigned: 27 March 1996

Secretary
WRIGHT JOHNSTON & MACKENZIE
Resigned: 22 November 2001
Appointed Date: 18 April 1996

Director
BELL, Peter William
Resigned: 20 March 1996
Appointed Date: 21 January 1992
97 years old

Director
CURRAN, Alexander Douglas
Resigned: 22 November 2001
Appointed Date: 21 July 1999
87 years old

Director
GRANT, Robyn Douglas Marriott
Resigned: 21 January 1992
93 years old

Director
KNIGHT, James Donald
Resigned: 21 January 1992
84 years old

Director
PARTRIDGE, John Leslie
Resigned: 31 March 1996
Appointed Date: 07 September 1995
73 years old

Director
PLOEGSMA, Johannes Cornelis
Resigned: 02 September 1991

Director
RUSSELL, Donald Edward
Resigned: 15 August 1995
Appointed Date: 21 January 1992
87 years old

Director
SMITH, John Bailey
Resigned: 06 June 2007
90 years old

Director
VAN WENT, Eduard
Resigned: 31 March 1996
Appointed Date: 02 September 1991
84 years old

Director
WATTERS, Douglas
Resigned: 18 April 1996
Appointed Date: 31 March 1996
73 years old

Persons With Significant Control

The Sanquest Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mr Douglas Watters
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gillian Smith
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SANQUHAR TILE SERVICES LIMITED Events

28 Feb 2017
Director's details changed for Frank Carr Williamson on 18 March 2016
05 Jan 2017
Appointment of Alison Jane Campbell as a director on 1 January 2017
08 Dec 2016
Confirmation statement made on 8 December 2016 with updates
06 Dec 2016
Register(s) moved to registered inspection location C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ
06 Dec 2016
Confirmation statement made on 26 October 2016 with updates
...
... and 117 more events
29 Jun 1987
Full accounts made up to 31 December 1986
26 Feb 1987
Director resigned;new director appointed

22 Oct 1986
Full accounts made up to 31 August 1985
22 Oct 1986
Return made up to 18/03/86; full list of members

16 Jun 1986
Accounting reference date extended from 31/08 to 31/12

SANQUHAR TILE SERVICES LIMITED Charges

20 November 2007
Standard security
Delivered: 23 November 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Block 6, shandmills industrial estate, sanquhar DMF1620.
16 November 2007
Floating charge
Delivered: 29 November 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
6 November 2007
Standard security
Delivered: 15 November 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Block 6 shandmills industrial estate, sanquhar DMF1620.
10 August 2006
Standard security
Delivered: 18 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as units 2 and 4, sanquhar industrial…
29 July 1998
Bond & floating charge
Delivered: 12 August 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
16 February 1998
Standard security
Delivered: 24 February 1998
Status: Satisfied on 22 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The kingston spinners building,sanquhar.
3 April 1996
Standard security
Delivered: 12 April 1996
Status: Satisfied on 20 October 2007
Persons entitled: Mirate Investments Bv
Description: Ground at blackaddie road,sanquhar,dumfries.
3 April 1996
Bond & floating charge
Delivered: 10 April 1996
Status: Satisfied on 9 September 1998
Persons entitled: Kellock Limited
Description: Undertaking and all property and assets present and future…
31 March 1996
Floating charge
Delivered: 11 April 1996
Status: Satisfied on 14 January 2005
Persons entitled: Mirate Investments Bv
Description: Undertaking and all property and assets present and future…
23 May 1985
Bond & floating charge
Delivered: 11 June 1985
Status: Satisfied on 13 January 1998
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…