CALTECH LIFTS LIMITED
CALTECH LIMITED CASTLELAW (NO.475) LIMITED

Hellopages » Dundee City » Dundee City » DD1 3NA

Company number SC256589
Status Active
Incorporation Date 25 September 2003
Company Type Private Limited Company
Address STANNERGATE ROAD, DUNDEE, DD1 3NA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 33170 - Repair and maintenance of other transport equipment n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-10-17 ; Confirmation statement made on 25 September 2016 with updates; Sub-division of shares on 5 July 2016. The most likely internet sites of CALTECH LIFTS LIMITED are www.caltechlifts.co.uk, and www.caltech-lifts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Caltech Lifts Limited is a Private Limited Company. The company registration number is SC256589. Caltech Lifts Limited has been working since 25 September 2003. The present status of the company is Active. The registered address of Caltech Lifts Limited is Stannergate Road Dundee Dd1 3na. . REILLY, Anne Victoria is a Secretary of the company. CARNEGIE, Scott is a Director of the company. RENWICK, Andrew Howard is a Director of the company. RENWICK, Fraser Peter is a Director of the company. RENWICK, Howard is a Director of the company. Secretary THORNTONS LAW LLP has been resigned. Secretary THORNTONS WS has been resigned. Director HUTCHESON, Iain Henderson has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
REILLY, Anne Victoria
Appointed Date: 06 September 2007

Director
CARNEGIE, Scott
Appointed Date: 05 July 2016
64 years old

Director
RENWICK, Andrew Howard
Appointed Date: 05 March 2013
43 years old

Director
RENWICK, Fraser Peter
Appointed Date: 05 March 2013
40 years old

Director
RENWICK, Howard
Appointed Date: 22 December 2003
79 years old

Resigned Directors

Secretary
THORNTONS LAW LLP
Resigned: 06 September 2007
Appointed Date: 01 December 2004

Secretary
THORNTONS WS
Resigned: 30 November 2004
Appointed Date: 25 September 2003

Director
HUTCHESON, Iain Henderson
Resigned: 22 December 2003
Appointed Date: 25 September 2003
62 years old

Persons With Significant Control

Mr Andrew Howard Renwick
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CALTECH LIFTS LIMITED Events

17 Oct 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-17

06 Oct 2016
Confirmation statement made on 25 September 2016 with updates
20 Sep 2016
Sub-division of shares on 5 July 2016
15 Sep 2016
Appointment of Mr Scott Carnegie as a director on 5 July 2016
25 Jul 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights

...
... and 48 more events
04 May 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

05 Jan 2004
Director resigned
05 Jan 2004
New director appointed
17 Oct 2003
Company name changed castlelaw (no.475) LIMITED\certificate issued on 17/10/03
25 Sep 2003
Incorporation

CALTECH LIFTS LIMITED Charges

29 April 2004
Bond & floating charge
Delivered: 7 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…