CLAN TOOLS & PLANT LIMITED
CUMNOCK MACROCOM (289) LIMITED

Hellopages » East Ayrshire » East Ayrshire » KA18 1SH

Company number SC153836
Status Active
Incorporation Date 24 October 1994
Company Type Private Limited Company
Address 3A CAPONACRE INDUSTRIAL ESTATE, CUMNOCK, AYRSHIRE, KA18 1SH
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Director's details changed for Mr Michael Madsen on 22 December 2016; Confirmation statement made on 24 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of CLAN TOOLS & PLANT LIMITED are www.clantoolsplant.co.uk, and www.clan-tools-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to New Cumnock Rail Station is 4.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clan Tools Plant Limited is a Private Limited Company. The company registration number is SC153836. Clan Tools Plant Limited has been working since 24 October 1994. The present status of the company is Active. The registered address of Clan Tools Plant Limited is 3a Caponacre Industrial Estate Cumnock Ayrshire Ka18 1sh. . BELL, John Andrew is a Director of the company. BELL, Julie is a Director of the company. BURNS, William is a Director of the company. MADSEN, Michael is a Director of the company. MCBETH, Martin Gerrard is a Director of the company. MORRAN, Francis Stephen Reid is a Director of the company. WELLS, Robert is a Director of the company. Secretary BELL, Julie has been resigned. Director BELL, John Andrew has been resigned. Director BELL, Julie has been resigned. Director HAMILTON, Gordon has been resigned. Director HAMILTON, Ker Walter has been resigned. Director LAWSON, Stephen John has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Director
BELL, John Andrew
Appointed Date: 08 June 2012
57 years old

Director
BELL, Julie
Appointed Date: 31 March 2014
57 years old

Director
BURNS, William
Appointed Date: 08 June 2012
67 years old

Director
MADSEN, Michael
Appointed Date: 08 June 2012
54 years old

Director
MCBETH, Martin Gerrard
Appointed Date: 08 June 2012
60 years old

Director
MORRAN, Francis Stephen Reid
Appointed Date: 08 June 2012
73 years old

Director
WELLS, Robert
Appointed Date: 08 June 2012
58 years old

Resigned Directors

Secretary
BELL, Julie
Resigned: 08 June 2012
Appointed Date: 13 December 1994

Director
BELL, John Andrew
Resigned: 08 June 2012
Appointed Date: 01 May 2007
57 years old

Director
BELL, Julie
Resigned: 08 June 2012
Appointed Date: 13 December 1994
57 years old

Director
HAMILTON, Gordon
Resigned: 08 June 2012
Appointed Date: 13 December 1994
84 years old

Director
HAMILTON, Ker Walter
Resigned: 31 May 2007
Appointed Date: 30 April 1998
54 years old

Director
LAWSON, Stephen John
Resigned: 24 August 2016
Appointed Date: 08 June 2012
54 years old

Persons With Significant Control

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

CLAN TOOLS & PLANT LIMITED Events

23 Dec 2016
Director's details changed for Mr Michael Madsen on 22 December 2016
28 Oct 2016
Confirmation statement made on 24 October 2016 with updates
05 Oct 2016
Full accounts made up to 31 December 2015
24 Aug 2016
Termination of appointment of Stephen John Lawson as a director on 24 August 2016
30 Oct 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100

...
... and 76 more events
21 Dec 1994
Resolutions
  • (W)ELRES ‐ S386 dis app auds 13/12/94

21 Dec 1994
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 13/12/94

21 Dec 1994
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/12/94

20 Dec 1994
Partic of mort/charge *
24 Oct 1994
Incorporation

CLAN TOOLS & PLANT LIMITED Charges

8 June 2012
Floating charge
Delivered: 14 June 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
9 June 1998
Floating charge
Delivered: 12 June 1998
Status: Satisfied on 15 June 2012
Persons entitled: Gordon Hamilton and Others
Description: Undertaking and all property and assets present and future…
13 December 1994
Floating charge
Delivered: 20 December 1994
Status: Satisfied on 17 June 1998
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…