GLASGOW TILE CENTRE EK LTD
KILMARNOCK KOMPLETE STUDIOS LTD UK COMMERCIAL CONTRACTS LTD. HEATING SERVICES (UK) LTD.

Hellopages » East Ayrshire » East Ayrshire » KA3 5JJ

Company number SC258348
Status Active
Incorporation Date 28 October 2003
Company Type Private Limited Company
Address 9 OLD GLASGOW ROAD, STEWARTON, KILMARNOCK, AYRSHIRE, SCOTLAND, KA3 5JJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015; Appointment of Mr Remondo Benacci as a secretary on 27 November 2015. The most likely internet sites of GLASGOW TILE CENTRE EK LTD are www.glasgowtilecentreek.co.uk, and www.glasgow-tile-centre-ek.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Glasgow Tile Centre Ek Ltd is a Private Limited Company. The company registration number is SC258348. Glasgow Tile Centre Ek Ltd has been working since 28 October 2003. The present status of the company is Active. The registered address of Glasgow Tile Centre Ek Ltd is 9 Old Glasgow Road Stewarton Kilmarnock Ayrshire Scotland Ka3 5jj. . BENACCI, Remondo is a Secretary of the company. BENACCI, Remondo Arrigo is a Director of the company. Secretary KELLY, Gerard James has been resigned. Secretary MCGUIRE, Barbara has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director GIBB, Raymond has been resigned. Director KELLY, Gerard James has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BENACCI, Remondo
Appointed Date: 27 November 2015

Director
BENACCI, Remondo Arrigo
Appointed Date: 01 December 2012
56 years old

Resigned Directors

Secretary
KELLY, Gerard James
Resigned: 28 November 2006
Appointed Date: 28 October 2003

Secretary
MCGUIRE, Barbara
Resigned: 27 November 2015
Appointed Date: 28 November 2006

Nominee Secretary
BRIAN REID LTD.
Resigned: 28 October 2003
Appointed Date: 28 October 2003

Director
GIBB, Raymond
Resigned: 30 November 2005
Appointed Date: 28 October 2003
62 years old

Director
KELLY, Gerard James
Resigned: 27 November 2015
Appointed Date: 28 October 2003
58 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 28 October 2003
Appointed Date: 28 October 2003

GLASGOW TILE CENTRE EK LTD Events

10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
02 Mar 2016
Total exemption small company accounts made up to 31 March 2015
27 Nov 2015
Appointment of Mr Remondo Benacci as a secretary on 27 November 2015
27 Nov 2015
Termination of appointment of Gerard James Kelly as a director on 27 November 2015
27 Nov 2015
Termination of appointment of Barbara Mcguire as a secretary on 27 November 2015
...
... and 39 more events
09 Jan 2004
New director appointed
09 Jan 2004
Registered office changed on 09/01/04 from: sherwood house 7 glasgow road paisley PA1 3QS
28 Oct 2003
Secretary resigned
28 Oct 2003
Director resigned
28 Oct 2003
Incorporation