J. & S. INDUSTRIAL COATINGS LIMITED
GLASGOW ROAD

Hellopages » East Dunbartonshire » East Dunbartonshire » G66 1SS

Company number SC116972
Status Active
Incorporation Date 22 March 1989
Company Type Private Limited Company
Address UNIT 9, OLD MILLPARK INDUSTRIAL ESTATE, GLASGOW ROAD, KIRKINTILLOCH, G66 1SS
Home Country United Kingdom
Nature of Business 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of William Graham Sommerville as a director on 9 November 2016; Termination of appointment of William Graham Sommerville as a secretary on 9 November 2016. The most likely internet sites of J. & S. INDUSTRIAL COATINGS LIMITED are www.jsindustrialcoatings.co.uk, and www.j-s-industrial-coatings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. J S Industrial Coatings Limited is a Private Limited Company. The company registration number is SC116972. J S Industrial Coatings Limited has been working since 22 March 1989. The present status of the company is Active. The registered address of J S Industrial Coatings Limited is Unit 9 Old Millpark Industrial Estate Glasgow Road Kirkintilloch G66 1ss. . JOHNSTON, John Campbell is a Director of the company. Secretary SOMMERVILLE, William Graham has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director JOHNSTON, Robert Matheson has been resigned. Director SOMMERVILLE, William Graham has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Manufacture of paints, varnishes and similar coatings, mastics and sealants".


Current Directors

Director
JOHNSTON, John Campbell
Appointed Date: 10 December 2003
51 years old

Resigned Directors

Secretary
SOMMERVILLE, William Graham
Resigned: 09 November 2016
Appointed Date: 10 July 1989

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 10 July 1989
Appointed Date: 22 March 1989

Director
JOHNSTON, Robert Matheson
Resigned: 20 January 2006
Appointed Date: 10 July 1989
94 years old

Director
SOMMERVILLE, William Graham
Resigned: 09 November 2016
91 years old

Nominee Director
VINDEX LIMITED
Resigned: 10 July 1989
Appointed Date: 22 March 1989

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 10 July 1989
Appointed Date: 22 March 1989

J. & S. INDUSTRIAL COATINGS LIMITED Events

02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Nov 2016
Termination of appointment of William Graham Sommerville as a director on 9 November 2016
30 Nov 2016
Termination of appointment of William Graham Sommerville as a secretary on 9 November 2016
25 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

24 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 15,000

...
... and 70 more events
04 Jul 1989
Resolutions
  • ORES13 ‐ Ordinary resolution

04 Jul 1989
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

04 Jul 1989
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

04 Jul 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Mar 1989
Incorporation

J. & S. INDUSTRIAL COATINGS LIMITED Charges

22 May 2001
Standard security
Delivered: 4 June 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 14, 17 old millpark industrial estate, kirkintilloch.
9 September 1992
Standard security
Delivered: 15 September 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 9 old mill park industrial estate kirkintilloch.