SHOWPROOF LIMITED
GLASGOW

Hellopages » East Dunbartonshire » East Dunbartonshire » G61 4AB

Company number SC135592
Status Active
Incorporation Date 13 December 1991
Company Type Private Limited Company
Address 50 DRYMEN ROAD, BEARSDEN, GLASGOW, G61 4AB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 2 . The most likely internet sites of SHOWPROOF LIMITED are www.showproof.co.uk, and www.showproof.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Showproof Limited is a Private Limited Company. The company registration number is SC135592. Showproof Limited has been working since 13 December 1991. The present status of the company is Active. The registered address of Showproof Limited is 50 Drymen Road Bearsden Glasgow G61 4ab. . ADAMS, Sandra Dorothy is a Secretary of the company. ADAMS, Gordon Hugh is a Director of the company. ADAMS, Sandra Dorothy is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ADAMS, Sandra Dorothy
Appointed Date: 07 January 1992

Director
ADAMS, Gordon Hugh
Appointed Date: 07 January 1992
79 years old

Director
ADAMS, Sandra Dorothy
Appointed Date: 07 January 1992
78 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 07 January 1992
Appointed Date: 13 December 1991

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 07 January 1992
Appointed Date: 13 December 1991

Persons With Significant Control

Mr Gordon Hugh Adams
Notified on: 30 June 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHOWPROOF LIMITED Events

15 Dec 2016
Confirmation statement made on 13 December 2016 with updates
07 Oct 2016
Total exemption small company accounts made up to 31 December 2015
08 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2

10 Sep 2015
Total exemption small company accounts made up to 31 December 2014
23 Dec 2014
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2

...
... and 50 more events
27 Jan 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Jan 1992
Secretary resigned;new secretary appointed;new director appointed

23 Jan 1992
Director resigned;new director appointed

23 Jan 1992
Registered office changed on 23/01/92 from: 24 great king street edinburgh EH3 6QN

13 Dec 1991
Incorporation

SHOWPROOF LIMITED Charges

12 June 1992
Standard security
Delivered: 19 June 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 0.44 acres lying on the east of drymen road and on the…
30 April 1992
Floating charge
Delivered: 6 May 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…