THE MICRO SPRING & PRESSWORK COMPANY HOLDINGS LIMITED
GLASGOW DUNWILCO (1496) LIMITED

Hellopages » East Dunbartonshire » East Dunbartonshire » G62 7LN

Company number SC331637
Status Active - Proposal to Strike off
Incorporation Date 1 October 2007
Company Type Private Limited Company
Address CADDER HOUSE CLOBERFIELD, MILNGAVIE, GLASGOW, G62 7LN
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Statement of capital on 8 March 2017 GBP 1.00 . The most likely internet sites of THE MICRO SPRING & PRESSWORK COMPANY HOLDINGS LIMITED are www.themicrospringpressworkcompanyholdings.co.uk, and www.the-micro-spring-presswork-company-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. The Micro Spring Presswork Company Holdings Limited is a Private Limited Company. The company registration number is SC331637. The Micro Spring Presswork Company Holdings Limited has been working since 01 October 2007. The present status of the company is Active - Proposal to Strike off. The registered address of The Micro Spring Presswork Company Holdings Limited is Cadder House Cloberfield Milngavie Glasgow G62 7ln. . CALLEIA-CUTTS, Anne Josephine is a Director of the company. GARDNER, Keith Robert is a Director of the company. HJALMARSON, Claes Harald Hjalmar is a Director of the company. MATTHEWS, Neil Robert is a Director of the company. ROWLANDS, Peter Ian is a Director of the company. Secretary PIRRIE, James Mcnab has been resigned. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director AITKEN, Brian Anthony has been resigned. Director BELL, David Robert has been resigned. Director PIRRIE, James Mcnab has been resigned. Director PIRRIE, John Syme has been resigned. Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
CALLEIA-CUTTS, Anne Josephine
Appointed Date: 14 November 2014
54 years old

Director
GARDNER, Keith Robert
Appointed Date: 08 February 2008
62 years old

Director
HJALMARSON, Claes Harald Hjalmar
Appointed Date: 16 June 2014
71 years old

Director
MATTHEWS, Neil Robert
Appointed Date: 17 June 2014
52 years old

Director
ROWLANDS, Peter Ian
Appointed Date: 17 June 2014
57 years old

Resigned Directors

Secretary
PIRRIE, James Mcnab
Resigned: 17 June 2014
Appointed Date: 08 February 2008

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 08 February 2008
Appointed Date: 01 October 2007

Director
AITKEN, Brian Anthony
Resigned: 17 June 2014
Appointed Date: 08 February 2008
52 years old

Director
BELL, David Robert
Resigned: 17 June 2014
Appointed Date: 28 January 2008
62 years old

Director
PIRRIE, James Mcnab
Resigned: 17 June 2014
Appointed Date: 28 January 2008
65 years old

Director
PIRRIE, John Syme
Resigned: 17 June 2014
Appointed Date: 08 February 2008
66 years old

Director
D.W. DIRECTOR 1 LIMITED
Resigned: 28 January 2008
Appointed Date: 01 October 2007

Persons With Significant Control

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

THE MICRO SPRING & PRESSWORK COMPANY HOLDINGS LIMITED Events

28 Mar 2017
First Gazette notice for voluntary strike-off
17 Mar 2017
Application to strike the company off the register
08 Mar 2017
Statement of capital on 8 March 2017
  • GBP 1.00

08 Mar 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

08 Mar 2017
Statement by Directors
...
... and 56 more events
08 Feb 2008
Registered office changed on 08/02/08 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN
08 Feb 2008
New director appointed
08 Feb 2008
Director resigned
06 Feb 2008
Company name changed dunwilco (1496) LIMITED\certificate issued on 06/02/08
01 Oct 2007
Incorporation

THE MICRO SPRING & PRESSWORK COMPANY HOLDINGS LIMITED Charges

8 February 2008
Floating charge
Delivered: 16 February 2008
Status: Satisfied on 6 March 2017
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
8 February 2008
Floating charge
Delivered: 13 February 2008
Status: Satisfied on 7 July 2014
Persons entitled: Nevis Capital LLP
Description: Undertaking and all property and assets present and future…