WILLIAM CARMICHAEL LIMITED
GLASGOW

Hellopages » East Dunbartonshire » East Dunbartonshire » G61 1EA

Company number SC021486
Status Active
Incorporation Date 28 July 1940
Company Type Private Limited Company
Address 19 LOCHEND CRESCENT, BEARSDEN, GLASGOW, SCOTLAND, G61 1EA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 469 Pinkston Road Glasgow G21 1HU to 19 Lochend Crescent Bearsden Glasgow G61 1EA on 23 February 2016. The most likely internet sites of WILLIAM CARMICHAEL LIMITED are www.williamcarmichael.co.uk, and www.william-carmichael.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-five years and three months. William Carmichael Limited is a Private Limited Company. The company registration number is SC021486. William Carmichael Limited has been working since 28 July 1940. The present status of the company is Active. The registered address of William Carmichael Limited is 19 Lochend Crescent Bearsden Glasgow Scotland G61 1ea. . CARMICHAEL, Thomas Mann is a Secretary of the company. CARMICHAEL, Duncan is a Director of the company. CARMICHAEL, Thomas Mann is a Director of the company. CARMICHAEL, William is a Director of the company. Secretary HBM SAYERS has been resigned. Director CARMICHAEL, Elizabeth Sim has been resigned. Director CARMICHAEL, Gertrude Hutchison has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CARMICHAEL, Thomas Mann
Appointed Date: 01 June 2001

Director
CARMICHAEL, Duncan

81 years old

Director

Director
CARMICHAEL, William

87 years old

Resigned Directors

Secretary
HBM SAYERS
Resigned: 01 June 2001

Director
CARMICHAEL, Elizabeth Sim
Resigned: 30 November 1991

Director
CARMICHAEL, Gertrude Hutchison
Resigned: 30 November 1991

Persons With Significant Control

Mr Thomas Mann Carmichael
Notified on: 11 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WILLIAM CARMICHAEL LIMITED Events

14 Dec 2016
Confirmation statement made on 30 November 2016 with updates
19 Jun 2016
Total exemption small company accounts made up to 31 March 2016
23 Feb 2016
Registered office address changed from 469 Pinkston Road Glasgow G21 1HU to 19 Lochend Crescent Bearsden Glasgow G61 1EA on 23 February 2016
07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
12 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-12
  • GBP 20,000

...
... and 59 more events
15 Mar 1988
Return made up to 30/11/87; full list of members

15 Mar 1988
Full accounts made up to 31 March 1987

10 Mar 1987
Full accounts made up to 31 March 1986

10 Mar 1987
Return made up to 30/11/86; full list of members

27 Aug 1940
Incorporation

WILLIAM CARMICHAEL LIMITED Charges

22 December 1981
Standard security
Delivered: 6 January 1982
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 33 broadford street glasgow.
22 December 1980
Standard security
Delivered: 31 December 1980
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 33 broadfoot street and 469 pinkston road glasgow.