CASETECH (SCOTLAND) LIMITED
GLASGOW PMB LANDFILL LIMITED

Hellopages » East Renfrewshire » East Renfrewshire » G78 1QB

Company number SC297586
Status Active
Incorporation Date 22 February 2006
Company Type Private Limited Company
Address 28 MURIEL STREET, BARRHEAD, GLASGOW, G78 1QB
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of CASETECH (SCOTLAND) LIMITED are www.casetechscotland.co.uk, and www.casetech-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Casetech Scotland Limited is a Private Limited Company. The company registration number is SC297586. Casetech Scotland Limited has been working since 22 February 2006. The present status of the company is Active. The registered address of Casetech Scotland Limited is 28 Muriel Street Barrhead Glasgow G78 1qb. . KELLY, David Stephen is a Secretary of the company. KELLY, David Stephen is a Director of the company. MCBRIDE, Patrick Anthony Gerard is a Director of the company. MCBRIDE, Patrick Joseph is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
KELLY, David Stephen
Appointed Date: 22 February 2006

Director
KELLY, David Stephen
Appointed Date: 22 February 2006
59 years old

Director
MCBRIDE, Patrick Anthony Gerard
Appointed Date: 22 February 2006
59 years old

Director
MCBRIDE, Patrick Joseph
Appointed Date: 22 February 2006
83 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 23 February 2006
Appointed Date: 22 February 2006

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 23 February 2006
Appointed Date: 22 February 2006

Persons With Significant Control

Mr Patrick Anthony Gerard Mcbride
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Patrick Joseph Mcbride
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CASETECH (SCOTLAND) LIMITED Events

23 Feb 2017
Confirmation statement made on 22 February 2017 with updates
22 Feb 2017
Total exemption small company accounts made up to 31 May 2016
26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
24 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10,000

26 Feb 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 10,000

...
... and 24 more events
10 Mar 2006
New secretary appointed;new director appointed
10 Mar 2006
New director appointed
23 Feb 2006
Secretary resigned
23 Feb 2006
Director resigned
22 Feb 2006
Incorporation