COLINTON MANUFACTURING LIMITED
GRANGEMOUTH

Hellopages » Falkirk » Falkirk » FK3 8WX

Company number SC091244
Status Active
Incorporation Date 16 January 1985
Company Type Private Limited Company
Address UNIT 5 GATEWAY BUSINESS PARK, BEANCROSS ROAD, GRANGEMOUTH, STIRLINGSHIRE, FK3 8WX
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Roderick Robert Mackay on 13 February 2016. The most likely internet sites of COLINTON MANUFACTURING LIMITED are www.colintonmanufacturing.co.uk, and www.colinton-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. Colinton Manufacturing Limited is a Private Limited Company. The company registration number is SC091244. Colinton Manufacturing Limited has been working since 16 January 1985. The present status of the company is Active. The registered address of Colinton Manufacturing Limited is Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire Fk3 8wx. . MACKAY, Roderick Robert is a Director of the company. Secretary MACKAY, Mavis Jean Mary has been resigned. Secretary MACKAY, Roderick Robert has been resigned. Director MACKAY, James Cruikshank has been resigned. Director ROSS, John has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Director

Resigned Directors

Secretary
MACKAY, Mavis Jean Mary
Resigned: 06 November 2014
Appointed Date: 15 June 1991

Secretary
MACKAY, Roderick Robert
Resigned: 15 June 1991

Director
MACKAY, James Cruikshank
Resigned: 15 June 1991

Director
ROSS, John
Resigned: 31 May 2002
Appointed Date: 01 June 2001
60 years old

Persons With Significant Control

Mr Roderick Robert Mackay
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

COLINTON MANUFACTURING LIMITED Events

14 Feb 2017
Confirmation statement made on 13 February 2017 with updates
22 Nov 2016
Total exemption small company accounts made up to 31 March 2016
15 Feb 2016
Director's details changed for Mr Roderick Robert Mackay on 13 February 2016
15 Feb 2016
Director's details changed for Mr Roderick Robert Mackay on 14 February 2015
15 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 20,000

...
... and 80 more events
14 Oct 1986
Return made up to 31/12/85; full list of members

14 Oct 1986
Return made up to 04/09/86; full list of members

14 Oct 1986
Return made up to 04/09/86; full list of members

07 Oct 1986
Accounts for a small company made up to 31 December 1985

16 Jan 1985
Incorporation

COLINTON MANUFACTURING LIMITED Charges

10 February 1989
Bond & floating charge
Delivered: 23 February 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
28 November 1986
Standard security
Delivered: 8 December 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Piece of ground bounded on or towards the west north-west…