FORTH & CLYDE DISTRIBUTION LIMITED
FALKIRK

Hellopages » Falkirk » Falkirk » FK2 8DR

Company number SC124506
Status Active
Incorporation Date 23 April 1990
Company Type Private Limited Company
Address WEST CARRON WORKS STENHOUSE ROAD, CARRON, FALKIRK, FK2 8DR
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 29 August 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 29 August 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 2 . The most likely internet sites of FORTH & CLYDE DISTRIBUTION LIMITED are www.forthclydedistribution.co.uk, and www.forth-clyde-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. Forth Clyde Distribution Limited is a Private Limited Company. The company registration number is SC124506. Forth Clyde Distribution Limited has been working since 23 April 1990. The present status of the company is Active. The registered address of Forth Clyde Distribution Limited is West Carron Works Stenhouse Road Carron Falkirk Fk2 8dr. . KING, Ian is a Secretary of the company. FISCHER, Juerg is a Director of the company. KING, Ian is a Director of the company. Secretary ELSTER, Stephen J has been resigned. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director BLAZQUEZ, Manolo has been resigned. Director BROCKELMANNS, Helmut Eduard has been resigned. Director CACH, Wolfgang, Dr has been resigned. Nominee Director COUTTS, Maureen Sheila has been resigned. Director ELSTER, Stephen J has been resigned. Nominee Director HARDIE, David has been resigned. Director HAUSWIRTH, Andreas has been resigned. Director PIEPER, Michael has been resigned. Director TROTTER, Robin Hudson has been resigned. Director WIELAND, Walter, Dr has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary

Director
FISCHER, Juerg
Appointed Date: 25 November 2013
65 years old

Director
KING, Ian

66 years old

Resigned Directors

Secretary
ELSTER, Stephen J
Resigned: 03 September 1991
Appointed Date: 26 June 1990

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 26 June 1990
Appointed Date: 23 April 1990

Director
BLAZQUEZ, Manolo
Resigned: 30 November 1990
Appointed Date: 26 June 1990
93 years old

Director
BROCKELMANNS, Helmut Eduard
Resigned: 18 November 1994
Appointed Date: 01 March 1993
85 years old

Director
CACH, Wolfgang, Dr
Resigned: 21 July 2007
Appointed Date: 01 March 2001
80 years old

Nominee Director
COUTTS, Maureen Sheila
Resigned: 26 June 1990
Appointed Date: 23 April 1990

Director
ELSTER, Stephen J
Resigned: 03 September 1991
Appointed Date: 26 June 1990
70 years old

Nominee Director
HARDIE, David
Resigned: 26 June 1990
Appointed Date: 23 April 1990
71 years old

Director
HAUSWIRTH, Andreas
Resigned: 25 November 2013
Appointed Date: 01 March 2001
71 years old

Director
PIEPER, Michael
Resigned: 25 November 2013
Appointed Date: 01 March 2001
79 years old

Director
TROTTER, Robin Hudson
Resigned: 22 July 1992
Appointed Date: 17 January 1992
71 years old

Director
WIELAND, Walter, Dr
Resigned: 01 March 2001
Appointed Date: 01 December 1990
101 years old

Persons With Significant Control

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

FORTH & CLYDE DISTRIBUTION LIMITED Events

27 Oct 2016
Confirmation statement made on 29 August 2016 with updates
15 Aug 2016
Accounts for a dormant company made up to 31 December 2015
09 Nov 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2

20 Jul 2015
Accounts for a dormant company made up to 31 December 2014
21 Oct 2014
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2

...
... and 73 more events
04 Jul 1990
Director resigned;new director appointed

04 Jul 1990
Secretary resigned;new secretary appointed

04 Jul 1990
Registered office changed on 04/07/90 from: 25 charlotte square edinburgh EH2 4EZ

04 Jul 1990
Accounting reference date notified as 31/12

23 Apr 1990
Incorporation