SEALCO (SCOTLAND) LIMITED
FALKIRK

Hellopages » Falkirk » Falkirk » FK2 9EG

Company number SC174003
Status Active
Incorporation Date 2 April 1997
Company Type Private Limited Company
Address UNIT 2, ST JOHNS SAWMILLS, ETNA ROAD, FALKIRK, STIRLINGSHIRE, FK2 9EG
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Satisfaction of charge 1 in full; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of SEALCO (SCOTLAND) LIMITED are www.sealcoscotland.co.uk, and www.sealco-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Sealco Scotland Limited is a Private Limited Company. The company registration number is SC174003. Sealco Scotland Limited has been working since 02 April 1997. The present status of the company is Active. The registered address of Sealco Scotland Limited is Unit 2 St Johns Sawmills Etna Road Falkirk Stirlingshire Fk2 9eg. . MALCOLM, Catherine Jane is a Secretary of the company. MALCOLM, Alan Alexander is a Director of the company. MALCOLM, Derek Wilson is a Director of the company. Secretary MALCOLM, Karen Margaret has been resigned. Nominee Secretary COSEC LIMITED has been resigned. Nominee Director CODIR LIMITED has been resigned. Nominee Director COSEC LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
MALCOLM, Catherine Jane
Appointed Date: 01 February 1999

Director
MALCOLM, Alan Alexander
Appointed Date: 31 January 2001
50 years old

Director
MALCOLM, Derek Wilson
Appointed Date: 02 April 1997
57 years old

Resigned Directors

Secretary
MALCOLM, Karen Margaret
Resigned: 01 February 1999
Appointed Date: 02 April 1997

Nominee Secretary
COSEC LIMITED
Resigned: 02 April 1997
Appointed Date: 02 April 1997

Nominee Director
CODIR LIMITED
Resigned: 02 April 1997
Appointed Date: 02 April 1997

Nominee Director
COSEC LIMITED
Resigned: 02 April 1997
Appointed Date: 02 April 1997

SEALCO (SCOTLAND) LIMITED Events

03 Mar 2017
Total exemption small company accounts made up to 31 August 2016
27 Jun 2016
Satisfaction of charge 1 in full
27 May 2016
Total exemption small company accounts made up to 31 August 2015
23 May 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000

30 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000

...
... and 52 more events
14 Apr 1997
Secretary resigned;director resigned
14 Apr 1997
Registered office changed on 14/04/97 from: 78 montgomery street edinburgh EH7 5JA
09 Apr 1997
New secretary appointed
09 Apr 1997
New director appointed
02 Apr 1997
Incorporation

SEALCO (SCOTLAND) LIMITED Charges

28 July 1997
Bond & floating charge
Delivered: 8 August 1997
Status: Satisfied on 27 June 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…