TANKWASH SCOTLAND LIMITED
GRANGEMOUTH

Hellopages » Falkirk » Falkirk » FK3 8UB

Company number SC195994
Status Active
Incorporation Date 6 May 1999
Company Type Private Limited Company
Address NORTH SHORE ROAD, THE DOCKS, GRANGEMOUTH, STIRLINGSHIRE, FK3 8UB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Appointment of Mrs Amy Kerr Turnbull as a secretary on 20 March 2017; Termination of appointment of Morag Tinson as a secretary on 20 March 2017; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of TANKWASH SCOTLAND LIMITED are www.tankwashscotland.co.uk, and www.tankwash-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Tankwash Scotland Limited is a Private Limited Company. The company registration number is SC195994. Tankwash Scotland Limited has been working since 06 May 1999. The present status of the company is Active. The registered address of Tankwash Scotland Limited is North Shore Road The Docks Grangemouth Stirlingshire Fk3 8ub. . TURNBULL, Amy Kerr is a Secretary of the company. WIGHTMAN, James is a Director of the company. Secretary TINSON, Morag has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
TURNBULL, Amy Kerr
Appointed Date: 20 March 2017

Director
WIGHTMAN, James
Appointed Date: 06 May 1999
67 years old

Resigned Directors

Secretary
TINSON, Morag
Resigned: 20 March 2017
Appointed Date: 06 May 1999

Nominee Secretary
BRIAN REID LTD.
Resigned: 06 May 1999
Appointed Date: 06 May 1999

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 06 May 1999
Appointed Date: 06 May 1999

TANKWASH SCOTLAND LIMITED Events

23 Mar 2017
Appointment of Mrs Amy Kerr Turnbull as a secretary on 20 March 2017
23 Mar 2017
Termination of appointment of Morag Tinson as a secretary on 20 March 2017
18 Aug 2016
Total exemption small company accounts made up to 30 June 2016
02 Jun 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2

25 Aug 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 36 more events
21 May 1999
Registered office changed on 21/05/99 from: 62E cleveden drive glasgow lanarkshire G12 0NX
21 May 1999
Accounting reference date extended from 31/05/00 to 30/06/00
08 May 1999
Director resigned
08 May 1999
Secretary resigned
06 May 1999
Incorporation

TANKWASH SCOTLAND LIMITED Charges

4 June 2009
Floating charge
Delivered: 6 June 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
7 December 2005
Bond & floating charge
Delivered: 9 December 2005
Status: Satisfied on 26 January 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…