NAME-DROPPERS LIMITED
COWDENBEATH

Hellopages » Fife » Fife » KY4 8LP

Company number SC106904
Status Active
Incorporation Date 2 October 1987
Company Type Private Limited Company
Address UNIT 36 THISTLE INDUSTRIAL, ESTATE, CHURCH STREET, COWDENBEATH, FIFE, KY4 8LP
Home Country United Kingdom
Nature of Business 14190 - Manufacture of other wearing apparel and accessories n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of NAME-DROPPERS LIMITED are www.namedroppers.co.uk, and www.name-droppers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Name Droppers Limited is a Private Limited Company. The company registration number is SC106904. Name Droppers Limited has been working since 02 October 1987. The present status of the company is Active. The registered address of Name Droppers Limited is Unit 36 Thistle Industrial Estate Church Street Cowdenbeath Fife Ky4 8lp. . MACLEOD, Alastair Hyman Rudin is a Secretary of the company. MACLEOD, Piers is a Director of the company. Secretary ALLAN, Helen has been resigned. Secretary ANDERSON, Alan Mcdonald has been resigned. Secretary COOPE, Jeffrey has been resigned. Secretary HOOD, Moira has been resigned. Director COOPE, Elizabeth has been resigned. Director COOPE, Jeffrey has been resigned. Director COOPE, Jeffrey has been resigned. Director GRIFFITHS, Carne Philip has been resigned. Director JOB, William John Charles has been resigned. Director UDDIN, Sana has been resigned. The company operates in "Manufacture of other wearing apparel and accessories n.e.c.".


Current Directors

Secretary
MACLEOD, Alastair Hyman Rudin
Appointed Date: 01 April 2009

Director
MACLEOD, Piers
Appointed Date: 01 April 2009
49 years old

Resigned Directors

Secretary
ALLAN, Helen
Resigned: 03 November 1997
Appointed Date: 31 May 1991

Secretary
ANDERSON, Alan Mcdonald
Resigned: 02 December 2002
Appointed Date: 03 November 1997

Secretary
COOPE, Jeffrey
Resigned: 31 May 1991

Secretary
HOOD, Moira
Resigned: 01 April 2009
Appointed Date: 02 December 2002

Director
COOPE, Elizabeth
Resigned: 01 April 2009
83 years old

Director
COOPE, Jeffrey
Resigned: 14 August 1995
Appointed Date: 11 May 1994
85 years old

Director
COOPE, Jeffrey
Resigned: 31 May 1991
85 years old

Director
GRIFFITHS, Carne Philip
Resigned: 10 April 2010
Appointed Date: 01 April 2009
52 years old

Director
JOB, William John Charles
Resigned: 10 November 2009
Appointed Date: 01 April 2009
82 years old

Director
UDDIN, Sana
Resigned: 12 October 2010
Appointed Date: 01 April 2009
42 years old

Persons With Significant Control

Mr Piers Denton Rudin Macleod
Notified on: 23 October 2016
49 years old
Nature of control: Has significant influence or control

NAME-DROPPERS LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 31 January 2016
08 Dec 2016
Confirmation statement made on 31 October 2016 with updates
04 Feb 2016
Total exemption small company accounts made up to 31 January 2015
28 Jan 2016
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 10,000

23 Jan 2016
Compulsory strike-off action has been discontinued
...
... and 83 more events
29 Mar 1988
PUC2 9900 @ £1 ord. 230388

24 Mar 1988
Partic of mort/charge 3140
09 Mar 1988
PUC2 100X£1 ordinary 290288

07 Mar 1988
Accounting reference date notified as 31/01

02 Oct 1987
Incorporation

NAME-DROPPERS LIMITED Charges

16 March 1988
Floating charge
Delivered: 24 March 1988
Status: Satisfied on 28 October 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…