A. DE CECCO, LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G33 4JJ

Company number SC020350
Status Active
Incorporation Date 27 April 1938
Company Type Private Limited Company
Address 33 WEARDALE LANE, QUEENSLIE INDUSTRIAL ESTATE, GLASGOW, G33 4JJ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2016-01-20 GBP 14,860 . The most likely internet sites of A. DE CECCO, LIMITED are www.adececco.co.uk, and www.a-de-cecco.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and six months. A De Cecco Limited is a Private Limited Company. The company registration number is SC020350. A De Cecco Limited has been working since 27 April 1938. The present status of the company is Active. The registered address of A De Cecco Limited is 33 Weardale Lane Queenslie Industrial Estate Glasgow G33 4jj. . ELLIS, Caroline Catherine is a Secretary of the company. PATON, Alexander is a Director of the company. Secretary BROWN, Sheila Carson has been resigned. Secretary DE CECCO, Ida has been resigned. Director BROWN, Sheila Carson has been resigned. Director BROWNING, George Graham has been resigned. Director DE CECCO, Alberto Louis has been resigned. Director HAWTHORNE, Alistair Henley has been resigned. Director LARKINS, William Norman has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
ELLIS, Caroline Catherine
Appointed Date: 01 November 2014

Director
PATON, Alexander
Appointed Date: 01 April 1997
56 years old

Resigned Directors

Secretary
BROWN, Sheila Carson
Resigned: 30 September 2012
Appointed Date: 01 December 1992

Secretary
DE CECCO, Ida
Resigned: 30 November 1992

Director
BROWN, Sheila Carson
Resigned: 30 September 2012
Appointed Date: 01 April 1993
77 years old

Director
BROWNING, George Graham
Resigned: 22 February 1994
92 years old

Director
DE CECCO, Alberto Louis
Resigned: 14 August 2003
73 years old

Director
HAWTHORNE, Alistair Henley
Resigned: 31 January 2010
Appointed Date: 01 April 1993
82 years old

Director
LARKINS, William Norman
Resigned: 31 December 1992
102 years old

Persons With Significant Control

Mr Alberto Louis De Cecco
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

A. DE CECCO, LIMITED Events

28 Nov 2016
Confirmation statement made on 27 November 2016 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 March 2016
20 Jan 2016
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 14,860

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 76 more events
17 Feb 1987
Return made up to 26/12/86; full list of members

06 May 1980
Memorandum and Articles of Association
31 Mar 1978
Accounts made up to 31 March 1978
14 Sep 1972
Allotment of shares
13 Sep 1972
Allotment of shares

A. DE CECCO, LIMITED Charges

11 May 1994
Standard security
Delivered: 1 June 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 33 weardale lane, queenslie industrial estate, glasgow.
18 April 1994
Bond & floating charge
Delivered: 22 April 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
3 April 1984
Bond & floating charge
Delivered: 10 April 1984
Status: Satisfied on 30 December 1988
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…