Company number SC049830
Status Active
Incorporation Date 20 January 1972
Company Type Private Limited Company
Address 14 LOANBANK QUADRANT, GOVAN, GLASGOW, LANARKSHIRE, G51 3HZ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c., 27900 - Manufacture of other electrical equipment
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Satisfaction of charge 5 in full; Confirmation statement made on 5 December 2016 with updates. The most likely internet sites of A K WAUGH LIMITED are www.akwaugh.co.uk, and www.a-k-waugh.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and one months. A K Waugh Limited is a Private Limited Company.
The company registration number is SC049830. A K Waugh Limited has been working since 20 January 1972.
The present status of the company is Active. The registered address of A K Waugh Limited is 14 Loanbank Quadrant Govan Glasgow Lanarkshire G51 3hz. . WAUGH, Andrew William Tonagh is a Secretary of the company. WAUGH, Andrew William Tonagh is a Director of the company. Secretary DUNCAN, Geoffrey Cheyne Calderhead has been resigned. Director MCPHELIM, Thomas has been resigned. Director WAUGH, Archibald David has been resigned. Director WAUGH, Jean Campbell has been resigned. Director WAUGH, Margaret Therese has been resigned. Director WAUGH, William Kelly has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".
Current Directors
Resigned Directors
Director
MCPHELIM, Thomas
Resigned: 29 March 2010
Appointed Date: 01 December 1994
83 years old
Persons With Significant Control
A K WAUGH LIMITED Events
27 Mar 2017
Total exemption small company accounts made up to 30 June 2016
06 Mar 2017
Satisfaction of charge 5 in full
08 Dec 2016
Confirmation statement made on 5 December 2016 with updates
06 Apr 2016
Total exemption small company accounts made up to 30 June 2015
14 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
...
... and 81 more events
15 Mar 1988
Accounts made up to 31 March 1987
12 Feb 1988
Director resigned;new director appointed
04 Sep 1987
Company name changed A. K. waugh LIMITED\certificate issued on 07/09/87
31 Dec 1986
Full accounts made up to 31 March 1986
29 Dec 1986
Return made up to 05/12/86; full list of members
11 December 2012
Floating charge
Delivered: 15 December 2012
Status: Satisfied
on 6 March 2017
Persons entitled: Bibby Factors Scotland Limited
Description: Undertaking & all property & assets present & future…
26 October 2010
Floating charge
Delivered: 29 October 2010
Status: Satisfied
on 23 March 2015
Persons entitled: Aldermore Invoice Finance
Description: Undertaking & all property & assets present & future…
17 January 2006
Floating charge
Delivered: 30 January 2006
Status: Satisfied
on 31 March 2011
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking and all property and assets present and future…
24 April 1995
Standard security
Delivered: 26 April 1995
Status: Satisfied
on 23 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 49 dalsetter avenue, glasgow, registered under title number…
13 October 1983
Bond & floating charge
Delivered: 21 October 1983
Status: Satisfied
on 7 January 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…