ALLSCOTT (CONTRACTS & ENGINEERING SERVICES) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 7JZ

Company number SC065999
Status RECEIVERSHIP
Incorporation Date 4 October 1978
Company Type Private Limited Company
Address 95 BOTHWELL STREET, GLASGOW, G2 7JZ
Home Country United Kingdom
Nature of Business 4525 - Other special trades construction
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Notice of ceasing to act as receiver or manager; Notice of receiver's report; Director resigned. The most likely internet sites of ALLSCOTT (CONTRACTS & ENGINEERING SERVICES) LIMITED are www.allscottcontractsengineeringservices.co.uk, and www.allscott-contracts-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and twelve months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.9 miles; to Clydebank Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allscott Contracts Engineering Services Limited is a Private Limited Company. The company registration number is SC065999. Allscott Contracts Engineering Services Limited has been working since 04 October 1978. The present status of the company is RECEIVERSHIP. The registered address of Allscott Contracts Engineering Services Limited is 95 Bothwell Street Glasgow G2 7jz. . MINTERN, Rita is a Secretary of the company. GOODWIN, Stephen Mark is a Director of the company. ROCHE, Matthew Robert John is a Director of the company. Secretary BASTIAMPILLAI, Rajeswari Patricia has been resigned. Secretary CALLAWAY, Dennis John Kilford has been resigned. Director EASTON, Margaret Coral Anne has been resigned. Director HILLYARD, Peter Nigel has been resigned. Director ROBSON, Ernest Geoffrey has been resigned. Director ROCHE, Reginald Robert Sidney has been resigned. Director WEST, Robert Francis has been resigned. The company operates in "Other special trades construction".


Current Directors

Secretary
MINTERN, Rita
Appointed Date: 03 December 1996

Director
GOODWIN, Stephen Mark
Appointed Date: 01 March 1993
62 years old

Director

Resigned Directors

Secretary
BASTIAMPILLAI, Rajeswari Patricia
Resigned: 03 December 1996
Appointed Date: 01 February 1996

Secretary
CALLAWAY, Dennis John Kilford
Resigned: 01 February 1996

Director
EASTON, Margaret Coral Anne
Resigned: 16 January 2002
Appointed Date: 05 June 1992
76 years old

Director
HILLYARD, Peter Nigel
Resigned: 16 February 2001
Appointed Date: 15 January 1990
64 years old

Director
ROBSON, Ernest Geoffrey
Resigned: 16 January 1992
Appointed Date: 15 January 1990
117 years old

Director
ROCHE, Reginald Robert Sidney
Resigned: 21 September 1990

Director
WEST, Robert Francis
Resigned: 26 February 2002
Appointed Date: 31 March 1992
86 years old

ALLSCOTT (CONTRACTS & ENGINEERING SERVICES) LIMITED Events

27 Jan 2004
Notice of ceasing to act as receiver or manager
05 Apr 2002
Notice of receiver's report
19 Mar 2002
Director resigned
19 Mar 2002
Director resigned
18 Feb 2002
Registered office changed on 18/02/02 from: 1 biggar road cleland motherwell ml 5PB
...
... and 62 more events
23 Sep 1987
Return made up to 11/06/86; full list of members

28 Aug 1987
Accounts for a small company made up to 30 June 1986

04 Feb 1987
Annual return made up to 16/04/85

02 Jun 1986
Accounts for a medium company made up to 30 June 1985

04 Oct 1978
Incorporation

ALLSCOTT (CONTRACTS & ENGINEERING SERVICES) LIMITED Charges

17 May 2000
Floating charge
Delivered: 25 May 2000
Status: Outstanding
Persons entitled: Bond Support Limited
Description: Mortgage over property; fixed charge over assets; floating…
14 August 1989
Bond & floating charge
Delivered: 21 August 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Undertaking and all property and assets present and future…
4 March 1985
Letter of agreement
Delivered: 12 March 1985
Status: Satisfied on 19 August 1986
Persons entitled: The Royal Bank of Scotland PLC
Description: £7,000 deposited with the bank's resources department.