ANDERSIDE TOOLS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G4 0JY

Company number SC082501
Status Active
Incorporation Date 30 March 1983
Company Type Private Limited Company
Address HARDIE CALDWELL LLP CITYPOINT 2, 25 TYNDRUM STREET, GLASGOW, G4 0JY
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products, 25730 - Manufacture of tools, 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 17 October 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 25,000 . The most likely internet sites of ANDERSIDE TOOLS LIMITED are www.andersidetools.co.uk, and www.anderside-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. The distance to to Bellgrove Rail Station is 1.3 miles; to Cathcart Rail Station is 3.6 miles; to Baillieston Rail Station is 5.6 miles; to Busby Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anderside Tools Limited is a Private Limited Company. The company registration number is SC082501. Anderside Tools Limited has been working since 30 March 1983. The present status of the company is Active. The registered address of Anderside Tools Limited is Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0jy. . PATERSON, Allison is a Secretary of the company. MCKINNON, Hugh Greig is a Director of the company. MCKINNON, Hugh Allan Mcilwraith is a Director of the company. PATERSON, Allison is a Director of the company. Secretary MCKINNON, Catherine has been resigned. Director MCKINNON, Catherine has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
PATERSON, Allison
Appointed Date: 21 May 2013

Director
MCKINNON, Hugh Greig
Appointed Date: 21 May 2013
51 years old

Director

Director
PATERSON, Allison
Appointed Date: 21 May 2013
54 years old

Resigned Directors

Secretary
MCKINNON, Catherine
Resigned: 03 June 2012

Director
MCKINNON, Catherine
Resigned: 03 June 2012
78 years old

Persons With Significant Control

Mr Allan Mcilwraith Mckinnon
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ANDERSIDE TOOLS LIMITED Events

17 Oct 2016
Confirmation statement made on 17 October 2016 with updates
13 Nov 2015
Total exemption small company accounts made up to 31 August 2015
30 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 25,000

30 Oct 2015
Director's details changed for Hugh Allan Mcilwraith Mckinnon on 17 October 2015
25 Nov 2014
Total exemption small company accounts made up to 31 August 2014
...
... and 75 more events
31 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 Aug 1987
Secretary's particulars changed;director's particulars changed

21 Nov 1986
Full accounts made up to 31 August 1986

21 Nov 1986
Return made up to 10/11/86; full list of members

30 Mar 1983
Incorporation

ANDERSIDE TOOLS LIMITED Charges

27 June 2012
Floating charge
Delivered: 18 July 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
4 November 1994
Standard security
Delivered: 22 November 1994
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 19,21 and 23 colvilles place, kelvin industrial estate…
24 March 1993
Standard security
Delivered: 1 April 1993
Status: Satisfied on 22 November 1994
Persons entitled: Clydesdale Bank Public Limited Company
Description: 19, 21 and 23 colvilles place, kelvin industrial estate…
25 February 1985
Floating charge
Delivered: 15 March 1985
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
27 June 1983
Bond & floating charge
Delivered: 7 July 1983
Status: Satisfied on 19 August 1985
Persons entitled: Lloyds Bank PLC
Description: Undertaking and all property and assets present and future…