ASSAB LIMITED

Hellopages » Glasgow City » Glasgow City » G51 3HQ
Company number SC099747
Status Active
Incorporation Date 25 June 1986
Company Type Private Limited Company
Address 54 HELEN STREET, GLASGOW, G51 3HQ
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 100 . The most likely internet sites of ASSAB LIMITED are www.assab.co.uk, and www.assab.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Assab Limited is a Private Limited Company. The company registration number is SC099747. Assab Limited has been working since 25 June 1986. The present status of the company is Active. The registered address of Assab Limited is 54 Helen Street Glasgow G51 3hq. . HENDRY, David James is a Secretary of the company. HENDRY, David James is a Director of the company. MORRIS, George is a Director of the company. MORRIS, Ian Ramsay is a Director of the company. Secretary LEASK, James Aldo has been resigned. Secretary MAGINNIS, John Campbell has been resigned. Secretary MARSHALL, Alexander has been resigned. Secretary MORRIS, George has been resigned. Director CRAWFORD, Robert Rennie has been resigned. Director HERRLIN, Carl Ola Kjell has been resigned. Director HODSON, Brian has been resigned. Director LAVERY, Peter Joseph has been resigned. Director LEASK, James Aldo has been resigned. Director MAGINNIS, John Campbell has been resigned. Director MARSHALL, Alexander has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
HENDRY, David James
Appointed Date: 23 October 2000

Director
HENDRY, David James
Appointed Date: 23 October 2000
58 years old

Director
MORRIS, George
Appointed Date: 02 October 1996
61 years old

Director
MORRIS, Ian Ramsay
Appointed Date: 02 October 1996
97 years old

Resigned Directors

Secretary
LEASK, James Aldo
Resigned: 31 August 2000
Appointed Date: 04 April 1997

Secretary
MAGINNIS, John Campbell
Resigned: 15 May 1990

Secretary
MARSHALL, Alexander
Resigned: 26 September 1996
Appointed Date: 15 May 1990

Secretary
MORRIS, George
Resigned: 03 April 1997
Appointed Date: 02 October 1996

Director
CRAWFORD, Robert Rennie
Resigned: 30 September 1989

Director
HERRLIN, Carl Ola Kjell
Resigned: 21 October 1992
83 years old

Director
HODSON, Brian
Resigned: 31 December 1989

Director
LAVERY, Peter Joseph
Resigned: 31 May 1991
78 years old

Director
LEASK, James Aldo
Resigned: 31 August 2000
Appointed Date: 04 April 1997
77 years old

Director
MAGINNIS, John Campbell
Resigned: 26 September 1996
78 years old

Director
MARSHALL, Alexander
Resigned: 26 September 1996
Appointed Date: 10 April 1992
66 years old

Persons With Significant Control

Morris & Spottiswood Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASSAB LIMITED Events

18 Apr 2017
Confirmation statement made on 18 April 2017 with updates
16 May 2016
Accounts for a dormant company made up to 31 December 2015
18 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100

06 Jul 2015
Accounts for a dormant company made up to 31 December 2014
20 Apr 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100

...
... and 84 more events
18 Sep 1987
Partic of mort/charge 8638

12 May 1987
Accounting reference date shortened from 31/03 to 31/12

28 Nov 1986
Registered office changed on 28/11/86 from: 24 castle street edinburgh EH2 3JQ

28 Nov 1986
New secretary appointed;new director appointed

20 Jun 1986
Certificate of Incorporation

ASSAB LIMITED Charges

11 September 1987
Floating charge
Delivered: 18 September 1987
Status: Satisfied on 12 August 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…