C-PLAN TELECOMMUNICATIONS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 4TP

Company number SC214780
Status Active
Incorporation Date 16 January 2001
Company Type Private Limited Company
Address 168 BATH STREET, GLASGOW, G2 4TP
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Accounts for a medium company made up to 31 October 2015; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 32,000 . The most likely internet sites of C-PLAN TELECOMMUNICATIONS LIMITED are www.cplantelecommunications.co.uk, and www.c-plan-telecommunications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Cathcart Rail Station is 3.2 miles; to Busby Rail Station is 5.8 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.C Plan Telecommunications Limited is a Private Limited Company. The company registration number is SC214780. C Plan Telecommunications Limited has been working since 16 January 2001. The present status of the company is Active. The registered address of C Plan Telecommunications Limited is 168 Bath Street Glasgow G2 4tp. . BOYLE, James is a Secretary of the company. BOWERS, George is a Director of the company. BOYLE, Denis is a Director of the company. BOYLE, James is a Director of the company. CARTER, Leslie William is a Director of the company. FERGUSON, Hamish is a Director of the company. SPICER, Alexander is a Director of the company. Director BOWERS, George has been resigned. Director BOYLE, Denis has been resigned. Director BOYLE, John has been resigned. Director BOYLE, John has been resigned. Director BOYLE, Kathleen has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
BOYLE, James
Appointed Date: 16 January 2001

Director
BOWERS, George
Appointed Date: 30 November 2004
72 years old

Director
BOYLE, Denis
Appointed Date: 30 November 2004
65 years old

Director
BOYLE, James
Appointed Date: 16 January 2001
62 years old

Director
CARTER, Leslie William
Appointed Date: 31 October 2013
72 years old

Director
FERGUSON, Hamish
Appointed Date: 25 January 2001
81 years old

Director
SPICER, Alexander
Appointed Date: 25 January 2001
65 years old

Resigned Directors

Director
BOWERS, George
Resigned: 31 March 2003
Appointed Date: 16 January 2001
72 years old

Director
BOYLE, Denis
Resigned: 31 March 2003
Appointed Date: 16 January 2001
65 years old

Director
BOYLE, John
Resigned: 24 July 2009
Appointed Date: 30 November 2004
94 years old

Director
BOYLE, John
Resigned: 31 March 2003
Appointed Date: 16 January 2001
94 years old

Director
BOYLE, Kathleen
Resigned: 31 March 2003
Appointed Date: 16 January 2001
89 years old

Persons With Significant Control

Mr John Boyle
Notified on: 1 July 2016
94 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C-PLAN TELECOMMUNICATIONS LIMITED Events

27 Jan 2017
Confirmation statement made on 16 January 2017 with updates
05 Jul 2016
Accounts for a medium company made up to 31 October 2015
09 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 32,000

23 Dec 2015
Satisfaction of charge 2 in full
23 Dec 2015
Satisfaction of charge 3 in full
...
... and 63 more events
05 Feb 2001
New director appointed
05 Feb 2001
New director appointed
05 Feb 2001
Accounting reference date shortened from 31/01/02 to 31/07/01
05 Feb 2001
Registered office changed on 05/02/01 from: 56 bankhead crossway south edinburgh midlothian
16 Jan 2001
Incorporation

C-PLAN TELECOMMUNICATIONS LIMITED Charges

6 March 2015
Charge code SC21 4780 0005
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Contains floating charge…
15 January 2010
Bond & floating charge
Delivered: 4 February 2010
Status: Satisfied on 23 December 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
21 September 2009
Floating charge
Delivered: 30 September 2009
Status: Satisfied on 23 December 2015
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
26 August 2003
Bond & floating charge
Delivered: 2 September 2003
Status: Satisfied on 23 December 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
6 March 2001
Floating charge
Delivered: 22 March 2001
Status: Satisfied on 3 September 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…