CALCHOU ELECTRONICS LTD.

Hellopages » Glasgow City » Glasgow City » G2 4QS

Company number SC149455
Status RECEIVERSHIP
Incorporation Date 7 March 1994
Company Type Private Limited Company
Address 24 BLYTHSWOOD SQUARE, GLASGOW, G2 4QS
Home Country United Kingdom
Nature of Business 3002 - Manufacture computers & process equipment
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Notice of ceasing to act as receiver or manager; Notice of receiver's report; Registered office changed on 13/10/99 from: pinnaclehill industrial estate kelso roxburghshire TD5 8DW. The most likely internet sites of CALCHOU ELECTRONICS LTD. are www.calchouelectronics.co.uk, and www.calchou-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Calchou Electronics Ltd is a Private Limited Company. The company registration number is SC149455. Calchou Electronics Ltd has been working since 07 March 1994. The present status of the company is RECEIVERSHIP. The registered address of Calchou Electronics Ltd is 24 Blythswood Square Glasgow G2 4qs. . WHITEHEAD, George is a Secretary of the company. GILLIE, Bryan is a Director of the company. HUTTON, Alasdair Henry is a Director of the company. KIRKWOOD, Margaret is a Director of the company. PURVES, John Liddell is a Director of the company. WHITEHEAD, George is a Director of the company. Secretary FENWICK, Ian Edward has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director FENWICK, Ian Edward has been resigned. Director SKELTON, Ronald George has been resigned. Director STEVENSON, Ronald has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Manufacture computers & process equipment".


Current Directors

Secretary
WHITEHEAD, George
Appointed Date: 05 April 1996

Director
GILLIE, Bryan
Appointed Date: 07 March 1994
61 years old

Director
HUTTON, Alasdair Henry
Appointed Date: 05 December 1994
85 years old

Director
KIRKWOOD, Margaret
Appointed Date: 07 March 1994
73 years old

Director
PURVES, John Liddell
Appointed Date: 01 February 1996
60 years old

Director
WHITEHEAD, George
Appointed Date: 07 March 1994
80 years old

Resigned Directors

Secretary
FENWICK, Ian Edward
Resigned: 05 April 1996
Appointed Date: 07 March 1994

Nominee Secretary
THOMAS, Howard
Resigned: 07 March 1994
Appointed Date: 07 March 1994

Director
FENWICK, Ian Edward
Resigned: 05 April 1996
Appointed Date: 07 March 1994
71 years old

Director
SKELTON, Ronald George
Resigned: 28 June 1994
Appointed Date: 07 March 1994
93 years old

Director
STEVENSON, Ronald
Resigned: 31 August 1999
Appointed Date: 07 March 1994
88 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 07 March 1994
Appointed Date: 07 March 1994
63 years old

CALCHOU ELECTRONICS LTD. Events

29 Apr 2004
Notice of ceasing to act as receiver or manager
15 Mar 2000
Notice of receiver's report
13 Oct 1999
Registered office changed on 13/10/99 from: pinnaclehill industrial estate kelso roxburghshire TD5 8DW
22 Sep 1999
Notice of the appointment of receiver by a holder of a floating charge
10 Sep 1999
Director resigned
...
... and 32 more events
24 Mar 1994
New director appointed

24 Mar 1994
Director resigned;new director appointed

24 Mar 1994
New secretary appointed;new director appointed

24 Mar 1994
New director appointed

07 Mar 1994
Incorporation

CALCHOU ELECTRONICS LTD. Charges

2 March 1999
Standard security
Delivered: 15 March 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1.82 acres of ground in kelso, roxburgh.
20 December 1996
Bond & floating charge
Delivered: 27 December 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
9 January 1995
Floating charge
Delivered: 18 January 1995
Status: Outstanding
Persons entitled: Scottish Borders Enterprise Limited
Description: Undertaking and all property and assets present and future…
13 October 1994
Floating charge
Delivered: 17 October 1994
Status: Satisfied on 17 February 1997
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…