CELESTICA (GOUROCK) LIMITED
GLASGOW INVEC SOLUTIONS LIMITED

Hellopages » Glasgow City » Glasgow City » G2 4LW

Company number SC275943
Status Active
Incorporation Date 11 November 2004
Company Type Private Limited Company
Address FRENCH DUNCAN, 375 WEST GEORGE STREET, GLASGOW, G2 4LW
Home Country United Kingdom
Nature of Business 26400 - Manufacture of consumer electronics
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Second filing of Confirmation Statement dated 11/11/2016; Confirmation statement made on 11 November 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of CELESTICA (GOUROCK) LIMITED are www.celesticagourock.co.uk, and www.celestica-gourock.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Bellgrove Rail Station is 1.7 miles; to Cathcart Rail Station is 3.2 miles; to Busby Rail Station is 5.7 miles; to Clydebank Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Celestica Gourock Limited is a Private Limited Company. The company registration number is SC275943. Celestica Gourock Limited has been working since 11 November 2004. The present status of the company is Active. The registered address of Celestica Gourock Limited is French Duncan 375 West George Street Glasgow G2 4lw. . MELENDY, Todd is a Secretary of the company. WALSH, Kevin is a Director of the company. Secretary BELLINGHAM, John has been resigned. Director BELLINGHAM, John has been resigned. Director FAIRLEY, Alistair Crawford Grant has been resigned. Director KERR, Adrian has been resigned. Director LAMOTHE, Serge has been resigned. Director LEAMY, Patrick has been resigned. Director SCOTT, John Barr has been resigned. The company operates in "Manufacture of consumer electronics".


Current Directors

Secretary
MELENDY, Todd
Appointed Date: 07 January 2010

Director
WALSH, Kevin
Appointed Date: 04 December 2015
56 years old

Resigned Directors

Secretary
BELLINGHAM, John
Resigned: 07 January 2010
Appointed Date: 11 November 2004

Director
BELLINGHAM, John
Resigned: 07 January 2010
Appointed Date: 11 November 2004
60 years old

Director
FAIRLEY, Alistair Crawford Grant
Resigned: 07 January 2010
Appointed Date: 11 November 2004
58 years old

Director
KERR, Adrian
Resigned: 07 January 2010
Appointed Date: 11 November 2004
54 years old

Director
LAMOTHE, Serge
Resigned: 10 September 2012
Appointed Date: 07 January 2010
68 years old

Director
LEAMY, Patrick
Resigned: 04 December 2015
Appointed Date: 10 September 2012
54 years old

Director
SCOTT, John Barr
Resigned: 07 January 2010
Appointed Date: 01 June 2005
63 years old

Persons With Significant Control

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

CELESTICA (GOUROCK) LIMITED Events

09 May 2017
Second filing of Confirmation Statement dated 11/11/2016
15 Mar 2017
Confirmation statement made on 11 November 2016 with updates
21 Oct 2016
Full accounts made up to 31 December 2015
22 Mar 2016
Termination of appointment of Patrick Leamy as a director on 4 December 2015
22 Mar 2016
Appointment of Mr Kevin Walsh as a director on 4 December 2015
...
... and 54 more events
06 Jun 2005
New director appointed
07 Apr 2005
Memorandum and Articles of Association
07 Apr 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Feb 2005
Partic of mort/charge *
11 Nov 2004
Incorporation

CELESTICA (GOUROCK) LIMITED Charges

7 July 2009
Bond & floating charge
Delivered: 11 July 2009
Status: Satisfied on 24 December 2009
Persons entitled: West of Scotland Loan Fund Limited
Description: Undertaking & all property & assets present & future…
7 July 2009
Floating charge
Delivered: 10 July 2009
Status: Satisfied on 14 January 2010
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
9 February 2005
Bond & floating charge
Delivered: 19 February 2005
Status: Satisfied on 14 January 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…