CORDELL ENGINEERING SERVICES SCOTLAND LIMITED
GLASGOW MACROCOM (991) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 5HS

Company number SC336561
Status Active - Proposal to Strike off
Incorporation Date 23 January 2008
Company Type Private Limited Company
Address BTO SOLICITORS, 48 ST. VINCENT STREET, GLASGOW, G2 5HS
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are First Gazette notice for compulsory strike-off; Termination of appointment of Nigel Gordon Park as a secretary on 22 February 2017; Confirmation statement made on 23 January 2017 with updates. The most likely internet sites of CORDELL ENGINEERING SERVICES SCOTLAND LIMITED are www.cordellengineeringservicesscotland.co.uk, and www.cordell-engineering-services-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. The distance to to Bellgrove Rail Station is 1.2 miles; to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.5 miles; to Busby Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cordell Engineering Services Scotland Limited is a Private Limited Company. The company registration number is SC336561. Cordell Engineering Services Scotland Limited has been working since 23 January 2008. The present status of the company is Active - Proposal to Strike off. The registered address of Cordell Engineering Services Scotland Limited is Bto Solicitors 48 St Vincent Street Glasgow G2 5hs. . RUSH, Brenda is a Director of the company. RUSH, David Bernard is a Director of the company. Secretary PARK, Nigel Gordon has been resigned. Secretary RUSH, Brenda has been resigned. Secretary MACROBERTS-(FIRM) has been resigned. Director MACROBERTS CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
RUSH, Brenda
Appointed Date: 01 December 2010
73 years old

Director
RUSH, David Bernard
Appointed Date: 17 March 2008
75 years old

Resigned Directors

Secretary
PARK, Nigel Gordon
Resigned: 22 February 2017
Appointed Date: 30 November 2010

Secretary
RUSH, Brenda
Resigned: 30 November 2010
Appointed Date: 17 March 2008

Secretary
MACROBERTS-(FIRM)
Resigned: 17 March 2008
Appointed Date: 23 January 2008

Director
MACROBERTS CORPORATE SERVICES LIMITED
Resigned: 17 March 2008
Appointed Date: 23 January 2008

Persons With Significant Control

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

CORDELL ENGINEERING SERVICES SCOTLAND LIMITED Events

11 Apr 2017
First Gazette notice for compulsory strike-off
06 Mar 2017
Termination of appointment of Nigel Gordon Park as a secretary on 22 February 2017
26 Jan 2017
Confirmation statement made on 23 January 2017 with updates
26 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10,000

09 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 31 more events
12 Apr 2008
Director appointed david bernard rush
12 Apr 2008
Appointment terminated secretary macroberts-(firm)
12 Apr 2008
Appointment terminated director macroberts corporate services LIMITED
28 Mar 2008
Company name changed macrocom (991) LIMITED\certificate issued on 02/04/08
23 Jan 2008
Incorporation

CORDELL ENGINEERING SERVICES SCOTLAND LIMITED Charges

23 May 2012
Floating charge
Delivered: 29 May 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Undertaking & all property & assets present & future…
16 April 2008
Bond & floating charge
Delivered: 23 April 2008
Status: Satisfied on 17 July 2012
Persons entitled: Bank of Scotland PLC
Description: The whole assets of the company…