Company number SC351715
Status Active
Incorporation Date 24 November 2008
Company Type Private Limited Company
Address 172 KELVINHAUGH STREET, GLASGOW, G3 8PR
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc
Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Purchase of own shares.; Cancellation of shares. Statement of capital on 2 September 2016
GBP 100
. The most likely internet sites of DMG FLOORCARE LTD are www.dmgfloorcare.co.uk, and www.dmg-floorcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. The distance to to Bellgrove Rail Station is 2.7 miles; to Cathcart Rail Station is 3.5 miles; to Clydebank Rail Station is 5 miles; to Busby Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dmg Floorcare Ltd is a Private Limited Company.
The company registration number is SC351715. Dmg Floorcare Ltd has been working since 24 November 2008.
The present status of the company is Active. The registered address of Dmg Floorcare Ltd is 172 Kelvinhaugh Street Glasgow G3 8pr. . GRANT, David is a Secretary of the company. GRANT, David is a Director of the company. GRANT, Marie Bernadette is a Director of the company. Secretary MCCARREY, Frances has been resigned. The company operates in "Repair of other equipment".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Marie Bernadette Grant
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr David Grant
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
DMG FLOORCARE LTD Events
09 Dec 2016
Confirmation statement made on 24 November 2016 with updates
22 Sep 2016
Purchase of own shares.
15 Sep 2016
Cancellation of shares. Statement of capital on 2 September 2016
15 Sep 2016
Change of share class name or designation
15 Sep 2016
Resolutions
-
RES13 ‐
Ordinary b shares cancelled 02/09/2016
-
RES12 ‐
Resolution of varying share rights or name
...
... and 29 more events
24 Nov 2009
Register inspection address has been changed
24 Nov 2009
Director's details changed for Marie Grant on 24 November 2009
09 Apr 2009
Secretary appointed mr david grant
09 Apr 2009
Appointment terminated secretary frances mccarrey
24 Nov 2008
Incorporation