DRUCK CHEMIE U.K. LTD.
GLASGOW SALTIRE OFFSET SUPPLIES LIMITED

Hellopages » Glasgow City » Glasgow City » G3 8HB

Company number SC131877
Status Active
Incorporation Date 13 May 1991
Company Type Private Limited Company
Address 10TH FLOOR, 133 FINNIESTON STREET, GLASGOW, G3 8HB
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 5,000 ; Director's details changed for Mr Bernard Anthony Watson on 25 August 2015. The most likely internet sites of DRUCK CHEMIE U.K. LTD. are www.druckchemieuk.co.uk, and www.druck-chemie-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Bellgrove Rail Station is 2.2 miles; to Cathcart Rail Station is 3 miles; to Clydebank Rail Station is 5.6 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.Druck Chemie U K Ltd is a Private Limited Company. The company registration number is SC131877. Druck Chemie U K Ltd has been working since 13 May 1991. The present status of the company is Active. The registered address of Druck Chemie U K Ltd is 10th Floor 133 Finnieston Street Glasgow G3 8hb. . WATSON, Bernard Anthony is a Director of the company. WHALLEY, Christopher John is a Director of the company. Secretary EMTER, Jean - Charles has been resigned. Secretary MCCORMICK, David Alan has been resigned. Secretary ORR, James Stewart Hill has been resigned. Director BELL, Steven Derek has been resigned. Director DENNIS, George Ronald has been resigned. Director EMTER, Jean has been resigned. Director EMTER, Jean-Charles has been resigned. Director HEYMANN, Christoph has been resigned. Director MCGAULEY, Scott Thomas has been resigned. Director MORDIN, Edward has been resigned. Director ORR, James Stewart Hill has been resigned. Director STEWART, David has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
WATSON, Bernard Anthony
Appointed Date: 28 November 2014
69 years old

Director
WHALLEY, Christopher John
Appointed Date: 02 July 2015
64 years old

Resigned Directors

Secretary
EMTER, Jean - Charles
Resigned: 31 December 2008
Appointed Date: 16 April 2007

Secretary
MCCORMICK, David Alan
Resigned: 10 October 1996

Secretary
ORR, James Stewart Hill
Resigned: 13 April 2007
Appointed Date: 10 October 1996

Director
BELL, Steven Derek
Resigned: 05 February 2013
Appointed Date: 07 September 2009
54 years old

Director
DENNIS, George Ronald
Resigned: 10 October 1996
81 years old

Director
EMTER, Jean
Resigned: 31 December 2008
Appointed Date: 10 October 1996
71 years old

Director
EMTER, Jean-Charles
Resigned: 07 September 2009
Appointed Date: 01 January 2009
47 years old

Director
HEYMANN, Christoph
Resigned: 28 November 2014
Appointed Date: 17 September 2012
63 years old

Director
MCGAULEY, Scott Thomas
Resigned: 30 June 2015
Appointed Date: 22 April 2013
48 years old

Director
MORDIN, Edward
Resigned: 10 October 1996
86 years old

Director
ORR, James Stewart Hill
Resigned: 13 April 2007
74 years old

Director
STEWART, David
Resigned: 10 October 1996
74 years old

DRUCK CHEMIE U.K. LTD. Events

21 Jun 2016
Full accounts made up to 31 December 2015
10 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 5,000

25 Aug 2015
Director's details changed for Mr Bernard Anthony Watson on 25 August 2015
14 Jul 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 5,000

07 Jul 2015
Appointment of Mr Christopher John Whalley as a director on 2 July 2015
...
... and 80 more events
06 Jan 1992
Accounting reference date notified as 31/12

18 Oct 1991
Partic of mort/charge 12361

06 Jun 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Jun 1991
Secretary resigned;director resigned

13 May 1991
Incorporation

DRUCK CHEMIE U.K. LTD. Charges

20 September 2013
Charge code SC13 1877 0004
Delivered: 8 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
3 February 2005
Floating charge
Delivered: 18 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
2 October 1991
Floating charge
Delivered: 18 October 1991
Status: Satisfied on 27 January 1997
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…