ELECTRAJET LIMITED
GLASGOW WASHTEC (GLASGOW) LIMITED

Hellopages » Glasgow City » Glasgow City » G20 9BT

Company number SC299024
Status Active
Incorporation Date 16 March 2006
Company Type Private Limited Company
Address UNIT J3 GLASGOW NORTH TRADING ESTATE, 24 CRAIGMONT STREET, GLASGOW, G20 9BT
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Director's details changed for Michael John Franks on 6 March 2017; Director's details changed for Neil Harrison on 6 March 2017. The most likely internet sites of ELECTRAJET LIMITED are www.electrajet.co.uk, and www.electrajet.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Electrajet Limited is a Private Limited Company. The company registration number is SC299024. Electrajet Limited has been working since 16 March 2006. The present status of the company is Active. The registered address of Electrajet Limited is Unit J3 Glasgow North Trading Estate 24 Craigmont Street Glasgow G20 9bt. . COWAN, William Russell is a Secretary of the company. FRANKS, Michael John is a Director of the company. HARRISON, Neil is a Director of the company. Secretary DUNCAN, Fergus has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director ALLAN, Kevin has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
COWAN, William Russell
Appointed Date: 01 August 2010

Director
FRANKS, Michael John
Appointed Date: 01 November 2010
46 years old

Director
HARRISON, Neil
Appointed Date: 01 January 2009
45 years old

Resigned Directors

Secretary
DUNCAN, Fergus
Resigned: 01 August 2010
Appointed Date: 16 March 2006

Nominee Secretary
BRIAN REID LTD.
Resigned: 16 March 2006
Appointed Date: 16 March 2006

Director
ALLAN, Kevin
Resigned: 28 February 2011
Appointed Date: 16 March 2006
65 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 16 March 2006
Appointed Date: 16 March 2006

Persons With Significant Control

Mr Neil Harrison
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael John Franks
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELECTRAJET LIMITED Events

20 Mar 2017
Confirmation statement made on 16 March 2017 with updates
16 Mar 2017
Director's details changed for Michael John Franks on 6 March 2017
16 Mar 2017
Director's details changed for Neil Harrison on 6 March 2017
16 Mar 2017
Secretary's details changed for William Russell Cowan on 6 March 2017
06 Jun 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 34 more events
25 Apr 2006
New secretary appointed
05 Apr 2006
New director appointed
22 Mar 2006
Director resigned
22 Mar 2006
Secretary resigned
16 Mar 2006
Incorporation