ENGINEERING TOOLS & CONSUMABLES LIMITED
GLASGOW DALGLEN (NO. 717) LIMITED

Hellopages » Glasgow City » Glasgow City » G1 3NQ

Company number SC195222
Status Active
Incorporation Date 14 April 1999
Company Type Private Limited Company
Address 6TH FLOOR GORDON CHAMBERS, 90 MITCHELL STREET, GLASGOW, G1 3NQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 104 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of ENGINEERING TOOLS & CONSUMABLES LIMITED are www.engineeringtoolsconsumables.co.uk, and www.engineering-tools-consumables.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Engineering Tools Consumables Limited is a Private Limited Company. The company registration number is SC195222. Engineering Tools Consumables Limited has been working since 14 April 1999. The present status of the company is Active. The registered address of Engineering Tools Consumables Limited is 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3nq. . MCCULLOCH, Julie is a Secretary of the company. PARKER, David Campbell is a Director of the company. PARKER, Lisa is a Director of the company. PATERSON STEVENSON, Elizabeth is a Director of the company. STEVENSON, Craig Alexander is a Director of the company. STEVENSON, Derek is a Director of the company. Secretary STEVENSON, Elizabeth Paterson has been resigned. Nominee Secretary DALGLEN SECRETARIES LIMITED has been resigned. Nominee Director DALGLEN DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MCCULLOCH, Julie
Appointed Date: 25 June 2003

Director
PARKER, David Campbell
Appointed Date: 01 January 2012
41 years old

Director
PARKER, Lisa
Appointed Date: 01 August 2007
42 years old

Director
PATERSON STEVENSON, Elizabeth
Appointed Date: 25 June 2003
70 years old

Director
STEVENSON, Craig Alexander
Appointed Date: 01 August 2007
39 years old

Director
STEVENSON, Derek
Appointed Date: 07 June 1999
69 years old

Resigned Directors

Secretary
STEVENSON, Elizabeth Paterson
Resigned: 25 June 2003
Appointed Date: 07 June 1999

Nominee Secretary
DALGLEN SECRETARIES LIMITED
Resigned: 07 June 1999
Appointed Date: 14 April 1999

Nominee Director
DALGLEN DIRECTORS LIMITED
Resigned: 07 June 1999
Appointed Date: 14 April 1999

ENGINEERING TOOLS & CONSUMABLES LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 30 April 2016
22 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 104

29 Oct 2015
Total exemption small company accounts made up to 30 April 2015
17 Apr 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 104

14 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 87 more events
29 Jun 1999
Director resigned
29 Jun 1999
New director appointed
29 Jun 1999
New secretary appointed
15 Jun 1999
Company name changed dalglen (no. 717) LIMITED\certificate issued on 16/06/99
14 Apr 1999
Incorporation

ENGINEERING TOOLS & CONSUMABLES LIMITED Charges

2 May 2001
Standard security
Delivered: 17 May 2001
Status: Satisfied on 7 April 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: 48 glebe road, kilmarnock.
6 September 2000
Standard security
Delivered: 13 September 2000
Status: Satisfied on 7 April 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: 48 glebe road, kilmarnock.
6 June 2000
Floating charge
Delivered: 16 June 2000
Status: Satisfied on 27 July 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…