HENRY WINNING & CO LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G31 5DD

Company number SC170250
Status Active
Incorporation Date 29 November 1996
Company Type Private Limited Company
Address 16/18 CAROLINE STREET, PARKHEAD, GLASGOW, G31 5DD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2016-02-01 GBP 2 . The most likely internet sites of HENRY WINNING & CO LIMITED are www.henrywinningco.co.uk, and www.henry-winning-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Henry Winning Co Limited is a Private Limited Company. The company registration number is SC170250. Henry Winning Co Limited has been working since 29 November 1996. The present status of the company is Active. The registered address of Henry Winning Co Limited is 16 18 Caroline Street Parkhead Glasgow G31 5dd. . REVILL, Karen is a Director of the company. REVILL, Stuart Baird is a Director of the company. Secretary HAMILTON, John Edward has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HAMILTON, Elizabeth Henderson has been resigned. Director HAMILTON, John Edward has been resigned. Director HAMILTON, Robert Young has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
REVILL, Karen
Appointed Date: 01 December 2014
57 years old

Director
REVILL, Stuart Baird
Appointed Date: 01 December 2014
57 years old

Resigned Directors

Secretary
HAMILTON, John Edward
Resigned: 01 December 2014
Appointed Date: 10 February 1997

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 February 1997
Appointed Date: 29 November 1996

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 10 February 1997
Appointed Date: 29 November 1996
35 years old

Director
HAMILTON, Elizabeth Henderson
Resigned: 01 December 2014
Appointed Date: 30 September 2009
71 years old

Director
HAMILTON, John Edward
Resigned: 01 December 2014
Appointed Date: 10 February 1997
70 years old

Director
HAMILTON, Robert Young
Resigned: 30 September 2009
Appointed Date: 10 February 1997
69 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 February 1997
Appointed Date: 29 November 1996

Persons With Significant Control

Trunet (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HENRY WINNING & CO LIMITED Events

01 Dec 2016
Confirmation statement made on 29 November 2016 with updates
26 Jun 2016
Total exemption small company accounts made up to 30 September 2015
01 Feb 2016
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2

27 Jan 2015
Registration of charge SC1702500002, created on 27 January 2015
15 Jan 2015
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2

...
... and 53 more events
24 Feb 1997
Registered office changed on 24/02/97 from: 1 royal bank place glasgow G1 3AA
13 Feb 1997
Company name changed mirosaw LIMITED\certificate issued on 14/02/97
11 Feb 1997
Nc inc already adjusted 06/02/97
11 Feb 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

29 Nov 1996
Incorporation

HENRY WINNING & CO LIMITED Charges

27 January 2015
Charge code SC17 0250 0002
Delivered: 27 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A floating charge over all assets and undertaking…
27 September 2011
Floating charge
Delivered: 1 October 2011
Status: Satisfied on 3 December 2014
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…