INDUSTRIAL CLOTHING SERVICES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 1AL
Company number SC069566
Status Active
Incorporation Date 10 October 1979
Company Type Private Limited Company
Address 1 GEORGE SQUARE, GLASGOW, G2 1AL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 8 August 2016; Appointment of Mrs Catherine Stead as a director on 8 August 2016; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 2 . The most likely internet sites of INDUSTRIAL CLOTHING SERVICES LIMITED are www.industrialclothingservices.co.uk, and www.industrial-clothing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. The distance to to Bellgrove Rail Station is 1 miles; to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.4 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.Industrial Clothing Services Limited is a Private Limited Company. The company registration number is SC069566. Industrial Clothing Services Limited has been working since 10 October 1979. The present status of the company is Active. The registered address of Industrial Clothing Services Limited is 1 George Square Glasgow G2 1al. . PLANT NOMINEES LIMITED is a Secretary of the company. STEAD, Catherine is a Director of the company. GRAYSTON CENTRAL SERVICES LIMITED is a Director of the company. PLANT NOMINEES LIMITED is a Director of the company. Secretary CALDWELL, Graham Ronald has been resigned. Secretary DANE, Laura May has been resigned. Secretary MCLAUCHLAN, James has been resigned. Director BENEDETTIE, Giovanni has been resigned. Director CALDWELL, Graham Ronald has been resigned. Director DANE, Laura May has been resigned. Director FAGAN, Daragh Patrick Feltrim has been resigned. Director GRIFFITHS, Paul has been resigned. Director HOPKINS, Anthony has been resigned. Director LAAN, Alexandra Jane has been resigned. Director MCLAUCHLAN, James has been resigned. Director PARKIN, Donald has been resigned. Director WATT, Michael has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PLANT NOMINEES LIMITED
Appointed Date: 09 August 1996

Director
STEAD, Catherine
Appointed Date: 08 August 2016
47 years old

Director
GRAYSTON CENTRAL SERVICES LIMITED
Appointed Date: 09 August 1996

Director
PLANT NOMINEES LIMITED
Appointed Date: 09 August 1996

Resigned Directors

Secretary
CALDWELL, Graham Ronald
Resigned: 23 May 1991

Secretary
DANE, Laura May
Resigned: 09 August 1996
Appointed Date: 14 September 1992

Secretary
MCLAUCHLAN, James
Resigned: 14 September 1992
Appointed Date: 28 October 1991

Director
BENEDETTIE, Giovanni
Resigned: 02 March 1992

Director
CALDWELL, Graham Ronald
Resigned: 23 May 1991
78 years old

Director
DANE, Laura May
Resigned: 09 August 1996
Appointed Date: 14 September 1992
72 years old

Director
FAGAN, Daragh Patrick Feltrim
Resigned: 08 August 2016
Appointed Date: 29 April 2016
56 years old

Director
GRIFFITHS, Paul
Resigned: 09 August 1996
Appointed Date: 14 September 1992
73 years old

Director
HOPKINS, Anthony
Resigned: 02 March 1992
76 years old

Director
LAAN, Alexandra Jane
Resigned: 29 April 2016
Appointed Date: 29 September 2008
56 years old

Director
MCLAUCHLAN, James
Resigned: 09 March 1994
Appointed Date: 02 March 1992
69 years old

Director
PARKIN, Donald
Resigned: 02 March 1992
98 years old

Director
WATT, Michael
Resigned: 26 June 1992
Appointed Date: 02 March 1992
65 years old

INDUSTRIAL CLOTHING SERVICES LIMITED Events

09 Aug 2016
Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 8 August 2016
09 Aug 2016
Appointment of Mrs Catherine Stead as a director on 8 August 2016
17 May 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2

29 Apr 2016
Termination of appointment of Alexandra Jane Laan as a director on 29 April 2016
29 Apr 2016
Appointment of Mr Daragh Patrick Feltrim Fagan as a director on 29 April 2016
...
... and 140 more events
22 May 1987
Director resigned

22 May 1987
Secretary resigned;new secretary appointed

29 Apr 1987
Director resigned

14 Apr 1987
New director appointed

20 Oct 1986
New director appointed

INDUSTRIAL CLOTHING SERVICES LIMITED Charges

16 January 1985
Standard security
Delivered: 22 January 1985
Status: Outstanding
Persons entitled: Investors in Industry PLC
Description: 52.19 poles at the head of hill st. Ardrossan lease over…
14 January 1985
Instrument of charge
Delivered: 16 January 1985
Status: Satisfied on 2 August 1990
Persons entitled: Investors in Industry PLC
Description: Undertaking and all property and assets present and future…
21 September 1982
Standard security
Delivered: 30 September 1982
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects in hill street, ardrossan.
21 September 1982
Standard security
Delivered: 30 September 1982
Status: Outstanding
Description: Lease of site"h" west byrehill industrial estate kilwinning.
20 October 1981
Floating charge
Delivered: 26 October 1981
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
27 June 1980
Standard security
Delivered: 4 July 1980
Status: Outstanding
Persons entitled: Industrial and Commercial Finance Corporation LTD
Description: The lease of site 'h', west byrehill industrial estate…
27 June 1980
Standard security
Delivered: 4 July 1980
Status: Outstanding
Persons entitled: Industrial and Commercial Finance Corporation LTD
Description: The drill hall, hill street, ardrossan.
25 June 1980
Instrument of charge
Delivered: 27 June 1980
Status: Outstanding
Persons entitled: Industrial and Commercial Finance Corporation LTD
Description: Undertaking and all property and assets present and future…
7 March 1980
Bond & floating charge
Delivered: 13 March 1980
Status: Satisfied on 4 February 1982
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…