J.P. FABRICATION & DESIGN LTD.
GLASGOW

Hellopages » Glasgow City » Glasgow City » G40 4LX

Company number SC266690
Status Active
Incorporation Date 19 April 2004
Company Type Private Limited Company
Address 259 DALMARNOCK ROAD BLOCK 2 UNIT 2, NUNEATON STREET INDUSTRIAL ESTATE, GLASGOW, UNITED KINGDOM, G40 4LX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of J.P. FABRICATION & DESIGN LTD. are www.jpfabricationdesign.co.uk, and www.j-p-fabrication-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. J P Fabrication Design Ltd is a Private Limited Company. The company registration number is SC266690. J P Fabrication Design Ltd has been working since 19 April 2004. The present status of the company is Active. The registered address of J P Fabrication Design Ltd is 259 Dalmarnock Road Block 2 Unit 2 Nuneaton Street Industrial Estate Glasgow United Kingdom G40 4lx. . HAMILTON, William Burt is a Secretary of the company. PATERSON, Jason Paul is a Director of the company. Secretary MCFARLANE, Sean Alexander has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HAMILTON, William Burt
Appointed Date: 19 April 2004

Director
PATERSON, Jason Paul
Appointed Date: 19 April 2004
52 years old

Resigned Directors

Secretary
MCFARLANE, Sean Alexander
Resigned: 19 April 2004
Appointed Date: 19 April 2004

Nominee Secretary
BRIAN REID LTD.
Resigned: 19 April 2004
Appointed Date: 19 April 2004

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 19 April 2004
Appointed Date: 19 April 2004

J.P. FABRICATION & DESIGN LTD. Events

19 Sep 2016
Total exemption small company accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Jun 2015
Registered office address changed from 5 Ballochmill Road Rutherglen Glasgow Strathclyde G73 1PT to 259 Dalmarnock Road Block 2 Unit 2 Nuneaton Street Industrial Estate Glasgow G40 4LX on 2 June 2015
24 Apr 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100

...
... and 30 more events
03 May 2004
New director appointed
03 May 2004
Registered office changed on 03/05/04 from: moncrieff house 10 moncrieff street paisley PA3 2BE
21 Apr 2004
Director resigned
21 Apr 2004
Secretary resigned
19 Apr 2004
Incorporation