JBD TRITEC LIMITED
GLASGOW J.B.D.ENGINEERING & MANUFACTURING CO.LIMITED

Hellopages » Glasgow City » Glasgow City » G51 3HR

Company number SC067235
Status Active
Incorporation Date 5 March 1979
Company Type Private Limited Company
Address 430 HELEN STREET, GLASGOW, G51 3HR
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-08-08 GBP 10,000 ; Registration of charge SC0672350004, created on 20 April 2016. The most likely internet sites of JBD TRITEC LIMITED are www.jbdtritec.co.uk, and www.jbd-tritec.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and seven months. Jbd Tritec Limited is a Private Limited Company. The company registration number is SC067235. Jbd Tritec Limited has been working since 05 March 1979. The present status of the company is Active. The registered address of Jbd Tritec Limited is 430 Helen Street Glasgow G51 3hr. . MCLEAN, Eric Douglas is a Secretary of the company. BELCH, Graeme Alexander is a Director of the company. DOUGAN, Henry is a Director of the company. MCLEAN, Eric Douglas is a Director of the company. Secretary GUTHRIE, Colin Mclean has been resigned. Secretary BOYDSLAW (SECRETARIAL SERVICES) LIMITED has been resigned. Secretary KIDSTONS & CO SOLICITORS has been resigned. Director BELCH, James Steel Muir has been resigned. Director BROWN, William Ronald has been resigned. Director FINESTONE, David Bernard has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
MCLEAN, Eric Douglas
Appointed Date: 18 July 2008

Director
BELCH, Graeme Alexander
Appointed Date: 01 May 1993
63 years old

Director
DOUGAN, Henry
Appointed Date: 01 April 2003
56 years old

Director
MCLEAN, Eric Douglas
Appointed Date: 14 September 1994
63 years old

Resigned Directors

Secretary
GUTHRIE, Colin Mclean
Resigned: 19 April 1996

Secretary
BOYDSLAW (SECRETARIAL SERVICES) LIMITED
Resigned: 30 June 2008
Appointed Date: 18 September 2003

Secretary
KIDSTONS & CO SOLICITORS
Resigned: 18 September 2003
Appointed Date: 19 April 1996

Director
BELCH, James Steel Muir
Resigned: 23 March 2000
90 years old

Director
BROWN, William Ronald
Resigned: 10 January 1995
86 years old

Director
FINESTONE, David Bernard
Resigned: 01 April 1995
87 years old

JBD TRITEC LIMITED Events

01 Sep 2016
Full accounts made up to 31 March 2016
08 Aug 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 10,000

28 Apr 2016
Registration of charge SC0672350004, created on 20 April 2016
17 Aug 2015
Full accounts made up to 31 March 2015
24 Jun 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 10,000

...
... and 78 more events
06 Oct 1987
Return made up to 28/09/87; full list of members

06 Oct 1987
Accounts for a small company made up to 31 March 1987

14 Aug 1986
Accounts for a small company made up to 31 March 1986

14 Aug 1986
Return made up to 11/07/86; full list of members

05 Mar 1979
Incorporation

JBD TRITEC LIMITED Charges

20 April 2016
Charge code SC06 7235 0004
Delivered: 28 April 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains floating charge…
10 January 2007
Standard security
Delivered: 17 January 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1.1 acres of ground at hillington industrial estate…
16 February 1994
Standard security
Delivered: 17 February 1994
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 430 helen street, govan, glasgow.
27 June 1979
Floating charge
Delivered: 5 July 1979
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…