LLN CONTRACTS LTD
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 4JR

Company number SC456881
Status Active
Incorporation Date 15 August 2013
Company Type Private Limited Company
Address 272 BATH STREET, GLASGOW, SCOTLAND, G2 4JR
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Termination of appointment of James Graham as a director on 1 January 2017; Appointment of Mister Andrew Logan as a director on 1 January 2017. The most likely internet sites of LLN CONTRACTS LTD are www.llncontracts.co.uk, and www.lln-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. The distance to to Bellgrove Rail Station is 1.8 miles; to Cathcart Rail Station is 3.3 miles; to Clydebank Rail Station is 5.8 miles; to Busby Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lln Contracts Ltd is a Private Limited Company. The company registration number is SC456881. Lln Contracts Ltd has been working since 15 August 2013. The present status of the company is Active. The registered address of Lln Contracts Ltd is 272 Bath Street Glasgow Scotland G2 4jr. . LOGAN, Andrew is a Director of the company. Director FISHER, John Graeme Campbell has been resigned. Director GRAHAM, James has been resigned. Director LOGAN, Andrew has been resigned. Director NICOL, William Euan has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
LOGAN, Andrew
Appointed Date: 01 January 2017
71 years old

Resigned Directors

Director
FISHER, John Graeme Campbell
Resigned: 10 April 2015
Appointed Date: 10 April 2015
72 years old

Director
GRAHAM, James
Resigned: 01 January 2017
Appointed Date: 01 July 2016
78 years old

Director
LOGAN, Andrew
Resigned: 01 July 2016
Appointed Date: 10 April 2015
71 years old

Director
NICOL, William Euan
Resigned: 10 April 2015
Appointed Date: 15 August 2013
63 years old

Persons With Significant Control

Mr James Graham
Notified on: 1 July 2016
78 years old
Nature of control: Ownership of shares – 75% or more

LLN CONTRACTS LTD Events

27 Jan 2017
Confirmation statement made on 27 January 2017 with updates
11 Jan 2017
Termination of appointment of James Graham as a director on 1 January 2017
11 Jan 2017
Appointment of Mister Andrew Logan as a director on 1 January 2017
16 Nov 2016
Total exemption small company accounts made up to 31 August 2016
14 Oct 2016
Confirmation statement made on 14 October 2016 with updates
...
... and 15 more events
21 Mar 2015
Registered office address changed from 25 Southerton Gardens Kirkcaldy Fife KY2 5NG to 10 King's View Rutherglen Glasgow G73 2BJ on 21 March 2015
29 Oct 2014
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1

29 Oct 2014
Registered office address changed from Church House Bruce Terrace Kinghorn Fife KY3 9TH United Kingdom to 25 Southerton Gardens Kirkcaldy Fife KY2 5NG on 29 October 2014
29 Oct 2014
Director's details changed for William Euan Nicol on 10 August 2014
15 Aug 2013
Incorporation
Statement of capital on 2013-08-15
  • GBP 1