MELTRONIC LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G40 2TA

Company number SC163194
Status Active
Incorporation Date 7 February 1996
Company Type Private Limited Company
Address 23 FORDNEUK STREET, GLASGOW, G40 2TA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 2,831,000 . The most likely internet sites of MELTRONIC LIMITED are www.meltronic.co.uk, and www.meltronic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Meltronic Limited is a Private Limited Company. The company registration number is SC163194. Meltronic Limited has been working since 07 February 1996. The present status of the company is Active. The registered address of Meltronic Limited is 23 Fordneuk Street Glasgow G40 2ta. . MACNAIR, Andrew Robert Barclay is a Secretary of the company. COWDEN, George is a Director of the company. Secretary JOHNSTON, Bryan Douglas has been resigned. Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Secretary MACDONALDS has been resigned. Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director REILLY, Fergus James has been resigned. Director SCOTT, Aileen Agnes has been resigned. Director SHRIGLEY, Michael Derek has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MACNAIR, Andrew Robert Barclay
Appointed Date: 01 June 2014

Director
COWDEN, George
Appointed Date: 31 July 2007
73 years old

Resigned Directors

Secretary
JOHNSTON, Bryan Douglas
Resigned: 16 May 2014
Appointed Date: 20 February 2013

Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 02 April 1996
Appointed Date: 07 February 1996

Secretary
MACDONALDS
Resigned: 20 February 2013
Appointed Date: 02 April 1996

Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 02 April 1996
Appointed Date: 07 February 1996

Director
REILLY, Fergus James
Resigned: 01 June 2007
Appointed Date: 25 April 2006
64 years old

Director
SCOTT, Aileen Agnes
Resigned: 31 July 2007
Appointed Date: 01 October 1998
78 years old

Director
SHRIGLEY, Michael Derek
Resigned: 04 January 1999
Appointed Date: 02 April 1996
73 years old

Persons With Significant Control

Mcandrew Limited
Notified on: 7 February 2017
Nature of control: Ownership of shares – 75% or more

MELTRONIC LIMITED Events

07 Feb 2017
Confirmation statement made on 7 February 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2,831,000

03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
09 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2,831,000

...
... and 59 more events
25 Apr 1996
New director appointed
04 Apr 1996
Secretary resigned
04 Apr 1996
Director resigned
04 Apr 1996
Registered office changed on 04/04/96 from: 19 glasgow road paisley PA1 3QX
07 Feb 1996
Incorporation

Similar Companies

MELTRANS LTD MELTRAY LIMITED MELTRONICS LIMITED MELTS AND MORE LIMITED MELTS CAFE LTD MELTSMITHS LTD MELTSOFT LIMITED