NORMAC SPARES LIMITED
DALMARNOCK

Hellopages » Glasgow City » Glasgow City » G40 4HG

Company number SC080765
Status Active
Incorporation Date 8 November 1982
Company Type Private Limited Company
Address NORMAC HOUSE, 180 SWANSTON STREET, DALMARNOCK, GLASGOW, G40 4HG
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 100 . The most likely internet sites of NORMAC SPARES LIMITED are www.normacspares.co.uk, and www.normac-spares.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. Normac Spares Limited is a Private Limited Company. The company registration number is SC080765. Normac Spares Limited has been working since 08 November 1982. The present status of the company is Active. The registered address of Normac Spares Limited is Normac House 180 Swanston Street Dalmarnock Glasgow G40 4hg. . JAMIESON, Lynn is a Secretary of the company. JAMIESON, Brian Campbell is a Director of the company. Secretary HERON, Hazel has been resigned. Secretary JAMIESON, Janette Mary has been resigned. Secretary JAMIESON, Norman has been resigned. Director JAMIESON, Janette Mary has been resigned. Director JAMIESON, Norman has been resigned. Director MACPHERSON, Ian has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
JAMIESON, Lynn
Appointed Date: 15 October 2001

Director
JAMIESON, Brian Campbell
Appointed Date: 06 February 1989
66 years old

Resigned Directors

Secretary
HERON, Hazel
Resigned: 15 October 2001
Appointed Date: 10 June 1993

Secretary
JAMIESON, Janette Mary
Resigned: 10 June 1993
Appointed Date: 10 February 1989

Secretary
JAMIESON, Norman
Resigned: 10 February 1989

Director
JAMIESON, Janette Mary
Resigned: 31 December 1989
Appointed Date: 06 February 1989
93 years old

Director
JAMIESON, Norman
Resigned: 10 February 1989

Director
MACPHERSON, Ian
Resigned: 10 February 1989
95 years old

Persons With Significant Control

Mr Brian Campbell Jamieson
Notified on: 31 December 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Lynn Trotter Jamieson
Notified on: 31 December 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORMAC SPARES LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

17 Apr 2015
Total exemption small company accounts made up to 31 December 2014
14 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100

...
... and 65 more events
20 Feb 1989
Registered office changed on 20/02/89 from: 9 rutherglen road rutherglen glasgow G73 1SX

15 Feb 1989
Return made up to 31/12/88; full list of members

14 Nov 1988
Return made up to 31/12/87; full list of members

02 Nov 1987
Full accounts made up to 30 November 1985

09 Mar 1987
Return made up to 31/12/86; full list of members

NORMAC SPARES LIMITED Charges

27 February 1990
Standard security
Delivered: 7 March 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 180 swanston street dalmarnock glasgow.
13 July 1983
Standard security
Delivered: 22 July 1983
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9 rutherglen road rutherglen.
1 July 1983
Bond & floating charge
Delivered: 7 July 1983
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…