SCOTTISH GALVANIZERS LIMITED
LANARKSHIRE SCOTTISH GALVANISERS LIMITED

Hellopages » Glasgow City » Glasgow City » G41 1RR

Company number SC027121
Status Active
Incorporation Date 18 June 1949
Company Type Private Limited Company
Address MACLELLAN STREET, GLASGOW, LANARKSHIRE, G41 1RR
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 100,000 . The most likely internet sites of SCOTTISH GALVANIZERS LIMITED are www.scottishgalvanizers.co.uk, and www.scottish-galvanizers.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and four months. Scottish Galvanizers Limited is a Private Limited Company. The company registration number is SC027121. Scottish Galvanizers Limited has been working since 18 June 1949. The present status of the company is Active. The registered address of Scottish Galvanizers Limited is Maclellan Street Glasgow Lanarkshire G41 1rr. . GRAHAM, Dawn Lesley is a Secretary of the company. PARSONS, Jonathan David is a Director of the company. WOOLRIDGE, Jeremy Frederick is a Director of the company. Secretary BHOWMIK, Chandan Kanti has been resigned. Secretary BURNINGHAM, Derek has been resigned. Secretary LYNAM, David Arthur has been resigned. Secretary NAYLOR, David Arthur has been resigned. Director BROWN, Philip Crabtree has been resigned. Director DOBIE, Robert has been resigned. Director DOBIE, Robert has been resigned. Director MORRELL, Alan Paylor has been resigned. Director NAYLOR, David Arthur has been resigned. Director CARADON NOMINEES LIMITED has been resigned. Director CARADON SERVICES LIMITED has been resigned. The company operates in "Treatment and coating of metals".


Current Directors

Secretary
GRAHAM, Dawn Lesley
Appointed Date: 01 December 2012

Director
PARSONS, Jonathan David
Appointed Date: 01 June 2007
58 years old

Director
WOOLRIDGE, Jeremy Frederick
Appointed Date: 10 December 1996
80 years old

Resigned Directors

Secretary
BHOWMIK, Chandan Kanti
Resigned: 19 December 1995

Secretary
BURNINGHAM, Derek
Resigned: 06 December 1996
Appointed Date: 19 December 1995

Secretary
LYNAM, David Arthur
Resigned: 01 December 2012
Appointed Date: 10 December 1996

Secretary
NAYLOR, David Arthur
Resigned: 26 March 1995

Director
BROWN, Philip Crabtree
Resigned: 31 March 1998
Appointed Date: 01 January 1995
75 years old

Director
DOBIE, Robert
Resigned: 31 March 1999
Appointed Date: 12 December 1996
89 years old

Director
DOBIE, Robert
Resigned: 10 December 1996
89 years old

Director
MORRELL, Alan Paylor
Resigned: 31 December 1994
84 years old

Director
NAYLOR, David Arthur
Resigned: 31 May 2007
80 years old

Director
CARADON NOMINEES LIMITED
Resigned: 10 December 1996

Director
CARADON SERVICES LIMITED
Resigned: 10 December 1996

SCOTTISH GALVANIZERS LIMITED Events

28 Mar 2017
Confirmation statement made on 26 March 2017 with updates
17 Oct 2016
Accounts for a dormant company made up to 31 March 2016
01 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100,000

31 Jul 2015
Accounts for a dormant company made up to 31 March 2015
26 Mar 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100,000

...
... and 82 more events
01 Dec 1987
Full accounts made up to 31 December 1986

26 Oct 1987
Director's particulars changed

10 Jun 1987
Return made up to 01/04/87; full list of members

29 Oct 1986
Full accounts made up to 31 December 1985

11 Aug 1986
Registered office changed on 11/08/86 from: mavisbank works 5 marine street glasgow G51 1HR

SCOTTISH GALVANIZERS LIMITED Charges

22 July 1997
Book debts debenture
Delivered: 11 August 1997
Status: Outstanding
Persons entitled: Tsb Commercial Finance Limited
Description: All present and future book and other debts under…