SHETLAND TALC LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 7JZ

Company number SC097658
Status Active
Incorporation Date 4 March 1986
Company Type Private Limited Company
Address GRANT THORNTON UK LLP, 95 BOTHWELL STREET, GLASGOW, G2 7JZ
Home Country United Kingdom
Nature of Business 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 10 August 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of SHETLAND TALC LIMITED are www.shetlandtalc.co.uk, and www.shetland-talc.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.9 miles; to Clydebank Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shetland Talc Limited is a Private Limited Company. The company registration number is SC097658. Shetland Talc Limited has been working since 04 March 1986. The present status of the company is Active. The registered address of Shetland Talc Limited is Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7jz. . FLYNN, Kevin is a Secretary of the company. TREGER, Julian Andre is a Director of the company. Secretary GOLD, Jeffrey David has been resigned. Secretary GRAY, Jason has been resigned. Secretary LASHBROOK, Margaux Mary Simpson has been resigned. Secretary MASON, Peter Timothy James has been resigned. Secretary MURDOCH, David has been resigned. Secretary SIMMONS, Vincent has been resigned. Secretary TACK, Matthew Julian has been resigned. Secretary WIDES, Brian Melvyn has been resigned. Director BOYCOTT, Peter Michael has been resigned. Director COCHRANE, Iain Alexander Douglas Blair, The Right Honourable The Earl Of Dundonald has been resigned. Director GRIFFITHS, Owen Lloyd has been resigned. Director MIHALOP, Paul Bradley has been resigned. Director MORLEY, Charles Trevor has been resigned. Director MURDOCH, David has been resigned. Director ORCHARD, Arthur Christopher has been resigned. Director POTTER, Mark Roderick has been resigned. Director SIMMONS, Vincent has been resigned. Director SYROPOULO, Mark Angelo Edward has been resigned. Director TACK, Matthew Julian has been resigned. Director THEOBALD, John has been resigned. Director WIDES, Brian Melvyn has been resigned. The company operates in "Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate".


Current Directors

Secretary
FLYNN, Kevin
Appointed Date: 12 March 2015

Director
TREGER, Julian Andre
Appointed Date: 07 May 2014
62 years old

Resigned Directors

Secretary
GOLD, Jeffrey David
Resigned: 07 October 2004
Appointed Date: 19 March 2001

Secretary
GRAY, Jason
Resigned: 30 August 2011
Appointed Date: 07 October 2010

Secretary
LASHBROOK, Margaux Mary Simpson
Resigned: 13 January 1998
Appointed Date: 17 January 1997

Secretary
MASON, Peter Timothy James
Resigned: 12 March 2015
Appointed Date: 30 August 2011

Secretary
MURDOCH, David
Resigned: 17 January 1997

Secretary
SIMMONS, Vincent
Resigned: 19 March 2001
Appointed Date: 24 April 1998

Secretary
TACK, Matthew Julian
Resigned: 07 October 2010
Appointed Date: 07 October 2004

Secretary
WIDES, Brian Melvyn
Resigned: 24 April 1998
Appointed Date: 13 January 1998

Director
BOYCOTT, Peter Michael
Resigned: 07 January 2014
Appointed Date: 20 August 1997
81 years old

Director
COCHRANE, Iain Alexander Douglas Blair, The Right Honourable The Earl Of Dundonald
Resigned: 12 December 2001
Appointed Date: 17 January 1997
64 years old

Director
GRIFFITHS, Owen Lloyd
Resigned: 07 April 1997
Appointed Date: 27 May 1994
81 years old

Director
MIHALOP, Paul Bradley
Resigned: 31 March 1991
82 years old

Director
MORLEY, Charles Trevor
Resigned: 31 May 1990
89 years old

Director
MURDOCH, David
Resigned: 20 March 1998
Appointed Date: 31 May 1990
93 years old

Director
ORCHARD, Arthur Christopher
Resigned: 21 October 2013
Appointed Date: 07 October 2010
72 years old

Director
POTTER, Mark Roderick
Resigned: 31 May 2015
Appointed Date: 25 October 2013
49 years old

Director
SIMMONS, Vincent
Resigned: 26 March 2001
Appointed Date: 24 April 1998
56 years old

Director
SYROPOULO, Mark Angelo Edward
Resigned: 27 May 1994
Appointed Date: 31 May 1990
73 years old

Director
TACK, Matthew Julian
Resigned: 10 February 2012
Appointed Date: 07 October 2010
49 years old

Director
THEOBALD, John
Resigned: 21 October 2013
Appointed Date: 07 October 2010
68 years old

Director
WIDES, Brian Melvyn
Resigned: 08 May 2014
Appointed Date: 20 August 1997
82 years old

Persons With Significant Control

Anglo Pacific Group Plc
Notified on: 10 August 2016
Nature of control: Ownership of shares – 75% or more

SHETLAND TALC LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
07 Sep 2016
Confirmation statement made on 10 August 2016 with updates
18 Dec 2015
Full accounts made up to 31 December 2014
07 Sep 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 50,000

01 Jun 2015
Termination of appointment of Mark Roderick Potter as a director on 31 May 2015
...
... and 114 more events
11 Aug 1987
Partic of mort/charge 7432

07 Jul 1986
Company name changed nexorn LIMITED\certificate issued on 07/07/86

12 Jun 1986
Registered office changed on 12/06/86 from: 24 castle street edinburgh EH2 3JQ

12 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Mar 1986
Incorporation

SHETLAND TALC LIMITED Charges

21 October 1997
Bond & floating charge
Delivered: 7 November 1997
Status: Satisfied on 14 September 1998
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…
23 July 1987
Bond & floating charge
Delivered: 11 August 1987
Status: Outstanding
Persons entitled: Anglo European Minerals LTD
Description: Undertaking and all property and assets present and future…