SMS CONNECTIONS LIMITED
GLASGOW UK GAS CONNECTION LIMITED ECO PROJECT MANAGEMENT LTD. ECO FACILITIES MANAGEMENT LIMITED

Hellopages » Glasgow City » Glasgow City » G2 5TS
Company number SC247671
Status Active
Incorporation Date 11 April 2003
Company Type Private Limited Company
Address SECOND FLOOR 48, ST. VINCENT STREET, GLASGOW, G2 5TS
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Register(s) moved to registered inspection location 48 st. Vincent Street Glasgow G2 5TS; Register inspection address has been changed from 191 West George Street Glasgow G2 2LD Scotland to 48 st. Vincent Street Glasgow G2 5TS. The most likely internet sites of SMS CONNECTIONS LIMITED are www.smsconnections.co.uk, and www.sms-connections.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Bellgrove Rail Station is 1.2 miles; to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.5 miles; to Busby Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sms Connections Limited is a Private Limited Company. The company registration number is SC247671. Sms Connections Limited has been working since 11 April 2003. The present status of the company is Active. The registered address of Sms Connections Limited is Second Floor 48 St Vincent Street Glasgow G2 5ts. . MCGINN, Craig Alan is a Secretary of the company. FOY, Alan Henry is a Director of the company. HARRIS, David William is a Director of the company. TURNER, William Thomas Duncan is a Director of the company. Secretary FOY, Alan Henry has been resigned. Secretary GOW, James has been resigned. Secretary TIMONEY, Donna has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director GOW, James has been resigned. Director MURRAY, Glen has been resigned. Director TIMONEY, Stephen Paul has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
MCGINN, Craig Alan
Appointed Date: 15 November 2016

Director
FOY, Alan Henry
Appointed Date: 28 February 2005
59 years old

Director
HARRIS, David William
Appointed Date: 21 March 2017
54 years old

Director
TURNER, William Thomas Duncan
Appointed Date: 03 June 2008
66 years old

Resigned Directors

Secretary
FOY, Alan Henry
Resigned: 17 March 2017
Appointed Date: 28 February 2005

Secretary
GOW, James
Resigned: 28 February 2005
Appointed Date: 11 April 2004

Secretary
TIMONEY, Donna
Resigned: 11 April 2004
Appointed Date: 11 April 2003

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 11 April 2003
Appointed Date: 11 April 2003

Director
GOW, James
Resigned: 28 February 2005
Appointed Date: 11 April 2004
59 years old

Director
MURRAY, Glen
Resigned: 21 March 2017
Appointed Date: 24 April 2012
58 years old

Director
TIMONEY, Stephen Paul
Resigned: 28 May 2013
Appointed Date: 11 April 2003
61 years old

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 11 April 2003
Appointed Date: 11 April 2003

Persons With Significant Control

Smart Metering Systems Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SMS CONNECTIONS LIMITED Events

20 Apr 2017
Confirmation statement made on 11 April 2017 with updates
19 Apr 2017
Register(s) moved to registered inspection location 48 st. Vincent Street Glasgow G2 5TS
19 Apr 2017
Register inspection address has been changed from 191 West George Street Glasgow G2 2LD Scotland to 48 st. Vincent Street Glasgow G2 5TS
21 Mar 2017
Termination of appointment of Glen Murray as a director on 21 March 2017
21 Mar 2017
Appointment of Mr David William Harris as a director on 21 March 2017
...
... and 68 more events
14 Apr 2003
New director appointed
14 Apr 2003
New secretary appointed
14 Apr 2003
Director resigned
14 Apr 2003
Secretary resigned
11 Apr 2003
Incorporation

SMS CONNECTIONS LIMITED Charges

31 July 2012
Bond & floating charge
Delivered: 7 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking & all property & assets present & future…
24 September 2010
Bond & floating charge
Delivered: 5 October 2010
Status: Satisfied on 15 August 2012
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
25 September 2008
Floating charge
Delivered: 2 October 2008
Status: Satisfied on 15 August 2012
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
11 March 2008
Bond & floating charge
Delivered: 13 March 2008
Status: Satisfied on 21 November 2008
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…