SPEEDY LCH GENERATORS LIMITED
GLASGOW LCH GENERATORS LIMITED

Hellopages » Glasgow City » Glasgow City » G2 5EA

Company number SC068997
Status Active
Incorporation Date 1 August 1979
Company Type Private Limited Company
Address 123 ST VINCENT STREET, GLASGOW, G2 5EA
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-seven events have happened. The last three records are Termination of appointment of James Edward Blair as a secretary on 30 March 2017; Appointment of Mr Thomas Christopher Morgan as a director on 9 February 2017; Termination of appointment of William James Bowie as a director on 9 February 2017. The most likely internet sites of SPEEDY LCH GENERATORS LIMITED are www.speedylchgenerators.co.uk, and www.speedy-lch-generators.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and two months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Speedy Lch Generators Limited is a Private Limited Company. The company registration number is SC068997. Speedy Lch Generators Limited has been working since 01 August 1979. The present status of the company is Active. The registered address of Speedy Lch Generators Limited is 123 St Vincent Street Glasgow G2 5ea. . PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. DOWN, Russell is a Director of the company. MORGAN, Thomas Christopher is a Director of the company. Secretary BLAIR, James Edward has been resigned. Secretary KONCAREVIC, Suzana has been resigned. Secretary MCGRATH, Michael Andrew has been resigned. Secretary O'BRIEN, Neil Christopher has been resigned. Secretary PIRRIE, James has been resigned. Secretary RAWNSLEY, Patrick James has been resigned. Director ANDERSON, Thomas has been resigned. Director ATKIN, Tracey Maria has been resigned. Director BELL, David Robert has been resigned. Director BENNETT, Antony has been resigned. Director BOWIE, William James has been resigned. Director BRIGHOUSE, David John has been resigned. Director CAREY, Marianne has been resigned. Director CARTER, Andrew David has been resigned. Director CORCORAN, Steven James has been resigned. Director KRIGE, Lynette Gillian has been resigned. Director MCGRATH, Michael Andrew has been resigned. Director O'BRIEN, Neil Christopher has been resigned. Director PIRRIE, Glynis Milner Palman has been resigned. Director PIRRIE, James has been resigned. Director PIRRIE, John has been resigned. Director READ, Justin Richard has been resigned. Director ROGERSON, Mark has been resigned. Director SUTHERLAND, Andrew Campbell has been resigned. Director VERITIERO, Claudio has been resigned. Director WHITWORTH, Mark has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 13 June 2006

Director
DOWN, Russell
Appointed Date: 19 June 2015
60 years old

Director
MORGAN, Thomas Christopher
Appointed Date: 09 February 2017
58 years old

Resigned Directors

Secretary
BLAIR, James Edward
Resigned: 30 March 2017
Appointed Date: 01 April 2012

Secretary
KONCAREVIC, Suzana
Resigned: 31 March 2012
Appointed Date: 22 July 2009

Secretary
MCGRATH, Michael Andrew
Resigned: 02 January 2007
Appointed Date: 12 May 2006

Secretary
O'BRIEN, Neil Christopher
Resigned: 12 May 2006
Appointed Date: 12 May 2006

Secretary
PIRRIE, James
Resigned: 12 May 2006

Secretary
RAWNSLEY, Patrick James
Resigned: 22 July 2009
Appointed Date: 02 January 2007

Director
ANDERSON, Thomas
Resigned: 29 April 2003
Appointed Date: 03 April 1996
69 years old

Director
ATKIN, Tracey Maria
Resigned: 29 January 2016
Appointed Date: 15 October 2014
55 years old

Director
BELL, David Robert
Resigned: 23 August 2006
Appointed Date: 01 October 2002
62 years old

Director
BENNETT, Antony
Resigned: 19 June 2015
Appointed Date: 15 October 2014
58 years old

Director
BOWIE, William James
Resigned: 09 February 2017
Appointed Date: 29 January 2016
59 years old

Director
BRIGHOUSE, David John
Resigned: 10 September 2009
Appointed Date: 12 May 2006
57 years old

Director
CAREY, Marianne
Resigned: 12 May 2006
62 years old

Director
CARTER, Andrew David
Resigned: 10 September 2009
Appointed Date: 12 May 2006
59 years old

Director
CORCORAN, Steven James
Resigned: 14 April 2014
Appointed Date: 12 May 2006
65 years old

Director
KRIGE, Lynette Gillian
Resigned: 15 October 2014
Appointed Date: 29 September 2011
59 years old

Director
MCGRATH, Michael Andrew
Resigned: 05 December 2013
Appointed Date: 12 May 2006
58 years old

Director
O'BRIEN, Neil Christopher
Resigned: 31 May 2008
Appointed Date: 12 May 2006
62 years old

Director
PIRRIE, Glynis Milner Palman
Resigned: 31 March 2004
64 years old

Director
PIRRIE, James
Resigned: 12 May 2006
65 years old

Director
PIRRIE, John
Resigned: 12 May 2006
66 years old

Director
READ, Justin Richard
Resigned: 27 August 2011
Appointed Date: 01 April 2008
64 years old

Director
ROGERSON, Mark
Resigned: 30 June 2015
Appointed Date: 02 December 2013
61 years old

Director
SUTHERLAND, Andrew Campbell
Resigned: 12 May 2006
Appointed Date: 01 July 2004
65 years old

Director
VERITIERO, Claudio
Resigned: 31 October 2010
Appointed Date: 01 April 2007
52 years old

Director
WHITWORTH, Mark
Resigned: 31 March 2007
Appointed Date: 12 May 2006
59 years old

Persons With Significant Control

Natwest Fis Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPEEDY LCH GENERATORS LIMITED Events

06 Apr 2017
Termination of appointment of James Edward Blair as a secretary on 30 March 2017
10 Feb 2017
Appointment of Mr Thomas Christopher Morgan as a director on 9 February 2017
10 Feb 2017
Termination of appointment of William James Bowie as a director on 9 February 2017
07 Sep 2016
Accounts for a dormant company made up to 31 March 2016
02 Jul 2016
Confirmation statement made on 30 June 2016 with updates
...
... and 177 more events
03 Dec 1985
Accounts made up to 31 March 1985
03 Jan 1985
Accounts made up to 31 March 1984
02 Nov 1981
Company name changed\certificate issued on 02/11/81
07 Aug 1979
New secretary appointed
01 Aug 1979
Incorporation

SPEEDY LCH GENERATORS LIMITED Charges

17 September 2014
Charge code SC06 8997 0022
Delivered: 24 September 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
17 September 2014
Charge code SC06 8997 0021
Delivered: 24 September 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
17 September 2014
Charge code SC06 8997 0020
Delivered: 24 September 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
17 September 2014
Charge code SC06 8997 0019
Delivered: 24 September 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
25 September 2012
Debenture
Delivered: 10 October 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
25 September 2012
Debenture
Delivered: 10 October 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
25 September 2012
Floating charge
Delivered: 10 October 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
13 July 2011
Debenture
Delivered: 26 July 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
13 July 2011
Debenture
Delivered: 26 July 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
13 July 2011
Debenture
Delivered: 26 July 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
13 July 2011
Floating charge
Delivered: 26 July 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
17 July 2007
Floating charge
Delivered: 3 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
17 July 2007
Floating charge
Delivered: 3 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
5 June 2006
Floating charge
Delivered: 24 June 2006
Status: Satisfied on 26 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
31 May 2005
Standard security
Delivered: 4 June 2005
Status: Satisfied on 27 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 13 and 15 main street, milngavie.
22 March 2005
Floating charge
Delivered: 24 March 2005
Status: Satisfied on 27 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over the property known as unit 1, gardiners…
7 November 2001
Legal charge
Delivered: 27 November 2001
Status: Satisfied on 27 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over the freehold property at unit 3 telford…
26 November 1998
Legal charge
Delivered: 7 December 1998
Status: Satisfied on 27 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 telford road,bayton road industrial…
6 February 1998
Standard security
Delivered: 26 February 1998
Status: Satisfied on 27 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at little cammoquhill,balfron,glasgow.
30 July 1997
Bond & floating charge
Delivered: 19 August 1997
Status: Satisfied on 12 March 1998
Persons entitled: Benjamin Hugh Weston and Another
Description: Undertaking and all property and assets present and future…
16 February 1983
Bond & floating charge
Delivered: 28 February 1983
Status: Satisfied on 27 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…