SYSTEMS ALUMINIUM LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 7EQ
Company number SC146145
Status Liquidation
Incorporation Date 27 August 1993
Company Type Private Limited Company
Address PRICEWATERHOUSECOOPERS LLP, 141 BOTHWELL STREET, GLASGOW, G2 7EQ
Home Country United Kingdom
Nature of Business 25120 - Manufacture of doors and windows of metal
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Registered office address changed from Napier House 7 Napier Road Wardpark North Cumbernauld, Glasgow, G68 0EF on 17 September 2013; Court order notice of winding up; Notice of winding up order. The most likely internet sites of SYSTEMS ALUMINIUM LIMITED are www.systemsaluminium.co.uk, and www.systems-aluminium.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six 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.Systems Aluminium Limited is a Private Limited Company. The company registration number is SC146145. Systems Aluminium Limited has been working since 27 August 1993. The present status of the company is Liquidation. The registered address of Systems Aluminium Limited is Pricewaterhousecoopers Llp 141 Bothwell Street Glasgow G2 7eq. . PENTLAND, John David is a Secretary of the company. MCMULLEN, Edward Russell is a Director of the company. PENTLAND, John David is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Secretary HARWOOD, Linda Helen has been resigned. Secretary PAPUREANU, Janet Anne has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director BURNS, Adam Wylie has been resigned. Director DON, Anne Marie has been resigned. Director DOUGLAS, Steven has been resigned. Director HARWOOD, Ian has been resigned. Director HARWOOD, Linda Helen has been resigned. The company operates in "Manufacture of doors and windows of metal".


Current Directors

Secretary
PENTLAND, John David
Appointed Date: 04 April 2008

Director
MCMULLEN, Edward Russell
Appointed Date: 04 April 2008
67 years old

Director
PENTLAND, John David
Appointed Date: 04 April 2008
62 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 30 August 1993
Appointed Date: 27 August 1993

Secretary
HARWOOD, Linda Helen
Resigned: 18 October 1993
Appointed Date: 30 August 1993

Secretary
PAPUREANU, Janet Anne
Resigned: 04 April 2008
Appointed Date: 18 October 1993

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 30 August 1993
Appointed Date: 27 August 1993

Director
BURNS, Adam Wylie
Resigned: 10 September 2003
Appointed Date: 25 August 2000
81 years old

Director
DON, Anne Marie
Resigned: 15 December 2006
Appointed Date: 08 August 1997
66 years old

Director
DOUGLAS, Steven
Resigned: 04 April 2008
Appointed Date: 01 July 2002
58 years old

Director
HARWOOD, Ian
Resigned: 04 April 2008
Appointed Date: 30 August 1993
74 years old

Director
HARWOOD, Linda Helen
Resigned: 20 May 1994
Appointed Date: 30 August 1993
74 years old

SYSTEMS ALUMINIUM LIMITED Events

17 Sep 2013
Registered office address changed from Napier House 7 Napier Road Wardpark North Cumbernauld, Glasgow, G68 0EF on 17 September 2013
19 Mar 2013
Court order notice of winding up
19 Mar 2013
Notice of winding up order
08 Feb 2013
Appointment of a provisional liquidator
07 Feb 2013
Accounts for a small company made up to 31 January 2012
...
... and 65 more events
08 Sep 1993
Secretary resigned;new secretary appointed;new director appointed

08 Sep 1993
Director resigned;new director appointed

08 Sep 1993
Accounting reference date notified as 31/08

08 Sep 1993
Registered office changed on 08/09/93 from: 5 coates crescent edinburgh lothian EH3 7AL

27 Aug 1993
Incorporation

SYSTEMS ALUMINIUM LIMITED Charges

15 April 2008
Standard security
Delivered: 19 April 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: 7 napier road, wardpark industrial estate cumbernauld…
4 April 2008
Floating charge
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Undertaking & all property & assets present & future…
3 July 2000
Standard security
Delivered: 12 July 2000
Status: Satisfied on 8 April 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: 7 napier road, wardpark industrial estate, cumbernauld.
17 July 1996
Floating charge
Delivered: 7 August 1996
Status: Satisfied on 8 April 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…