TENNANT UK CLEANING SOLUTIONS LIMITED
GLASGOW APPLIED SWEEPERS LIMITED

Hellopages » Glasgow City » Glasgow City » G2 8JX

Company number SC042491
Status Active
Incorporation Date 16 August 1965
Company Type Private Limited Company
Address CAPELLA BUILDING (TENTH FLOOR), 60 YORK STREET, GLASGOW, SCOTLAND, G2 8JX
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Registration of charge SC0424910012, created on 1 November 2016; Full accounts made up to 31 December 2015. The most likely internet sites of TENNANT UK CLEANING SOLUTIONS LIMITED are www.tennantukcleaningsolutions.co.uk, and www.tennant-uk-cleaning-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and two months. The distance to to Cathcart Rail Station is 2.8 miles; to Busby Rail Station is 5.4 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tennant Uk Cleaning Solutions Limited is a Private Limited Company. The company registration number is SC042491. Tennant Uk Cleaning Solutions Limited has been working since 16 August 1965. The present status of the company is Active. The registered address of Tennant Uk Cleaning Solutions Limited is Capella Building Tenth Floor 60 York Street Glasgow Scotland G2 8jx. . WILSON, Heidi Marie is a Secretary of the company. CORNS, Jonathan Roy is a Director of the company. HAYES, Nicholas William is a Director of the company. PAULSON, Thomas is a Director of the company. STOKES, Kristin is a Director of the company. STUEVE, Thomas Allan is a Director of the company. WILSON, Heidi Marie is a Director of the company. Secretary FLEMING, Gordon Ramsay has been resigned. Secretary FLEMING, Gordon Ramsay has been resigned. Secretary MCEWAN, Patricia Margaret has been resigned. Secretary SUNTER, Ian Thomas has been resigned. Secretary VERBURG, Joost Pieter has been resigned. Director ARMSTRONG, William has been resigned. Director DERYCKE, Yves Antoine Andre Henri Cornelius has been resigned. Director DRUMMOND, Robert John has been resigned. Director FLEMING, Gordon Ramsay has been resigned. Director FLEMING, Gordon Ramsay has been resigned. Director GALASHAN, Andrew Francis Robert has been resigned. Director GALASHAN, Francis Allan Nicol has been resigned. Director HUIJSER, Carolus Hubertus has been resigned. Director MCGEE, Michael John has been resigned. Director MEREDITH, Nicolas Charles Alexander has been resigned. Director MUNNOCH, Peter Alexander Clarence has been resigned. Director NAPUK, Kerry Frederick has been resigned. Director NIESING, Paul Haijo Israel has been resigned. Director O'NEILL, Patrick Joseph has been resigned. Director PRICE, Steven Robert has been resigned. Director RAE, David Hamilton Agnew has been resigned. Director RIACH, Alan Bryson has been resigned. Director SUNTER, Ian Thomas has been resigned. Director WATSON, Douglas has been resigned. Director WINSHIP, Stuart William has been resigned. Director WRIGHT, Daniel Whitelaw, Professor has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
WILSON, Heidi Marie
Appointed Date: 03 August 2009

Director
CORNS, Jonathan Roy
Appointed Date: 15 June 2016
51 years old

Director
HAYES, Nicholas William
Appointed Date: 01 April 2011
66 years old

Director
PAULSON, Thomas
Appointed Date: 01 September 2012
69 years old

Director
STOKES, Kristin
Appointed Date: 15 September 2014
53 years old

Director
STUEVE, Thomas Allan
Appointed Date: 15 June 2016
60 years old

Director
WILSON, Heidi Marie
Appointed Date: 29 February 2008
74 years old

Resigned Directors

Secretary
FLEMING, Gordon Ramsay
Resigned: 29 February 2008
Appointed Date: 30 June 2000

Secretary
FLEMING, Gordon Ramsay
Resigned: 24 February 1997
Appointed Date: 15 October 1993

Secretary
MCEWAN, Patricia Margaret
Resigned: 22 October 1993

Secretary
SUNTER, Ian Thomas
Resigned: 30 June 2000
Appointed Date: 24 February 1997

Secretary
VERBURG, Joost Pieter
Resigned: 03 August 2009
Appointed Date: 29 February 2008

Director
ARMSTRONG, William
Resigned: 31 August 1994
91 years old

Director
DERYCKE, Yves Antoine Andre Henri Cornelius
Resigned: 15 June 2016
Appointed Date: 29 February 2008
59 years old

Director
DRUMMOND, Robert John
Resigned: 31 August 1995
98 years old

Director
FLEMING, Gordon Ramsay
Resigned: 31 December 2010
Appointed Date: 31 October 2009
68 years old

Director
FLEMING, Gordon Ramsay
Resigned: 29 February 2008
Appointed Date: 01 June 1992
68 years old

Director
GALASHAN, Andrew Francis Robert
Resigned: 31 October 2009
62 years old

Director
GALASHAN, Francis Allan Nicol
Resigned: 24 January 2006
86 years old

Director
HUIJSER, Carolus Hubertus
Resigned: 28 June 2011
Appointed Date: 29 February 2008
64 years old

Director
MCGEE, Michael John
Resigned: 30 September 2000
Appointed Date: 10 March 1997
89 years old

Director
MEREDITH, Nicolas Charles Alexander
Resigned: 01 April 2011
Appointed Date: 01 January 2010
62 years old

Director
MUNNOCH, Peter Alexander Clarence
Resigned: 29 February 2008
69 years old

Director
NAPUK, Kerry Frederick
Resigned: 29 January 1990
Appointed Date: 17 July 1989
85 years old

Director
NIESING, Paul Haijo Israel
Resigned: 31 August 2012
Appointed Date: 29 June 2011
54 years old

Director
O'NEILL, Patrick Joseph
Resigned: 15 September 2014
Appointed Date: 29 February 2008
68 years old

Director
PRICE, Steven Robert
Resigned: 30 September 2006
Appointed Date: 01 October 2003
58 years old

Director
RAE, David Hamilton Agnew
Resigned: 30 June 2002
Appointed Date: 31 May 1999
62 years old

Director
RIACH, Alan Bryson
Resigned: 29 February 2008
Appointed Date: 22 April 1996
79 years old

Director
SUNTER, Ian Thomas
Resigned: 30 June 2000
Appointed Date: 24 February 1997
63 years old

Director
WATSON, Douglas
Resigned: 29 February 2008
Appointed Date: 06 March 1997
75 years old

Director
WINSHIP, Stuart William
Resigned: 15 June 2016
Appointed Date: 01 April 2011
53 years old

Director
WRIGHT, Daniel Whitelaw, Professor
Resigned: 15 November 1989
Appointed Date: 17 July 1989
76 years old

Persons With Significant Control

Applied Sweepers Holding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TENNANT UK CLEANING SOLUTIONS LIMITED Events

20 Mar 2017
Confirmation statement made on 20 January 2017 with updates
15 Nov 2016
Registration of charge SC0424910012, created on 1 November 2016
13 Oct 2016
Full accounts made up to 31 December 2015
27 Jun 2016
Director's details changed for Heidi Marie Wilson on 15 June 2016
27 Jun 2016
Secretary's details changed for Heidi Marie Wilson on 15 June 2016
...
... and 142 more events
30 Jul 1987
Return made up to 30/06/87; full list of members
21 May 1987
Company name changed applied cleaning economics limit ed\certificate issued on 21/05/87
14 Jul 1986
Full accounts made up to 30 September 1985

14 Jul 1986
Return made up to 30/06/86; full list of members
16 Aug 1965
Incorporation

TENNANT UK CLEANING SOLUTIONS LIMITED Charges

1 November 2016
Charge code SC04 2491 0012
Delivered: 15 November 2016
Status: Outstanding
Persons entitled: Kennet Equipment Leasing Limited
Description: Contains fixed charge…
18 January 1999
Floating charge
Delivered: 22 January 1999
Status: Satisfied on 22 January 2008
Persons entitled: Midland Bank PLC
Description: Any debts purchased by the bank under clause 4 of the…
30 November 1998
Legal charge
Delivered: 8 December 1998
Status: Satisfied on 18 January 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Unit 20 sunderland road industrial…
31 October 1997
Standard security
Delivered: 14 November 1997
Status: Satisfied on 5 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.269 hectares at castlelaurie street, falkirk.
5 December 1983
Bond & floating charge
Delivered: 12 December 1983
Status: Satisfied on 21 April 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
14 April 1980
Floating charge
Delivered: 16 April 1980
Status: Satisfied on 8 January 1986
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…