THE SAW CENTRE LIMITED

Hellopages » Glasgow City » Glasgow City » G5 9RP

Company number SC053377
Status Active
Incorporation Date 15 June 1973
Company Type Private Limited Company
Address 650 EGLINTON STREET, GLASGOW, G5 9RP
Home Country United Kingdom
Nature of Business 46620 - Wholesale of machine tools
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of THE SAW CENTRE LIMITED are www.thesawcentre.co.uk, and www.the-saw-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and five months. The distance to to Cathcart Rail Station is 1.8 miles; to Busby Rail Station is 4.4 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Saw Centre Limited is a Private Limited Company. The company registration number is SC053377. The Saw Centre Limited has been working since 15 June 1973. The present status of the company is Active. The registered address of The Saw Centre Limited is 650 Eglinton Street Glasgow G5 9rp. . GALBRAITH, Ian is a Secretary of the company. GALBRAITH, Anthony Allen is a Director of the company. GALBRAITH, Avril Michelle Virginia is a Director of the company. GALBRAITH, Ian is a Director of the company. STEVENSON, David is a Director of the company. Director DRUMMOND, John has been resigned. Director GALBRAITH, Archibald has been resigned. Director GALBRAITH, Eric has been resigned. Director NISH, Kenneth William has been resigned. The company operates in "Wholesale of machine tools".


Current Directors

Secretary

Director
GALBRAITH, Anthony Allen
Appointed Date: 07 December 2007
47 years old

Director
GALBRAITH, Avril Michelle Virginia
Appointed Date: 01 April 1996
80 years old

Director
GALBRAITH, Ian

81 years old

Director
STEVENSON, David
Appointed Date: 25 August 2003
63 years old

Resigned Directors

Director
DRUMMOND, John
Resigned: 30 April 2015
Appointed Date: 25 August 2003
74 years old

Director
GALBRAITH, Archibald
Resigned: 23 May 1997
73 years old

Director
GALBRAITH, Eric
Resigned: 15 January 1997
77 years old

Director
NISH, Kenneth William
Resigned: 24 November 2005
69 years old

Persons With Significant Control

Mr Ian Galbraith
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

THE SAW CENTRE LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
25 Nov 2016
Confirmation statement made on 14 November 2016 with updates
16 Feb 2016
Total exemption small company accounts made up to 31 May 2015
04 Dec 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 76,000

04 Jun 2015
Termination of appointment of John Drummond as a director on 30 April 2015
...
... and 81 more events
26 Jan 1989
Return made up to 23/12/88; full list of members

25 Jan 1988
Accounts for a medium company made up to 31 May 1987

08 Jan 1988
Return made up to 21/12/87; full list of members

25 Nov 1986
Accounts for a medium company made up to 31 May 1986

25 Nov 1986
Return made up to 19/11/86; full list of members

THE SAW CENTRE LIMITED Charges

13 July 1984
Standard security
Delivered: 30 July 1984
Status: Satisfied on 11 March 2011
Persons entitled: Investors in Industry PLC
Description: 602, 604, 606, 608, 610 and 654 eglinton street, glasgow.
13 July 1984
Assignment
Delivered: 17 July 1984
Status: Outstanding
Persons entitled: Investors in Industry PLC
Description: The deposit of £96,380 made by the company with investors…
3 July 1984
Instrument of charge
Delivered: 17 July 1984
Status: Satisfied on 16 March 1994
Persons entitled: Investors in Industry PLC
Description: Undertaking and all property and assets present and future…
24 May 1984
Standard security
Delivered: 31 May 1984
Status: Satisfied on 11 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 14 frobisher ave, falkirk plot of ground bounded by 14…
22 September 1977
Standard security
Delivered: 21 February 1978
Status: Satisfied on 11 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 87/89 busby road, clarkston, renfrewshire.
22 September 1977
Standard security
Delivered: 21 February 1978
Status: Satisfied on 11 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 43 brackenrig crescent waterfoot, eaglesham.
13 September 1977
Bond & floating charge
Delivered: 20 September 1977
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…