TYNE DOCK ENGINEERING LIMITED
GLASGOW CAMMELL LAIRD (SOUTH SHIELDS) LIMITED TYNE DOCK ENGINEERING LIMITED

Hellopages » Glasgow City » Glasgow City » G2 2LW

Company number SC067385
Status Active
Incorporation Date 16 March 1979
Company Type Private Limited Company
Address KINTYRE HOUSE, 209 WEST GEORGE STREET, GLASGOW, G2 2LW
Home Country United Kingdom
Nature of Business 3511 - Building and repairing of ships
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Order of court - dissolution void; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of TYNE DOCK ENGINEERING LIMITED are www.tynedockengineering.co.uk, and www.tyne-dock-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and seven months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 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.Tyne Dock Engineering Limited is a Private Limited Company. The company registration number is SC067385. Tyne Dock Engineering Limited has been working since 16 March 1979. The present status of the company is Active. The registered address of Tyne Dock Engineering Limited is Kintyre House 209 West George Street Glasgow G2 2lw. . CLARK, David is a Secretary of the company. BREWSTER, Alan Arthur is a Director of the company. TURK, Derek Stanley is a Director of the company. Secretary TURK, Derek Stanley has been resigned. Director ASHCROFT, Paul has been resigned. Director ELLISON, Cuthbert has been resigned. Director KELLY, Juan Herbert has been resigned. Director LINKS, Martin Ivor has been resigned. Director MARTIN, Neil Brett has been resigned. Director MILLMAN, Christopher James has been resigned. Director OWEN, Michael Kenneth Anson has been resigned. Director STAFFORD, John Edward has been resigned. The company operates in "Building and repairing of ships".


Current Directors

Secretary
CLARK, David
Appointed Date: 03 February 1999

Director

Director
TURK, Derek Stanley

88 years old

Resigned Directors

Secretary
TURK, Derek Stanley
Resigned: 03 February 1999

Director
ASHCROFT, Paul
Resigned: 18 April 2000
Appointed Date: 30 September 1998
69 years old

Director
ELLISON, Cuthbert
Resigned: 30 September 1998
81 years old

Director
KELLY, Juan Herbert
Resigned: 18 April 2000
Appointed Date: 30 September 1998
94 years old

Director
LINKS, Martin Ivor
Resigned: 30 September 1998
73 years old

Director
MARTIN, Neil Brett
Resigned: 18 April 2000
Appointed Date: 30 September 1998
66 years old

Director
MILLMAN, Christopher James
Resigned: 18 April 2000
Appointed Date: 03 February 1999
65 years old

Director
OWEN, Michael Kenneth Anson
Resigned: 19 November 1998
Appointed Date: 24 February 1997
87 years old

Director
STAFFORD, John Edward
Resigned: 18 April 2000
Appointed Date: 30 September 1998
74 years old

TYNE DOCK ENGINEERING LIMITED Events

24 Dec 2014
Order of court - dissolution void
22 Nov 2013
Final Gazette dissolved via compulsory strike-off
02 Aug 2013
First Gazette notice for compulsory strike-off
27 Jul 2009
Order of court - dissolution void
24 Jun 2005
Final Gazette dissolved via compulsory strike-off
...
... and 64 more events
12 Feb 1987
Full accounts made up to 28 March 1986

12 Feb 1987
Return made up to 31/12/86; full list of members

09 Jan 1987
Return made up to 31/12/85; full list of members

31 Mar 1986
Full accounts made up to 29 March 1985

16 Mar 1979
Incorporation

TYNE DOCK ENGINEERING LIMITED Charges

29 August 2000
Floating charge
Delivered: 12 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…
13 March 1986
Legal charge
Delivered: 21 March 1986
Status: Partially satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: Land & building on east and west sides of corstorphine…
13 February 1986
Bond & floating charge
Delivered: 25 February 1986
Status: Satisfied on 27 November 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
31 July 1985
Legal mortgage
Delivered: 8 August 1985
Status: Satisfied on 13 March 1987
Persons entitled: National Westminster Bank PLC
Description: The property and proceeds of sale thereof together with a…
20 June 1985
Charge over book debts
Delivered: 2 July 1985
Status: Satisfied on 13 March 1987
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…
4 March 1981
Debenture
Delivered: 24 March 1986
Status: Satisfied on 13 March 1987
Persons entitled: National Westminster Bank PLC
Description: A floating charge over the undertaking and all other…
4 March 1981
Mortgage
Delivered: 24 March 1981
Status: Satisfied on 13 March 1987
Persons entitled: National Westminster Bank PLC
Description: Freehold property at river drive, south shields, more…