W DONNELLY & COMPANY LIMITED
GLASGOW WJD PROPERTY LIMITED WM. DONNELLY & COMPANY LIMITED WM. DONNELLY & CO. LTD.

Hellopages » Glasgow City » Glasgow City » G32 8FH

Company number SC134404
Status Active
Incorporation Date 10 October 1991
Company Type Private Limited Company
Address 1 CAMBUSLANG COURT, GLASGOW, G32 8FH
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Termination of appointment of Mark Murphy as a secretary on 28 February 2017; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 100 . The most likely internet sites of W DONNELLY & COMPANY LIMITED are www.wdonnellycompany.co.uk, and www.w-donnelly-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. W Donnelly Company Limited is a Private Limited Company. The company registration number is SC134404. W Donnelly Company Limited has been working since 10 October 1991. The present status of the company is Active. The registered address of W Donnelly Company Limited is 1 Cambuslang Court Glasgow G32 8fh. . DONNELLY, Carol is a Director of the company. DONNELLY, Liam is a Director of the company. Secretary CAVANAGH, Grace has been resigned. Secretary DONNELLY, Liam has been resigned. Secretary MURPHY, Mark has been resigned. Nominee Secretary REID, Brian has been resigned. Director DONNELLY, William John has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Director
DONNELLY, Carol
Appointed Date: 30 September 2009
61 years old

Director
DONNELLY, Liam
Appointed Date: 10 October 1991
62 years old

Resigned Directors

Secretary
CAVANAGH, Grace
Resigned: 30 September 2009
Appointed Date: 18 February 1999

Secretary
DONNELLY, Liam
Resigned: 18 February 1999
Appointed Date: 10 October 1991

Secretary
MURPHY, Mark
Resigned: 28 February 2017
Appointed Date: 30 September 2009

Nominee Secretary
REID, Brian
Resigned: 10 October 1991
Appointed Date: 10 October 1991

Director
DONNELLY, William John
Resigned: 18 February 1999
Appointed Date: 10 October 1991
97 years old

Nominee Director
MABBOTT, Stephen
Resigned: 10 October 1991
Appointed Date: 10 October 1991
74 years old

W DONNELLY & COMPANY LIMITED Events

01 Mar 2017
Termination of appointment of Mark Murphy as a secretary on 28 February 2017
29 Aug 2016
Total exemption small company accounts made up to 30 November 2015
28 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100

31 Aug 2015
Total exemption small company accounts made up to 30 November 2014
18 Jul 2015
Compulsory strike-off action has been discontinued
...
... and 79 more events
21 Nov 1991
New director appointed

21 Nov 1991
Accounting reference date notified as 30/11

11 Oct 1991
Secretary resigned

11 Oct 1991
Director resigned

10 Oct 1991
Incorporation

W DONNELLY & COMPANY LIMITED Charges

12 February 2010
Floating charge
Delivered: 18 February 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
23 December 1999
Bond & floating charge
Delivered: 12 January 2000
Status: Satisfied on 16 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…