WADDS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G76 9AQ

Company number SC350084
Status Active
Incorporation Date 17 October 2008
Company Type Private Limited Company
Address 15 NEWCRAIGS DRIVE, CARMUNNOCK, CLARKSTON, GLASGOW, G76 9AQ
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 1 in full. The most likely internet sites of WADDS LIMITED are www.wadds.co.uk, and www.wadds.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Wadds Limited is a Private Limited Company. The company registration number is SC350084. Wadds Limited has been working since 17 October 2008. The present status of the company is Active. The registered address of Wadds Limited is 15 Newcraigs Drive Carmunnock Clarkston Glasgow G76 9aq. . FOSTER, Eric Harold is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director GRAY, Alexander has been resigned. Director MABBOTT, Stephen George has been resigned. The company operates in "Glazing".


Current Directors

Director
FOSTER, Eric Harold
Appointed Date: 17 October 2008
64 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 17 October 2008
Appointed Date: 17 October 2008

Director
GRAY, Alexander
Resigned: 31 March 2015
Appointed Date: 17 October 2008
68 years old

Director
MABBOTT, Stephen George
Resigned: 17 October 2008
Appointed Date: 17 October 2008
74 years old

Persons With Significant Control

Mr Eric Harold Foster
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

WADDS LIMITED Events

27 Oct 2016
Confirmation statement made on 17 October 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Apr 2016
Satisfaction of charge 1 in full
27 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100

22 Oct 2015
Registered office address changed from 1-6 Lovat Place,Queen Elizabeth Avenue Hillington Industrial Estate Glasgow G52 4DS to 15 Newcraigs Drive, Carmunnock Clarkston Glasgow G76 9AQ on 22 October 2015
...
... and 24 more events
20 Nov 2008
Director appointed alexander gray
21 Oct 2008
Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association

21 Oct 2008
Appointment terminated director stephen george mabbott
21 Oct 2008
Appointment terminated secretary brian reid LTD.
17 Oct 2008
Incorporation

WADDS LIMITED Charges

22 December 2010
Floating charge
Delivered: 8 January 2011
Status: Outstanding
Persons entitled: Aldermore Invoice Finance
Description: Undertaking & all property & assets present & future…
10 May 2010
Floating charge
Delivered: 13 May 2010
Status: Satisfied on 15 April 2016
Persons entitled: Supaseal Glass Limited Ssas
Description: Undertaking & all property & assets present & future…