ST COLUMBA'S SCHOOL (CONSTRUCTION) LIMITED
JUNIOR SCHOOL,KNOCKBUCKLE ROAD MACROCOM (604) LIMITED

Hellopages » Inverclyde » Inverclyde » PA13 4EQ

Company number SC204956
Status Active
Incorporation Date 14 March 2000
Company Type Private Limited Company
Address SHALOT, THE COMPANY SECRETARY, THE FINANNCE DEPT, ST COLUMBA'S, JUNIOR SCHOOL,KNOCKBUCKLE ROAD, KILMACOLM, RENFREWSHIRE, PA13 4EQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Full accounts made up to 31 July 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 2 . The most likely internet sites of ST COLUMBA'S SCHOOL (CONSTRUCTION) LIMITED are www.stcolumbasschoolconstruction.co.uk, and www.st-columba-s-school-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Greenock Central Rail Station is 5.9 miles; to Drumfrochar Rail Station is 6.4 miles; to Greenock West Rail Station is 6.4 miles; to Balloch Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Columba S School Construction Limited is a Private Limited Company. The company registration number is SC204956. St Columba S School Construction Limited has been working since 14 March 2000. The present status of the company is Active. The registered address of St Columba S School Construction Limited is Shalot The Company Secretary The Finannce Dept St Columba S Junior School Knockbuckle Road Kilmacolm Renfrewshire Pa13 4eq. . CURRIE, Hugh Mckechnie is a Director of the company. YACOUBIAN, Paul is a Director of the company. Secretary GALLACHER, Allan Douglas has been resigned. Nominee Secretary MACROBERTS - (FIRM) has been resigned. Director BARCLAY, Kenneth Mccombie has been resigned. Director KENNEDY, Ronald Murray has been resigned. Director MOODIE, Peter Alexander has been resigned. Director SCOTT, Peter Nicol has been resigned. Director WARD, David Romen, Dr has been resigned. Nominee Director MACROBERTS CORPORATE SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
CURRIE, Hugh Mckechnie
Appointed Date: 25 January 2005
76 years old

Director
YACOUBIAN, Paul
Appointed Date: 18 March 2008
65 years old

Resigned Directors

Secretary
GALLACHER, Allan Douglas
Resigned: 30 April 2012
Appointed Date: 09 May 2000

Nominee Secretary
MACROBERTS - (FIRM)
Resigned: 09 May 2000
Appointed Date: 14 March 2000

Director
BARCLAY, Kenneth Mccombie
Resigned: 08 August 2000
Appointed Date: 05 April 2000
82 years old

Director
KENNEDY, Ronald Murray
Resigned: 23 January 2007
Appointed Date: 24 October 2000
85 years old

Director
MOODIE, Peter Alexander
Resigned: 23 January 2007
Appointed Date: 25 January 2005
72 years old

Director
SCOTT, Peter Nicol
Resigned: 25 January 2005
Appointed Date: 31 March 2000
73 years old

Director
WARD, David Romen, Dr
Resigned: 31 July 2011
Appointed Date: 18 March 2008
89 years old

Nominee Director
MACROBERTS CORPORATE SERVICES LIMITED
Resigned: 31 March 2000
Appointed Date: 14 March 2000

Persons With Significant Control

Mr Paul Yacoubian
Notified on: 6 April 2016
65 years old
Nature of control: Right to appoint and remove directors

Mr Hugh Mckechnie Currie
Notified on: 6 April 2016
76 years old
Nature of control: Right to appoint and remove directors

ST COLUMBA'S SCHOOL (CONSTRUCTION) LIMITED Events

17 Mar 2017
Confirmation statement made on 14 March 2017 with updates
15 Feb 2017
Full accounts made up to 31 July 2016
18 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2

05 Feb 2016
Full accounts made up to 31 July 2015
01 Apr 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2

...
... and 52 more events
11 Apr 2000
New director appointed
07 Apr 2000
Company name changed macrocom (604) LIMITED\certificate issued on 10/04/00
04 Apr 2000
New director appointed
04 Apr 2000
Director resigned
14 Mar 2000
Incorporation