J & D PIERCE (CONTRACTS) LTD.
AYRSHIRE

Hellopages » North Ayrshire » North Ayrshire » KA14 3DA

Company number SC174690
Status Active
Incorporation Date 21 April 1997
Company Type Private Limited Company
Address UNIT 14, CALEDONIAN ROAD, GLENGARNOCK, AYRSHIRE, KA14 3DA
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Full accounts made up to 31 July 2016; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 100,000 ; Full accounts made up to 31 July 2015. The most likely internet sites of J & D PIERCE (CONTRACTS) LTD. are www.jdpiercecontracts.co.uk, and www.j-d-pierce-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Dalry Rail Station is 3 miles; to Lochwinnoch Rail Station is 3.7 miles; to Dunlop Rail Station is 5.8 miles; to Kilmaurs Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J D Pierce Contracts Ltd is a Private Limited Company. The company registration number is SC174690. J D Pierce Contracts Ltd has been working since 21 April 1997. The present status of the company is Active. The registered address of J D Pierce Contracts Ltd is Unit 14 Caledonian Road Glengarnock Ayrshire Ka14 3da. . PIERCE, James is a Secretary of the company. PIERCE, Derek is a Director of the company. PIERCE, James is a Director of the company. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
PIERCE, James
Appointed Date: 21 April 1997

Director
PIERCE, Derek
Appointed Date: 21 April 1997
59 years old

Director
PIERCE, James
Appointed Date: 21 April 1997
79 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 21 April 1997
Appointed Date: 21 April 1997

Nominee Director
MABBOTT, Stephen
Resigned: 21 April 1997
Appointed Date: 21 April 1997
74 years old

J & D PIERCE (CONTRACTS) LTD. Events

01 Feb 2017
Full accounts made up to 31 July 2016
29 Apr 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100,000

13 Nov 2015
Full accounts made up to 31 July 2015
30 Apr 2015
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100,000

03 Apr 2015
Satisfaction of charge 1 in full
...
... and 47 more events
22 Apr 1997
New director appointed
22 Apr 1997
New secretary appointed;new director appointed
22 Apr 1997
Secretary resigned
22 Apr 1997
Director resigned
21 Apr 1997
Incorporation

J & D PIERCE (CONTRACTS) LTD. Charges

16 January 2015
Charge code SC17 4690 0004
Delivered: 21 January 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 1 lochshore industrial estate, caledonian road…
9 August 1999
Standard security
Delivered: 19 August 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 13 and 14 and plots 13,14,15,16 and 17 caledonia…
29 January 1999
Bond & floating charge
Delivered: 11 February 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
30 July 1998
Floating charge
Delivered: 4 August 1998
Status: Satisfied on 3 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…