AMCOL SCOTLAND LIMITED
MOTHERWELL

Hellopages » North Lanarkshire » North Lanarkshire » ML1 2TX

Company number SC162633
Status Active
Incorporation Date 12 January 1996
Company Type Private Limited Company
Address 1 ENTERPRISE WAY, MOTHERWELL, LANARKSHIRE, ML1 2TX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Full accounts made up to 31 July 2016; Secretary's details changed for Cecilia Devine on 12 August 2016. The most likely internet sites of AMCOL SCOTLAND LIMITED are www.amcolscotland.co.uk, and www.amcol-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Amcol Scotland Limited is a Private Limited Company. The company registration number is SC162633. Amcol Scotland Limited has been working since 12 January 1996. The present status of the company is Active. The registered address of Amcol Scotland Limited is 1 Enterprise Way Motherwell Lanarkshire Ml1 2tx. . DEVINE, Cecilia is a Secretary of the company. CLARK, Iain Anthony is a Director of the company. DEVINE, Cecilia is a Director of the company. FAIRLIE, John is a Director of the company. JARVIE, Moira Jean is a Director of the company. MCGINNIE, Bernard Ford is a Director of the company. Secretary ALBRECHT, Wolfgang has been resigned. Secretary MACLEOD, Heather has been resigned. Secretary MCKENZIE, Howard John Malcolm has been resigned. Secretary MCNAB, Ian Mackintosh has been resigned. Secretary MD SECRETARIES (EDINBURGH) LIMITED has been resigned. Director ALBRECHT, Wolfgang has been resigned. Director HOPE, James has been resigned. Director LOGAN, Hugh has been resigned. Director MCKENZIE, Howard John Malcolm has been resigned. Director MILLHAM, Richard Henry George has been resigned. Director QUINN, James Anthony has been resigned. Director ROSS, John has been resigned. Director SMITH, Thomas Gordon has been resigned. Nominee Director MD DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DEVINE, Cecilia
Appointed Date: 01 November 2004

Director
CLARK, Iain Anthony
Appointed Date: 15 July 2016
59 years old

Director
DEVINE, Cecilia
Appointed Date: 01 November 2004
65 years old

Director
FAIRLIE, John
Appointed Date: 09 April 1998
76 years old

Director
JARVIE, Moira Jean
Appointed Date: 15 July 2016
52 years old

Director
MCGINNIE, Bernard Ford
Appointed Date: 02 February 2004
86 years old

Resigned Directors

Secretary
ALBRECHT, Wolfgang
Resigned: 31 October 2004
Appointed Date: 04 July 2001

Secretary
MACLEOD, Heather
Resigned: 11 April 1997
Appointed Date: 01 July 1996

Secretary
MCKENZIE, Howard John Malcolm
Resigned: 17 August 2001
Appointed Date: 02 February 1998

Secretary
MCNAB, Ian Mackintosh
Resigned: 01 July 1996
Appointed Date: 22 May 1996

Secretary
MD SECRETARIES (EDINBURGH) LIMITED
Resigned: 22 May 1996
Appointed Date: 12 January 1996

Director
ALBRECHT, Wolfgang
Resigned: 31 October 2004
Appointed Date: 04 July 2001
85 years old

Director
HOPE, James
Resigned: 01 April 1999
Appointed Date: 05 June 1996
82 years old

Director
LOGAN, Hugh
Resigned: 01 June 2013
Appointed Date: 14 October 2004
70 years old

Director
MCKENZIE, Howard John Malcolm
Resigned: 17 August 2001
Appointed Date: 22 May 1996
70 years old

Director
MILLHAM, Richard Henry George
Resigned: 26 March 2004
Appointed Date: 05 June 1996
85 years old

Director
QUINN, James Anthony
Resigned: 07 January 2003
Appointed Date: 03 July 1996
86 years old

Director
ROSS, John
Resigned: 08 July 2004
Appointed Date: 04 July 2001
69 years old

Director
SMITH, Thomas Gordon
Resigned: 04 July 2001
Appointed Date: 09 December 1998
79 years old

Nominee Director
MD DIRECTORS LIMITED
Resigned: 22 May 1996
Appointed Date: 12 January 1996

Persons With Significant Control

Miss Celia Devine
Notified on: 12 January 2017
65 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

AMCOL SCOTLAND LIMITED Events

18 Jan 2017
Confirmation statement made on 12 January 2017 with updates
26 Oct 2016
Full accounts made up to 31 July 2016
12 Aug 2016
Secretary's details changed for Cecilia Devine on 12 August 2016
12 Aug 2016
Director's details changed for Cecilia Devine on 12 August 2016
19 Jul 2016
Appointment of Mrs Moira Jean Jarvie as a director on 15 July 2016
...
... and 88 more events
30 May 1996
Registered office changed on 30/05/96 from: 24 great king street edinburgh EH3 6QN
30 May 1996
Accounting reference date notified as 31/03
30 May 1996
New secretary appointed
30 May 1996
New director appointed
12 Jan 1996
Incorporation

AMCOL SCOTLAND LIMITED Charges

29 July 1996
Floating charge
Delivered: 13 August 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…