AQUAPAC LIMITED
GLASGOW

Hellopages » North Lanarkshire » North Lanarkshire » G67 2AX

Company number SC156276
Status Active
Incorporation Date 1 March 1995
Company Type Private Limited Company
Address 2-8 TELFORD ROAD, CUMBERNAULD, GLASGOW, SCOTLAND, G67 2AX
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Director's details changed for Mr Stephen Edward Connachan on 14 March 2017; Secretary's details changed for Mr Gordon William Henry on 14 March 2017. The most likely internet sites of AQUAPAC LIMITED are www.aquapac.co.uk, and www.aquapac.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Aquapac Limited is a Private Limited Company. The company registration number is SC156276. Aquapac Limited has been working since 01 March 1995. The present status of the company is Active. The registered address of Aquapac Limited is 2 8 Telford Road Cumbernauld Glasgow Scotland G67 2ax. . HENRY, Gordon William is a Secretary of the company. CONNACHAN, Stephen Edward is a Director of the company. Nominee Secretary REID, Brian has been resigned. Director BROCK, Craig has been resigned. Director CONNACHAN, Edward has been resigned. Director HENRY, Gordon William has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
HENRY, Gordon William
Appointed Date: 01 March 1995

Director
CONNACHAN, Stephen Edward
Appointed Date: 02 March 1995
57 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 01 March 1995
Appointed Date: 01 March 1995

Director
BROCK, Craig
Resigned: 22 April 2002
Appointed Date: 01 March 1995
81 years old

Director
CONNACHAN, Edward
Resigned: 22 April 2002
Appointed Date: 01 March 1995
83 years old

Director
HENRY, Gordon William
Resigned: 22 April 2002
Appointed Date: 01 March 1995
72 years old

Nominee Director
MABBOTT, Stephen
Resigned: 01 March 1995
Appointed Date: 01 March 1995
74 years old

Persons With Significant Control

Mr Stephen Edward Connachan
Notified on: 1 March 2017
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AQUAPAC LIMITED Events

14 Mar 2017
Confirmation statement made on 1 March 2017 with updates
14 Mar 2017
Director's details changed for Mr Stephen Edward Connachan on 14 March 2017
14 Mar 2017
Secretary's details changed for Mr Gordon William Henry on 14 March 2017
14 Mar 2017
Registered office address changed from Unit 4, the Quadrangle 59 Ruchill Street Glasgow G20 9PX to 2-8 Telford Road Cumbernauld Glasgow G67 2AX on 14 March 2017
09 Feb 2017
Alterations to floating charge SC1562760007
...
... and 88 more events
04 Apr 1996
Return made up to 01/03/96; full list of members
06 Mar 1995
Director resigned

06 Mar 1995
Secretary resigned

06 Mar 1995
Registered office changed on 06/03/95 from: 82 mitchell street glasgow G1 3NA

01 Mar 1995
Incorporation

AQUAPAC LIMITED Charges

31 January 2017
Charge code SC15 6276 0008
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: Ashton Investments Limited
Description: All and whole the subjects known as 2-8 telford road…
2 July 2013
Charge code SC15 6276 0007
Delivered: 9 July 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
10 December 2012
Bond & floating charge
Delivered: 19 December 2012
Status: Satisfied on 6 December 2016
Persons entitled: West of Scotland Loan Fund
Description: Undertaking & all property & assets present & future…
5 September 2012
Bond & floating charge
Delivered: 13 September 2012
Status: Satisfied on 10 October 2016
Persons entitled: Developing Strathclyde Limited
Description: Undertaking & all property & assets present & future…
30 October 2007
Floating charge
Delivered: 10 November 2007
Status: Satisfied on 6 December 2016
Persons entitled: West of Scotland Loan Fund Limited
Description: Undertaking and all property and assets present and future…
22 October 2007
Floating charge
Delivered: 27 October 2007
Status: Satisfied on 25 September 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
24 April 2002
Bond & floating charge
Delivered: 26 April 2002
Status: Satisfied on 7 January 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
18 December 1996
Floating charge
Delivered: 6 January 1997
Status: Satisfied on 2 December 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…