DANATEC LIMITED
AIRDRIE

Hellopages » North Lanarkshire » North Lanarkshire » ML6 9AF

Company number SC085511
Status Active
Incorporation Date 16 November 1983
Company Type Private Limited Company
Address MONKLANDS PHARMACY, 112 DEEDES STREET, AIRDRIE, LANARKSHIRE, ML6 9AF
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Appointment of Mrs Alison Rea as a director on 19 May 2017; Registration of charge SC0855110009, created on 26 January 2017; Confirmation statement made on 6 December 2016 with updates. The most likely internet sites of DANATEC LIMITED are www.danatec.co.uk, and www.danatec.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-one years and eleven months. Danatec Limited is a Private Limited Company. The company registration number is SC085511. Danatec Limited has been working since 16 November 1983. The present status of the company is Active. The registered address of Danatec Limited is Monklands Pharmacy 112 Deedes Street Airdrie Lanarkshire Ml6 9af. The company`s financial liabilities are £344.16k. It is £-85.31k against last year. The cash in hand is £10.01k. It is £-103.32k against last year. And the total assets are £723.9k, which is £-118.19k against last year. MCAULEY, Alexander is a Secretary of the company. MCAULEY, Alexander is a Director of the company. MCAULEY, Irene Anne is a Director of the company. MCAULEY, Stephen is a Director of the company. REA, Alison is a Director of the company. Director BROWN, Audrey Vivian has been resigned. Director MCAULEY, Irene Anne has been resigned. Director ROSSI, John has been resigned. The company operates in "Other human health activities".


danatec Key Finiance

LIABILITIES £344.16k
-20%
CASH £10.01k
-92%
TOTAL ASSETS £723.9k
-15%
All Financial Figures

Current Directors


Director
MCAULEY, Alexander

90 years old

Director
MCAULEY, Irene Anne
Appointed Date: 01 September 1999
91 years old

Director
MCAULEY, Stephen
Appointed Date: 23 May 2008
51 years old

Director
REA, Alison
Appointed Date: 19 May 2017
62 years old

Resigned Directors

Director
BROWN, Audrey Vivian
Resigned: 01 September 1999
Appointed Date: 01 May 1992
57 years old

Director
MCAULEY, Irene Anne
Resigned: 01 May 1992
91 years old

Director
ROSSI, John
Resigned: 18 May 1990

Persons With Significant Control

Mr Stephen Mcauley
Notified on: 1 July 2016
51 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Irene Anne Mcauley
Notified on: 1 July 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DANATEC LIMITED Events

30 May 2017
Appointment of Mrs Alison Rea as a director on 19 May 2017
27 Jan 2017
Registration of charge SC0855110009, created on 26 January 2017
13 Jan 2017
Confirmation statement made on 6 December 2016 with updates
06 Jan 2017
Satisfaction of charge 6 in full
04 Oct 2016
Registration of charge SC0855110008, created on 20 September 2016
...
... and 100 more events
14 Apr 1987
Return made up to 14/11/86; full list of members

14 Apr 1987
Return made up to 14/11/85; full list of members

14 Apr 1987
Return made up to 14/11/85; full list of members

09 Feb 1987
Registered office changed on 09/02/87 from: 21/25 union street larkhall lanarkshire

16 Nov 1983
Incorporation

DANATEC LIMITED Charges

26 January 2017
Charge code SC08 5511 0009
Delivered: 27 January 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 106-112/112A deedes street, airdrie and 1,3,4,5 and 6…
20 September 2016
Charge code SC08 5511 0008
Delivered: 4 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
17 June 2011
Standard security
Delivered: 23 June 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Plot or area of ground lying in the burgh of airdrie known…
31 May 2011
Floating charge
Delivered: 14 June 2011
Status: Satisfied on 6 January 2017
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
10 March 2008
Standard security
Delivered: 18 March 2008
Status: Satisfied on 7 August 2015
Persons entitled: Royal Bank of Scotland PLC
Description: 108-110 deedes street airdrie.
23 May 2005
Standard security
Delivered: 9 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 24 chapel street, airdrie.
22 October 2003
Bond & floating charge
Delivered: 6 November 2003
Status: Satisfied on 6 January 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
11 December 2001
Standard security
Delivered: 17 December 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 24 chapel street, airdrie.
11 October 1985
Bond & floating charge
Delivered: 17 October 1985
Status: Satisfied on 19 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…