JAMIESON & MOODY (CATERING EQUIPMENT) LIMITED
GLASGOW

Hellopages » North Lanarkshire » North Lanarkshire » G69 9DR

Company number SC129537
Status Active
Incorporation Date 24 January 1991
Company Type Private Limited Company
Address 21 LINDSAYBEG ROAD, CHRYSTON, GLASGOW, G69 9DR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 17,400 . The most likely internet sites of JAMIESON & MOODY (CATERING EQUIPMENT) LIMITED are www.jamiesonmoodycateringequipment.co.uk, and www.jamieson-moody-catering-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. Jamieson Moody Catering Equipment Limited is a Private Limited Company. The company registration number is SC129537. Jamieson Moody Catering Equipment Limited has been working since 24 January 1991. The present status of the company is Active. The registered address of Jamieson Moody Catering Equipment Limited is 21 Lindsaybeg Road Chryston Glasgow G69 9dr. . BUCHANAN, Catherine Anne is a Secretary of the company. BUCHANAN, Catherine Anne is a Director of the company. MOODY, Richard Andrew is a Director of the company. Nominee Secretary MABBOTT, Lesley has been resigned. Secretary MOODY, Ann has been resigned. Director BUCHANAN, James John has been resigned. Director CRAWFORD, John Mitchell has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MOODY, Ann has been resigned. Director MOODY, Brian has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BUCHANAN, Catherine Anne
Appointed Date: 06 April 2007

Director
BUCHANAN, Catherine Anne
Appointed Date: 08 January 2003
57 years old

Director
MOODY, Richard Andrew
Appointed Date: 08 January 2003
56 years old

Resigned Directors

Nominee Secretary
MABBOTT, Lesley
Resigned: 24 January 1991
Appointed Date: 24 January 1991

Secretary
MOODY, Ann
Resigned: 05 April 2007
Appointed Date: 24 January 1991

Director
BUCHANAN, James John
Resigned: 11 July 2001
Appointed Date: 06 October 1995
60 years old

Director
CRAWFORD, John Mitchell
Resigned: 01 March 1996
Appointed Date: 06 October 1995
78 years old

Nominee Director
MABBOTT, Stephen
Resigned: 24 January 1991
Appointed Date: 24 January 1991
74 years old

Director
MOODY, Ann
Resigned: 05 April 2007
Appointed Date: 24 January 1991
81 years old

Director
MOODY, Brian
Resigned: 05 April 2007
Appointed Date: 24 January 1991
84 years old

Persons With Significant Control

Miss Catherine Anne Buchanan
Notified on: 1 October 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JAMIESON & MOODY (CATERING EQUIPMENT) LIMITED Events

05 Feb 2017
Confirmation statement made on 24 January 2017 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
08 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 17,400

08 Feb 2016
Director's details changed for Richard Andrew Moody on 1 November 2015
18 Aug 2015
Satisfaction of charge 2 in full
...
... and 94 more events
08 Feb 1991
New director appointed

08 Feb 1991
Registered office changed on 08/02/91 from: 142 queen street glasgow G1 3BU

08 Feb 1991
Ad 24/01/91--------- £ si 98@1=98 £ ic 2/100
08 Feb 1991
Accounting reference date notified as 31/05

24 Jan 1991
Incorporation

JAMIESON & MOODY (CATERING EQUIPMENT) LIMITED Charges

14 September 1999
Standard security
Delivered: 27 September 1999
Status: Satisfied on 2 April 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 12 and 14 barries road, hillington, glasgow.
17 April 1996
Floating charge
Delivered: 25 April 1996
Status: Satisfied on 18 August 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
14 October 1993
Standard security
Delivered: 26 October 1993
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 411 hillington road, hillington industrial estate…