KING CONTRACTORS (PERTH) LIMITED
MOTHERWELL

Hellopages » North Lanarkshire » North Lanarkshire » ML1 1PN

Company number SC075790
Status Active
Incorporation Date 11 August 1981
Company Type Private Limited Company
Address WILLIAM WATSON & CO ACCOUNTANTS LTD, DALZIEL BUILDING, SCOTT STREET, MOTHERWELL, LANARKSHIRE, ML1 1PN
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Appointment of Mr Andrew Watson as a director on 17 February 2017; Confirmation statement made on 28 December 2016 with updates; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of KING CONTRACTORS (PERTH) LIMITED are www.kingcontractorsperth.co.uk, and www.king-contractors-perth.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. King Contractors Perth Limited is a Private Limited Company. The company registration number is SC075790. King Contractors Perth Limited has been working since 11 August 1981. The present status of the company is Active. The registered address of King Contractors Perth Limited is William Watson Co Accountants Ltd Dalziel Building Scott Street Motherwell Lanarkshire Ml1 1pn. . MCCORMACK, David is a Secretary of the company. MCCORMACK, David is a Director of the company. WATSON, Andrew is a Director of the company. Secretary BUTCHART, Ian has been resigned. Secretary KINLOCH, Ian Stanfield has been resigned. Director CONNAGHAN, Columbas has been resigned. Director HOUSTON, Michael has been resigned. Director KING, Allan Duncan has been resigned. Director KING, Allan Gilbert has been resigned. Director STEWART, James Clark has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
MCCORMACK, David
Appointed Date: 25 April 2013

Director
MCCORMACK, David
Appointed Date: 25 April 2013
57 years old

Director
WATSON, Andrew
Appointed Date: 17 February 2017
58 years old

Resigned Directors

Secretary
BUTCHART, Ian
Resigned: 25 April 2013
Appointed Date: 01 July 1993

Secretary
KINLOCH, Ian Stanfield
Resigned: 01 July 1993

Director
CONNAGHAN, Columbas
Resigned: 30 November 2006
83 years old

Director
HOUSTON, Michael
Resigned: 31 December 1989
75 years old

Director
KING, Allan Duncan
Resigned: 25 April 2013
63 years old

Director
KING, Allan Gilbert
Resigned: 25 April 2013
89 years old

Director
STEWART, James Clark
Resigned: 02 March 2012
Appointed Date: 01 December 2006
64 years old

Persons With Significant Control

Mr David Mccormack
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

KING CONTRACTORS (PERTH) LIMITED Events

17 Feb 2017
Appointment of Mr Andrew Watson as a director on 17 February 2017
28 Dec 2016
Confirmation statement made on 28 December 2016 with updates
11 Dec 2016
Total exemption full accounts made up to 31 March 2016
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 90,000

30 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 74 more events
30 Mar 1988
Group accounts for a medium company made up to 30 April 1987

26 Mar 1987
Group of companies' accounts made up to 30 April 1986

19 Mar 1987
Return made up to 31/12/86; full list of members
28 Sep 1983
Memorandum and Articles of Association
11 Aug 1981
Certificate of incorporation

KING CONTRACTORS (PERTH) LIMITED Charges

26 March 1982
Standard security
Delivered: 1 April 1982
Status: Satisfied on 12 January 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: .635 acres on northwest of madderty to perth road parish of…
18 November 1981
Floating charge
Delivered: 25 November 1981
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…