L-TEC CONTROLS LIMITED
CUMBERNAULD

Hellopages » North Lanarkshire » North Lanarkshire » G68 9HN

Company number SC133303
Status Active
Incorporation Date 7 August 1991
Company Type Private Limited Company
Address 125 DEERDYKES VIEW, WESTFIELD INDUSTRIAL PARK, CUMBERNAULD, G68 9HN
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 7 August 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of L-TEC CONTROLS LIMITED are www.lteccontrols.co.uk, and www.l-tec-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. L Tec Controls Limited is a Private Limited Company. The company registration number is SC133303. L Tec Controls Limited has been working since 07 August 1991. The present status of the company is Active. The registered address of L Tec Controls Limited is 125 Deerdykes View Westfield Industrial Park Cumbernauld G68 9hn. . MURDOCH, Gillian Catherine is a Secretary of the company. LAVENDER, William James is a Director of the company. Secretary DAY, Alexander has been resigned. Nominee Secretary REID, Brian has been resigned. Director DAY, Alexander has been resigned. Director FOWLEY, Kenneth has been resigned. Director LAVENDER, Derek William has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
MURDOCH, Gillian Catherine
Appointed Date: 02 November 1996

Director
LAVENDER, William James
Appointed Date: 07 August 1991
82 years old

Resigned Directors

Secretary
DAY, Alexander
Resigned: 01 November 1996

Nominee Secretary
REID, Brian
Resigned: 07 August 1991
Appointed Date: 07 August 1991

Director
DAY, Alexander
Resigned: 01 November 1996
Appointed Date: 08 August 1991
81 years old

Director
FOWLEY, Kenneth
Resigned: 27 June 2014
Appointed Date: 05 January 2006
60 years old

Director
LAVENDER, Derek William
Resigned: 07 May 2004
Appointed Date: 02 November 1996
57 years old

Nominee Director
MABBOTT, Stephen
Resigned: 07 August 1991
Appointed Date: 07 August 1991
74 years old

Persons With Significant Control

Mr William James Lavender
Notified on: 1 August 2016
85 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

L-TEC CONTROLS LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
07 Sep 2016
Confirmation statement made on 7 August 2016 with updates
27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
04 Sep 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100

30 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 60 more events
31 Aug 1991
Secretary resigned;new secretary appointed;new director appointed

31 Aug 1991
Director resigned;new director appointed

31 Aug 1991
Registered office changed on 31/08/91 from: stephen mabbott associates olympic house 142 queen street glasgow G1 3BU

27 Aug 1991
Ad 16/08/91--------- £ si 98@1=98 £ ic 2/100

07 Aug 1991
Incorporation

L-TEC CONTROLS LIMITED Charges

29 October 2009
Floating charge
Delivered: 10 November 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
26 May 1995
Standard security
Delivered: 1 June 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 35 union street,aberdeen.
11 April 1994
Bond & floating charge
Delivered: 20 April 1994
Status: Satisfied on 2 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…