NMC DRAINAGE LTD.
GLASGOW

Hellopages » North Lanarkshire » North Lanarkshire » G69 8EH

Company number SC195871
Status Active
Incorporation Date 3 May 1999
Company Type Private Limited Company
Address 140 OLD GARTLOCH ROAD, GARTCOSH, GLASGOW, LANARKSHIRE, G69 8EH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 10,000 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of NMC DRAINAGE LTD. are www.nmcdrainage.co.uk, and www.nmc-drainage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Nmc Drainage Ltd is a Private Limited Company. The company registration number is SC195871. Nmc Drainage Ltd has been working since 03 May 1999. The present status of the company is Active. The registered address of Nmc Drainage Ltd is 140 Old Gartloch Road Gartcosh Glasgow Lanarkshire G69 8eh. . MCSHANNOCK, Margaret Hannah is a Secretary of the company. MCSHANNOCK, Norman is a Director of the company. Secretary MURRAY, Angela has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MCSHANNOCK, Margaret Hannah
Appointed Date: 08 January 2001

Director
MCSHANNOCK, Norman
Appointed Date: 24 May 1999
62 years old

Resigned Directors

Secretary
MURRAY, Angela
Resigned: 05 January 2001
Appointed Date: 24 May 1999

Nominee Secretary
BRIAN REID LTD.
Resigned: 03 May 1999
Appointed Date: 03 May 1999

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 03 May 1999
Appointed Date: 03 May 1999

NMC DRAINAGE LTD. Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
11 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 10,000

08 Dec 2015
Total exemption small company accounts made up to 31 May 2015
11 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10,000

10 Dec 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 37 more events
06 Jun 1999
Registered office changed on 06/06/99 from: victoria chambers 142 west nile street glasgow lanarkshire G1 2RQ
06 Jun 1999
New secretary appointed
07 May 1999
Secretary resigned
07 May 1999
Director resigned
03 May 1999
Incorporation

NMC DRAINAGE LTD. Charges

4 July 2000
Bond & floating charge
Delivered: 13 July 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…