PAGE U.K. LIMITED
AIRDRIE

Hellopages » North Lanarkshire » North Lanarkshire » ML6 8RH

Company number SC103310
Status Active
Incorporation Date 24 February 1987
Company Type Private Limited Company
Address 151 CARLISLE ROAD, AIRDRIE, LANARKSHIRE, ML6 8RH
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Henry Morgan on 16 November 2016. The most likely internet sites of PAGE U.K. LIMITED are www.pageuk.co.uk, and www.page-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Page U K Limited is a Private Limited Company. The company registration number is SC103310. Page U K Limited has been working since 24 February 1987. The present status of the company is Active. The registered address of Page U K Limited is 151 Carlisle Road Airdrie Lanarkshire Ml6 8rh. . MORGAN, Christine is a Secretary of the company. MORGAN, Henry is a Director of the company. Secretary GRAY, Lynn has been resigned. Secretary KELLY, Laura Anne Mary has been resigned. Secretary LAW, Alexander Philip has been resigned. Secretary MCINTYRE, Steven has been resigned. Secretary PRENTICE, Edward Duncan has been resigned. Director GRAY, Lynn has been resigned. Director KELLY, Laura Anne Mary has been resigned. Director NEWLAND, David John has been resigned. Director RUSSELL, James Brownlie has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
MORGAN, Christine
Appointed Date: 01 April 2003

Director
MORGAN, Henry

68 years old

Resigned Directors

Secretary
GRAY, Lynn
Resigned: 13 June 1994
Appointed Date: 19 August 1991

Secretary
KELLY, Laura Anne Mary
Resigned: 11 October 1994
Appointed Date: 17 June 1994

Secretary
LAW, Alexander Philip
Resigned: 11 December 1998
Appointed Date: 11 October 1994

Secretary
MCINTYRE, Steven
Resigned: 01 April 2003
Appointed Date: 11 December 1998

Secretary
PRENTICE, Edward Duncan
Resigned: 31 December 1991

Director
GRAY, Lynn
Resigned: 13 June 1994
Appointed Date: 19 August 1991
59 years old

Director
KELLY, Laura Anne Mary
Resigned: 31 December 2012
Appointed Date: 20 June 2001
61 years old

Director
NEWLAND, David John
Resigned: 20 June 2001
Appointed Date: 21 January 1998
68 years old

Director
RUSSELL, James Brownlie
Resigned: 19 August 1991

Persons With Significant Control

Mr Henry Morgan
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

PAGE U.K. LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Nov 2016
Director's details changed for Henry Morgan on 16 November 2016
16 Nov 2016
Secretary's details changed for Christine Morgan on 16 November 2016
16 May 2016
Termination of appointment of Laura Anne Mary Kelly as a director on 31 December 2012
...
... and 82 more events
06 May 1988
Company name changed\certificate issued on 06/05/88
04 May 1988
Registered office changed on 04/05/88 from: 109 douglas street glasgow G2 4HB
04 May 1988
Secretary resigned;new secretary appointed
04 May 1988
Director resigned;new director appointed

03 Mar 1987
Certificate of Incorporation

PAGE U.K. LIMITED Charges

21 June 1994
Floating charge
Delivered: 27 June 1994
Status: Outstanding
Persons entitled: Air Call Communications Limited
Description: 1. fixed fixed charge over all intellectual property and…
23 November 1989
Bond & floating charge
Delivered: 29 November 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…