SAMTEC (EUROPE) LIMITED
GLASGOW

Hellopages » North Lanarkshire » North Lanarkshire » G68 9HP
Company number SC096674
Status Active
Incorporation Date 8 January 1986
Company Type Private Limited Company
Address 11 MOLLINS COURT, WESTFIELD INDUSTRIAL ESTATE, CUMBERNAULD, GLASGOW, G68 9HP
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 29 September 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 100 . The most likely internet sites of SAMTEC (EUROPE) LIMITED are www.samteceurope.co.uk, and www.samtec-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. Samtec Europe Limited is a Private Limited Company. The company registration number is SC096674. Samtec Europe Limited has been working since 08 January 1986. The present status of the company is Active. The registered address of Samtec Europe Limited is 11 Mollins Court Westfield Industrial Estate Cumbernauld Glasgow G68 9hp. . MACLAY MURRAY & SPENS LLP is a Nominee Secretary of the company. SHINE, John Beck is a Director of the company. Secretary HIPKIN, Trevor has been resigned. Secretary SHINE, Betty has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director CAPLAN, Anthony has been resigned. Director HIPKIN, Trevor has been resigned. Director SHINE, Sam has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Appointed Date: 26 September 2007

Director
SHINE, John Beck
Appointed Date: 09 December 1996
64 years old

Resigned Directors

Secretary
HIPKIN, Trevor
Resigned: 24 July 1989

Secretary
SHINE, Betty
Resigned: 09 December 1996
Appointed Date: 24 July 1989

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 26 September 2007
Appointed Date: 09 December 1996

Director
CAPLAN, Anthony
Resigned: 28 August 1989
69 years old

Director
HIPKIN, Trevor
Resigned: 24 July 1989

Director
SHINE, Sam
Resigned: 09 December 1996
92 years old

Persons With Significant Control

John Beck Shine
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

SAMTEC (EUROPE) LIMITED Events

06 Oct 2016
Confirmation statement made on 29 September 2016 with updates
13 Jul 2016
Full accounts made up to 31 December 2015
21 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100

30 May 2015
Full accounts made up to 31 December 2014
09 Oct 2014
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100

...
... and 76 more events
18 Nov 1987
Return made up to 28/09/87; full list of members

18 Nov 1987
Accounts for a small company made up to 31 August 1987

17 Dec 1986
Accounts for a small company made up to 31 August 1986

17 Feb 1986
Alter mem and arts
08 Jan 1986
Incorporation