SCOT TRUCK (HOLDINGS) LIMITED
COATBRIDGE DPCS (HOLDINGS) LIMITED LEVENMOUNT LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » ML5 4RP

Company number SC228367
Status Active
Incorporation Date 21 February 2002
Company Type Private Limited Company
Address UNITS 8 & 9, M8 INTERLINK ESTATE KIRKSHAWS ROAD, COATBRIDGE, LANARKSHIRE, ML5 4RP
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 115,000 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of SCOT TRUCK (HOLDINGS) LIMITED are www.scottruckholdings.co.uk, and www.scot-truck-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Scot Truck Holdings Limited is a Private Limited Company. The company registration number is SC228367. Scot Truck Holdings Limited has been working since 21 February 2002. The present status of the company is Active. The registered address of Scot Truck Holdings Limited is Units 8 9 M8 Interlink Estate Kirkshaws Road Coatbridge Lanarkshire Ml5 4rp. . NISH, Ian Duncan is a Secretary of the company. NISH, Ian Duncan is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director CAMPBELL, Allen George has been resigned. Director PHILP, David has been resigned. Director SHEARER, Alexander Craig has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
NISH, Ian Duncan
Appointed Date: 04 March 2002

Director
NISH, Ian Duncan
Appointed Date: 04 March 2002
76 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 04 March 2002
Appointed Date: 21 February 2002

Director
CAMPBELL, Allen George
Resigned: 25 January 2011
Appointed Date: 23 December 2009
52 years old

Director
PHILP, David
Resigned: 14 March 2011
Appointed Date: 04 March 2002
79 years old

Director
SHEARER, Alexander Craig
Resigned: 27 April 2010
Appointed Date: 23 December 2009
68 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 04 March 2002
Appointed Date: 21 February 2002

SCOT TRUCK (HOLDINGS) LIMITED Events

30 Dec 2016
Accounts for a dormant company made up to 31 March 2016
29 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 115,000

30 Dec 2015
Accounts for a dormant company made up to 31 March 2015
02 Mar 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 115,000

31 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 52 more events
05 Mar 2002
Company name changed levenmount LIMITED\certificate issued on 05/03/02
05 Mar 2002
Registered office changed on 05/03/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH
05 Mar 2002
Secretary resigned
05 Mar 2002
Director resigned
21 Feb 2002
Incorporation

SCOT TRUCK (HOLDINGS) LIMITED Charges

14 April 2006
Floating charge
Delivered: 27 April 2006
Status: Satisfied on 24 March 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
2 April 2002
Bond & floating charge
Delivered: 10 April 2002
Status: Satisfied on 14 February 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…