SCOTECH WELDING SUPPLIES LIMITED
MOTHERWELL

Hellopages » North Lanarkshire » North Lanarkshire » ML1 3DG

Company number SC173249
Status Active
Incorporation Date 6 March 1997
Company Type Private Limited Company
Address STANLEY HOUSE, 69-71,, HAMILTON ROAD, MOTHERWELL, LANARKSHIRE, ML1 3DG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 30 November 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 6,000 . The most likely internet sites of SCOTECH WELDING SUPPLIES LIMITED are www.scotechweldingsupplies.co.uk, and www.scotech-welding-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Scotech Welding Supplies Limited is a Private Limited Company. The company registration number is SC173249. Scotech Welding Supplies Limited has been working since 06 March 1997. The present status of the company is Active. The registered address of Scotech Welding Supplies Limited is Stanley House 69 71 Hamilton Road Motherwell Lanarkshire Ml1 3dg. . MCGAHAN, John Gerard is a Secretary of the company. MCGAHAN, John Gerard is a Director of the company. WELSH, Nicholas Patrick is a Director of the company. Nominee Secretary FOOT, Leigh has been resigned. Director LANNIGAN, Ian has been resigned. Nominee Director MCINTOSH, Susan has been resigned. Nominee Director TRAINER, Peter has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MCGAHAN, John Gerard
Appointed Date: 06 March 1997

Director
MCGAHAN, John Gerard
Appointed Date: 06 March 1997
61 years old

Director
WELSH, Nicholas Patrick
Appointed Date: 06 March 1997
58 years old

Resigned Directors

Nominee Secretary
FOOT, Leigh
Resigned: 06 March 1997
Appointed Date: 06 March 1997

Director
LANNIGAN, Ian
Resigned: 28 April 2011
Appointed Date: 26 March 1997
66 years old

Nominee Director
MCINTOSH, Susan
Resigned: 06 March 1997
Appointed Date: 06 March 1997
54 years old

Nominee Director
TRAINER, Peter
Resigned: 06 March 1997
Appointed Date: 06 March 1997
73 years old

Persons With Significant Control

Mr John Gerard Mcgahan
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas Patrick Welsh
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCOTECH WELDING SUPPLIES LIMITED Events

06 Mar 2017
Confirmation statement made on 6 March 2017 with updates
30 Jan 2017
Total exemption small company accounts made up to 30 November 2016
07 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 6,000

07 Jan 2016
Total exemption small company accounts made up to 30 November 2015
18 May 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 47 more events
06 Apr 1997
Ad 01/04/97--------- £ si 2998@1=2998 £ ic 2/3000
13 Mar 1997
New director appointed
13 Mar 1997
New director appointed
13 Mar 1997
New secretary appointed;new director appointed
06 Mar 1997
Incorporation

SCOTECH WELDING SUPPLIES LIMITED Charges

18 July 2005
Bond & floating charge
Delivered: 22 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
27 June 1997
Bond & floating charge
Delivered: 8 July 1997
Status: Satisfied on 16 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…