SCOTMARK SIGN VINYL CENTRE LTD.
MOTHERWELL

Hellopages » North Lanarkshire » North Lanarkshire » ML1 4YF

Company number SC272367
Status Active
Incorporation Date 24 August 2004
Company Type Private Limited Company
Address GORDON FERGUSON, 2 CODDINGTON CRESCENT, HOLYTOWN, MOTHERWELL, SCOTLAND, ML1 4YF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Registered office address changed from C/O C/O Stuart Mcgregor Llp Comac House 2 Coddington Crescent Eurocentral Motherwell Lanarkshire ML1 4YF to C/O Gordon Ferguson 2 Coddington Crescent Holytown Motherwell ML1 4YF on 26 August 2016; Confirmation statement made on 24 August 2016 with updates. The most likely internet sites of SCOTMARK SIGN VINYL CENTRE LTD. are www.scotmarksignvinylcentre.co.uk, and www.scotmark-sign-vinyl-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Scotmark Sign Vinyl Centre Ltd is a Private Limited Company. The company registration number is SC272367. Scotmark Sign Vinyl Centre Ltd has been working since 24 August 2004. The present status of the company is Active. The registered address of Scotmark Sign Vinyl Centre Ltd is Gordon Ferguson 2 Coddington Crescent Holytown Motherwell Scotland Ml1 4yf. . BEVERIDGE, Agnes is a Secretary of the company. BEVERDIGE, Andrew is a Director of the company. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BEVERIDGE, Agnes
Appointed Date: 24 August 2004

Director
BEVERDIGE, Andrew
Appointed Date: 24 August 2004
70 years old

Resigned Directors

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 24 August 2004
Appointed Date: 24 August 2004

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 24 August 2004
Appointed Date: 24 August 2004

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 24 August 2004
Appointed Date: 24 August 2004

Persons With Significant Control

Mr Andrew Beveridge
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

SCOTMARK SIGN VINYL CENTRE LTD. Events

17 Mar 2017
Total exemption small company accounts made up to 30 September 2016
26 Aug 2016
Registered office address changed from C/O C/O Stuart Mcgregor Llp Comac House 2 Coddington Crescent Eurocentral Motherwell Lanarkshire ML1 4YF to C/O Gordon Ferguson 2 Coddington Crescent Holytown Motherwell ML1 4YF on 26 August 2016
26 Aug 2016
Confirmation statement made on 24 August 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
19 May 2016
Director's details changed for Mr Andrew Beverdige on 19 May 2016
...
... and 29 more events
10 Sep 2004
New director appointed
31 Aug 2004
Director resigned
31 Aug 2004
Director resigned
31 Aug 2004
Secretary resigned
24 Aug 2004
Incorporation