SERVELEC CONTROLS (MOTHERWELL) LIMITED
BELLSHILL CSE-CONTROLS (MOTHERWELL) LIMITED CSE-CONTROLS LIMITED CSE-SCOMAGG LIMITED SCOMAGG LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » ML4 3RB

Company number SC050341
Status Active
Incorporation Date 14 April 1972
Company Type Private Limited Company
Address COLTNESS HOUSE LARK WAY, STRATHCLYDE BUSINESS PARK, BELLSHILL, LANARKSHIRE, ML4 3RB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Kevan Thomas Jones as a director on 30 June 2016; Termination of appointment of Mark Stuart Allison as a director on 30 June 2016. The most likely internet sites of SERVELEC CONTROLS (MOTHERWELL) LIMITED are www.serveleccontrolsmotherwell.co.uk, and www.servelec-controls-motherwell.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and six months. Servelec Controls Motherwell Limited is a Private Limited Company. The company registration number is SC050341. Servelec Controls Motherwell Limited has been working since 14 April 1972. The present status of the company is Active. The registered address of Servelec Controls Motherwell Limited is Coltness House Lark Way Strathclyde Business Park Bellshill Lanarkshire Ml4 3rb. . CANE, Michael is a Secretary of the company. CANE, Michael Geoffrey is a Director of the company. STUBBS, Alan is a Director of the company. Secretary BROUGHTON, David John has been resigned. Secretary CALDWELL, John Christopher has been resigned. Secretary MCKANE, Jacqueline Jean has been resigned. Director ALLISON, Mark Stuart has been resigned. Director BROUGHTON, David John has been resigned. Director BROWNLIE, Matthew has been resigned. Director CALDWELL, John Christopher has been resigned. Director HENERY, David Daniel has been resigned. Director HIGTON, Brian has been resigned. Director JACK, William, Dr has been resigned. Director JONES, Kevan Thomas has been resigned. Director PETERS, James has been resigned. Director SANDERS, Peter has been resigned. Director WILSON, Robert Victor Alexander has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CANE, Michael
Appointed Date: 31 October 2012

Director
CANE, Michael Geoffrey
Appointed Date: 28 March 2013
58 years old

Director
STUBBS, Alan
Appointed Date: 08 January 2007
68 years old

Resigned Directors

Secretary
BROUGHTON, David John
Resigned: 21 December 1999

Secretary
CALDWELL, John Christopher
Resigned: 31 October 2012
Appointed Date: 26 January 2011

Secretary
MCKANE, Jacqueline Jean
Resigned: 26 January 2011
Appointed Date: 21 December 1999

Director
ALLISON, Mark Stuart
Resigned: 30 June 2016
Appointed Date: 20 May 2010
68 years old

Director
BROUGHTON, David John
Resigned: 04 July 2007
73 years old

Director
BROWNLIE, Matthew
Resigned: 20 March 1996
77 years old

Director
CALDWELL, John Christopher
Resigned: 31 October 2012
Appointed Date: 08 January 2007
68 years old

Director
HENERY, David Daniel
Resigned: 30 June 2010
Appointed Date: 17 November 1995
62 years old

Director
HIGTON, Brian
Resigned: 30 November 1995
Appointed Date: 30 August 1991
69 years old

Director
JACK, William, Dr
Resigned: 30 November 1995
86 years old

Director
JONES, Kevan Thomas
Resigned: 30 June 2016
Appointed Date: 20 May 2010
68 years old

Director
PETERS, James
Resigned: 30 June 1994
80 years old

Director
SANDERS, Peter
Resigned: 02 April 2002
85 years old

Director
WILSON, Robert Victor Alexander
Resigned: 30 August 1991
79 years old

Persons With Significant Control

Servelec Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SERVELEC CONTROLS (MOTHERWELL) LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Jul 2016
Termination of appointment of Kevan Thomas Jones as a director on 30 June 2016
05 Jul 2016
Termination of appointment of Mark Stuart Allison as a director on 30 June 2016
15 Jun 2016
Accounts for a dormant company made up to 31 December 2015
04 Apr 2016
Registration of charge SC0503410007, created on 31 March 2016
...
... and 145 more events
10 Feb 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Jul 1987
Secretary resigned;new secretary appointed

20 Apr 1987
Group of companies' accounts made up to 31 March 1986

09 Feb 1987
Return made up to 31/12/86; full list of members

14 Apr 1972
Incorporation

SERVELEC CONTROLS (MOTHERWELL) LIMITED Charges

1 April 2016
Charge code SC05 0341 0009
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 April 2016
Charge code SC05 0341 0008
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
31 March 2016
Charge code SC05 0341 0007
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains floating charge…
17 May 2010
Floating charge
Delivered: 29 May 2010
Status: Satisfied on 4 April 2016
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
12 June 1997
Floating charge
Delivered: 27 June 1997
Status: Satisfied on 5 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
28 July 1988
Agreement
Delivered: 2 August 1988
Status: Satisfied on 30 March 1990
Description: The whole right title and interest in the technical data…
4 April 1984
Standard security
Delivered: 19 April 1984
Status: Satisfied on 5 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground at park street & crosshill st motherwell.
10 November 1980
Bond & floating charge
Delivered: 18 November 1980
Status: Satisfied on 5 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
15 May 1978
Standard security
Delivered: 24 May 1978
Status: Satisfied on 6 December 2006
Persons entitled: The British Linen Bank LTD
Description: Leasehold of 1 acre or thereby at righead industrial estate…