SOUNDTEX PARTITIONS LIMITED
CUMBERNAULD

Hellopages » North Lanarkshire » North Lanarkshire » G68 0LW

Company number SC090918
Status Active
Incorporation Date 11 December 1984
Company Type Private Limited Company
Address 34 TOLLPARK ROAD, WARDPARK EAST, CUMBERNAULD, NORTH LANARKSHIRE, SCOTLAND, G68 0LW
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Cancellation of shares. Statement of capital on 27 August 2015 GBP 28.0 ; Purchase of own shares.; Registered office address changed from 6a Dunnswood House Dunnswood Road, Wardpark South Cumbernauld Glasgow G67 3EN Scotland to 34 Tollpark Road Wardpark East Cumbernauld North Lanarkshire G68 0LW on 18 January 2017. The most likely internet sites of SOUNDTEX PARTITIONS LIMITED are www.soundtexpartitions.co.uk, and www.soundtex-partitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. Soundtex Partitions Limited is a Private Limited Company. The company registration number is SC090918. Soundtex Partitions Limited has been working since 11 December 1984. The present status of the company is Active. The registered address of Soundtex Partitions Limited is 34 Tollpark Road Wardpark East Cumbernauld North Lanarkshire Scotland G68 0lw. . ANDERSON, Lesley Jane is a Director of the company. ANDERSON, William Arthur is a Director of the company. Secretary BOSLEM, John Ferguson has been resigned. Secretary HAMILTON, James Burns has been resigned. Secretary HAMILTON, James Burns has been resigned. Secretary LAZZERI, Franco has been resigned. Secretary MANNION, Ann has been resigned. Secretary TOWNSEND, Georgina has been resigned. Director BROWNLIE, John has been resigned. Director HAMILTON, Bruce James has been resigned. Director HAMILTON, Bruce James has been resigned. Director HAMILTON, James Burns has been resigned. Director HAMILTON, James Burns has been resigned. Director TRUMAN, Margaret has been resigned. The company operates in "Joinery installation".


Current Directors

Director
ANDERSON, Lesley Jane
Appointed Date: 07 May 2015
57 years old

Director
ANDERSON, William Arthur
Appointed Date: 15 September 2005
58 years old

Resigned Directors

Secretary
BOSLEM, John Ferguson
Resigned: 27 July 2012
Appointed Date: 10 April 2004

Secretary
HAMILTON, James Burns
Resigned: 23 December 2013
Appointed Date: 15 January 2013

Secretary
HAMILTON, James Burns
Resigned: 10 April 2004
Appointed Date: 28 July 1995

Secretary
LAZZERI, Franco
Resigned: 01 December 1994
Appointed Date: 26 August 1994

Secretary
MANNION, Ann
Resigned: 28 July 1995
Appointed Date: 01 December 1994

Secretary
TOWNSEND, Georgina
Resigned: 26 August 1994

Director
BROWNLIE, John
Resigned: 01 December 1994
77 years old

Director
HAMILTON, Bruce James
Resigned: 23 December 2013
Appointed Date: 30 November 2008
51 years old

Director
HAMILTON, Bruce James
Resigned: 02 April 2001
Appointed Date: 28 July 1995
51 years old

Director
HAMILTON, James Burns
Resigned: 23 December 2013
Appointed Date: 10 April 2004
78 years old

Director
HAMILTON, James Burns
Resigned: 02 April 2001
78 years old

Director
TRUMAN, Margaret
Resigned: 10 April 2004
Appointed Date: 02 April 2001
74 years old

SOUNDTEX PARTITIONS LIMITED Events

20 Mar 2017
Cancellation of shares. Statement of capital on 27 August 2015
  • GBP 28.0

20 Mar 2017
Purchase of own shares.
18 Jan 2017
Registered office address changed from 6a Dunnswood House Dunnswood Road, Wardpark South Cumbernauld Glasgow G67 3EN Scotland to 34 Tollpark Road Wardpark East Cumbernauld North Lanarkshire G68 0LW on 18 January 2017
29 Aug 2016
Total exemption small company accounts made up to 31 December 2015
19 Jul 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 28

...
... and 122 more events
06 Oct 1987
Return made up to 30/06/86; full list of members

09 Sep 1987
Accounts for a small company made up to 30 September 1986

02 Jul 1987
Director resigned

12 Nov 1986
Accounts for a small company made up to 30 September 1985

11 Dec 1984
Incorporation