STEWART-BUCHANAN GAUGES LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » G65 9JX

Company number SC021724
Status Active
Incorporation Date 26 April 1941
Company Type Private Limited Company
Address BURNSIDE IND EST, KILSYTH, G65 9JX
Home Country United Kingdom
Nature of Business 26513 - Manufacture of non-electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Termination of appointment of Frank Phair as a director on 1 January 2017; Confirmation statement made on 26 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of STEWART-BUCHANAN GAUGES LIMITED are www.stewartbuchanangauges.co.uk, and www.stewart-buchanan-gauges.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-four years and six months. Stewart Buchanan Gauges Limited is a Private Limited Company. The company registration number is SC021724. Stewart Buchanan Gauges Limited has been working since 26 April 1941. The present status of the company is Active. The registered address of Stewart Buchanan Gauges Limited is Burnside Ind Est Kilsyth G65 9jx. . KELMAN, Lynne Patricia is a Secretary of the company. BORSOS, Janos Joszef is a Director of the company. KELMAN, Lynne Patricia is a Director of the company. NICOL, Stephen is a Director of the company. O'DONNELL, John is a Director of the company. PHAIR, Cameron Johnstone is a Director of the company. SERVICE, Hugh Beggs is a Director of the company. Secretary KIRKWOOD, George Sheridan has been resigned. Secretary PHAIR, Catherine has been resigned. Director KIRKWOOD, George Sheridan has been resigned. Director O'NEILL, John has been resigned. Director PHAIR, Catherine has been resigned. Director PHAIR, Frank has been resigned. Director TOMINEY, Stuart has been resigned. The company operates in "Manufacture of non-electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Secretary
KELMAN, Lynne Patricia
Appointed Date: 01 February 2010

Director
BORSOS, Janos Joszef
Appointed Date: 13 April 2012
62 years old

Director
KELMAN, Lynne Patricia
Appointed Date: 01 February 2010
65 years old

Director
NICOL, Stephen
Appointed Date: 21 December 2011
67 years old

Director
O'DONNELL, John
Appointed Date: 01 March 2012
65 years old

Director
PHAIR, Cameron Johnstone
Appointed Date: 21 December 2011
56 years old

Director
SERVICE, Hugh Beggs
Appointed Date: 23 January 2015
62 years old

Resigned Directors

Secretary
KIRKWOOD, George Sheridan
Resigned: 30 April 2004

Secretary
PHAIR, Catherine
Resigned: 31 January 2010
Appointed Date: 01 May 2004

Director
KIRKWOOD, George Sheridan
Resigned: 30 April 2004
81 years old

Director
O'NEILL, John
Resigned: 30 June 2010
78 years old

Director
PHAIR, Catherine
Resigned: 13 May 2010
94 years old

Director
PHAIR, Frank
Resigned: 01 January 2017
91 years old

Director
TOMINEY, Stuart
Resigned: 23 January 2015
Appointed Date: 13 April 2012
63 years old

Persons With Significant Control

Mr Stephen Nicol
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Miss Lynne Patricia Kelman
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr John O'Donnell
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr Cameron Johnstone Phair
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

STEWART-BUCHANAN GAUGES LIMITED Events

13 Jan 2017
Termination of appointment of Frank Phair as a director on 1 January 2017
03 Nov 2016
Confirmation statement made on 26 October 2016 with updates
28 Jul 2016
Full accounts made up to 31 December 2015
30 Oct 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 17,002

07 Jul 2015
Full accounts made up to 31 December 2014
...
... and 114 more events
19 Sep 1986
Return made up to 10/09/86; full list of members
19 Dec 1983
Accounts made up to 31 December 1982
19 Nov 1982
Annual return made up to 11/11/82
19 Nov 1982
Accounts made up to 31 December 1981
21 Dec 1981
Accounts made up to 31 December 1980

STEWART-BUCHANAN GAUGES LIMITED Charges

2 March 2012
Standard security
Delivered: 13 March 2012
Status: Outstanding
Persons entitled: Frank Phair's Second Liferent Trust
Description: Block 1 and unit 1 block 2 burnside industrial estate…
2 March 2012
Standard security
Delivered: 13 March 2012
Status: Outstanding
Persons entitled: Frank Phair's Second Liferent Trust
Description: Block 1 and unit 1 block 2 burnside industrial estate…
2 March 2012
Standard security
Delivered: 8 March 2012
Status: Outstanding
Persons entitled: Frank Phair
Description: 16C & 16D garrell road, kilsyth, glasgow STG14813. Block 1…
21 December 2011
Bond & floating charge
Delivered: 31 December 2011
Status: Outstanding
Persons entitled: Frank Phair
Description: Undertaking & all property & assets present & future…
21 December 2011
Bond & floating charge
Delivered: 31 December 2011
Status: Outstanding
Persons entitled: Frank Phair's Second Liferent Trust
Description: Undertaking & all property & assets present & future…
21 December 2011
Bond & floating charge
Delivered: 31 December 2011
Status: Outstanding
Persons entitled: Frank Phairs First Liferent Trust
Description: Undertaking & all property & assets present & future…
31 August 2004
Standard security
Delivered: 8 September 2004
Status: Satisfied on 18 December 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Block 1 and unit 1, block 2, burnside industrial estate…
15 April 2004
Bond & floating charge
Delivered: 20 April 2004
Status: Satisfied on 9 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
1 October 1993
Standard security
Delivered: 6 October 1993
Status: Satisfied on 16 December 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Block 1 nd unit 1, block 2, burnside industrial estate…
14 September 1993
Floating charge
Delivered: 1 October 1993
Status: Satisfied on 16 June 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
30 July 1990
Standard security
Delivered: 9 August 1990
Status: Satisfied on 7 December 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Piece of ground within district of cumbernauld & kilsyth…
18 March 1986
Standard security
Delivered: 31 March 1986
Status: Satisfied on 7 December 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: 0.86 hectares within the district of cumbernauld & kilsyth…
17 October 1983
Standard security
Delivered: 25 October 1983
Status: Satisfied on 5 June 1990
Persons entitled: Investors in Industry PLC
Description: The company's heritable property extending 0.55 hectares…
27 September 1983
Instrument of charge
Delivered: 17 October 1983
Status: Satisfied on 29 May 1990
Persons entitled: Investors in Industry PLC
Description: Undertaking and all property and assets present and future…
1 April 1982
Standard security
Delivered: 12 April 1982
Status: Satisfied on 5 June 1990
Persons entitled: I C F C LTD
Description: 0.55 hectares at burnside industrial estate, kilsyth.
29 March 1982
Instrument of charge
Delivered: 2 April 1982
Status: Satisfied on 5 June 1990
Persons entitled: I C F C LTD
Description: Undertaking and all property and assets present and future…
10 April 1974
Bond & floating charge
Delivered: 19 April 1974
Status: Satisfied on 31 August 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
22 March 1973
Standard security
Delivered: 26 March 1973
Status: Satisfied on 10 June 2004
Persons entitled: Provost, Magistrates of Councillors of Burgh of Kilsyth
Description: -55 hectares of ground at garrell road, kilsyth.