TECHNICAL RETAIL SERVICES LTD
GLASGOW TECHNICAL REFRIGERATION SERVICES LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » G68 0LG

Company number SC182224
Status Active
Incorporation Date 19 January 1998
Company Type Private Limited Company
Address 26-28 NAPIER COURT, WARDPARK NORTH, CUMBERNAULD, GLASGOW, G68 0LG
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Full accounts made up to 31 March 2016; Cancellation of shares. Statement of capital on 31 March 2016 GBP 1,000 . The most likely internet sites of TECHNICAL RETAIL SERVICES LTD are www.technicalretailservices.co.uk, and www.technical-retail-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Technical Retail Services Ltd is a Private Limited Company. The company registration number is SC182224. Technical Retail Services Ltd has been working since 19 January 1998. The present status of the company is Active. The registered address of Technical Retail Services Ltd is 26 28 Napier Court Wardpark North Cumbernauld Glasgow G68 0lg. . MCINTOSH, Bruce Allan is a Secretary of the company. LEES, Stephen John Peter is a Director of the company. MCINTOSH, Bruce Allan is a Director of the company. YULE, Robert is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Secretary
MCINTOSH, Bruce Allan
Appointed Date: 19 January 1998

Director
LEES, Stephen John Peter
Appointed Date: 19 January 1998
55 years old

Director
MCINTOSH, Bruce Allan
Appointed Date: 19 January 1998
62 years old

Director
YULE, Robert
Appointed Date: 19 January 1998
55 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 19 January 1998
Appointed Date: 19 January 1998

Persons With Significant Control

Trs Group Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TECHNICAL RETAIL SERVICES LTD Events

13 Jan 2017
Confirmation statement made on 6 January 2017 with updates
10 Jan 2017
Full accounts made up to 31 March 2016
07 Apr 2016
Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 1,000

22 Feb 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 581,000

22 Feb 2016
Director's details changed for Mr Bruce Allan Mcintosh on 1 January 2016
...
... and 60 more events
01 Dec 1998
Accounting reference date shortened from 31/01/99 to 31/12/98
23 Jul 1998
Ad 19/01/98--------- £ si 998@1=998 £ ic 2/1000
28 May 1998
Partic of mort/charge *
21 Jan 1998
Secretary resigned
19 Jan 1998
Incorporation

TECHNICAL RETAIL SERVICES LTD Charges

22 May 1998
Bond & floating charge
Delivered: 28 May 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…