TUBE DEVELOPMENTS LIMITED
GLASGOW

Hellopages » North Lanarkshire » North Lanarkshire » G65 9BN

Company number SC042597
Status Active
Incorporation Date 16 September 1965
Company Type Private Limited Company
Address TUBE DEVELOPMENTS LIMITED GLASGOW ROAD, KILSYTH, GLASGOW, G65 9BN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Director's details changed for Tessa Megan Fortune Fraser-Hartman on 8 December 2015. The most likely internet sites of TUBE DEVELOPMENTS LIMITED are www.tubedevelopments.co.uk, and www.tube-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and one months. Tube Developments Limited is a Private Limited Company. The company registration number is SC042597. Tube Developments Limited has been working since 16 September 1965. The present status of the company is Active. The registered address of Tube Developments Limited is Tube Developments Limited Glasgow Road Kilsyth Glasgow G65 9bn. . KAY, Douglas is a Secretary of the company. BROWN, George Duncan is a Director of the company. CHALMERS, Alexander Dale is a Director of the company. FRASER, Gregor Scott Fortune is a Director of the company. FRASER, Ian Fortune is a Director of the company. FRASER, John Fortune is a Director of the company. FRASER, Stephen Dawson is a Director of the company. FRASER-HARTMAN, Tessa Megan Fortune is a Director of the company. KAY, Douglas is a Director of the company. MCLUCKIE, Fiona Marie Dawson is a Director of the company. Secretary FRASER, Stephen Dawson has been resigned. Director CRAIG, William Dickson has been resigned. Director CRAIG, William Dickson has been resigned. Director FRASER, Theresa has been resigned. Director NELSON, Peter has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
KAY, Douglas
Appointed Date: 01 January 1990

Director
BROWN, George Duncan
Appointed Date: 01 July 2011
57 years old

Director
CHALMERS, Alexander Dale
Appointed Date: 01 January 1990
68 years old

Director
FRASER, Gregor Scott Fortune
Appointed Date: 01 March 1989
60 years old

Director
FRASER, Ian Fortune

69 years old

Director
FRASER, John Fortune

93 years old

Director

Director
FRASER-HARTMAN, Tessa Megan Fortune
Appointed Date: 01 March 1989
56 years old

Director
KAY, Douglas
Appointed Date: 01 March 2013
68 years old

Director

Resigned Directors

Secretary
FRASER, Stephen Dawson
Resigned: 01 January 1990

Director
CRAIG, William Dickson
Resigned: 27 August 1999
Appointed Date: 01 June 1997
96 years old

Director
CRAIG, William Dickson
Resigned: 30 November 1992
96 years old

Director
FRASER, Theresa
Resigned: 22 March 2013
90 years old

Director
NELSON, Peter
Resigned: 26 October 1989
79 years old

Persons With Significant Control

Mr Ian Fortune Fraser
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

TUBE DEVELOPMENTS LIMITED Events

09 Dec 2016
Confirmation statement made on 2 December 2016 with updates
01 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

27 Oct 2016
Director's details changed for Tessa Megan Fortune Fraser-Hartman on 8 December 2015
27 Oct 2016
Director's details changed for John Fortune Fraser on 8 December 2015
29 Jun 2016
Full accounts made up to 30 September 2015
...
... and 111 more events
11 Jun 1986
Full accounts made up to 30 September 1984
23 Mar 1984
Accounts made up to 30 September 1982
03 Feb 1983
Accounts made up to 30 September 1981
05 Jun 1981
Accounts made up to 30 September 1980
16 Sep 1965
Certificate of incorporation

TUBE DEVELOPMENTS LIMITED Charges

9 November 1990
Assignation
Delivered: 20 November 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All funds due under guarantee no GW51 502 for 4.380,000…
17 October 1978
Bond & floating charge
Delivered: 31 October 1978
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…