GARRY GORDON BYDAND CONTRACTS LIMITED
PERTH BYDAND PROJECT MANAGEMENT LIMITED

Hellopages » Perth and Kinross » Perth and Kinross » PH1 2NA

Company number SC388366
Status Active
Incorporation Date 8 November 2010
Company Type Private Limited Company
Address 43 STRATHTAY ROAD, PERTH, PERTHSHIRE, PH1 2NA
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Director's details changed for Garry Davidson Gordon on 11 November 2016; Director's details changed for Liz Gordon on 11 November 2016. The most likely internet sites of GARRY GORDON BYDAND CONTRACTS LIMITED are www.garrygordonbydandcontracts.co.uk, and www.garry-gordon-bydand-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Garry Gordon Bydand Contracts Limited is a Private Limited Company. The company registration number is SC388366. Garry Gordon Bydand Contracts Limited has been working since 08 November 2010. The present status of the company is Active. The registered address of Garry Gordon Bydand Contracts Limited is 43 Strathtay Road Perth Perthshire Ph1 2na. . GORDON, Garry Davidson is a Director of the company. GORDON, Liz is a Director of the company. The company operates in "Technical testing and analysis".


Current Directors

Director
GORDON, Garry Davidson
Appointed Date: 08 November 2010
61 years old

Director
GORDON, Liz
Appointed Date: 08 November 2010
68 years old

Persons With Significant Control

Gary Gordon
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Liz Gordon
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GARRY GORDON BYDAND CONTRACTS LIMITED Events

11 Nov 2016
Confirmation statement made on 8 November 2016 with updates
11 Nov 2016
Director's details changed for Garry Davidson Gordon on 11 November 2016
11 Nov 2016
Director's details changed for Liz Gordon on 11 November 2016
22 Jul 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-21

08 Jul 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 6 more events
05 Dec 2012
Annual return made up to 8 November 2012 with full list of shareholders
14 Aug 2012
Total exemption full accounts made up to 30 November 2011
15 Nov 2011
Annual return made up to 8 November 2011 with full list of shareholders
16 Nov 2010
Registered office address changed from , the Business Centre 52a Church Street, Broughty Ferry, Dundee, Tayside, DD5 1HB on 16 November 2010
08 Nov 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted