LMC PROCESS & CONTROL LTD
KELTY LES MILNES COMBUSTION LIMITED

Hellopages » Perth and Kinross » Perth and Kinross » KY4 0JF

Company number SC233586
Status Active
Incorporation Date 2 July 2002
Company Type Private Limited Company
Address GEANLEA, BLAIRADAM DRIVE, KELTY, FIFE, KY4 0JF
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 2 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 2 July 2015 with full list of shareholders Statement of capital on 2015-07-31 GBP 500 . The most likely internet sites of LMC PROCESS & CONTROL LTD are www.lmcprocesscontrol.co.uk, and www.lmc-process-control.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Lmc Process Control Ltd is a Private Limited Company. The company registration number is SC233586. Lmc Process Control Ltd has been working since 02 July 2002. The present status of the company is Active. The registered address of Lmc Process Control Ltd is Geanlea Blairadam Drive Kelty Fife Ky4 0jf. . BROWETT, Elena Sheila is a Secretary of the company. BROWETT, Jonathan is a Director of the company. PRICE, Gareth John is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director MILNES, Leslie Stuart has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
BROWETT, Elena Sheila
Appointed Date: 02 July 2002

Director
BROWETT, Jonathan
Appointed Date: 02 July 2002
52 years old

Director
PRICE, Gareth John
Appointed Date: 01 March 2012
48 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 02 July 2002
Appointed Date: 02 July 2002

Director
MILNES, Leslie Stuart
Resigned: 29 July 2005
Appointed Date: 02 July 2002
82 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 02 July 2002
Appointed Date: 02 July 2002

Persons With Significant Control

Mr Jonathan Browett
Notified on: 2 July 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LMC PROCESS & CONTROL LTD Events

01 Aug 2016
Confirmation statement made on 2 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
31 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 500

23 Apr 2015
Total exemption small company accounts made up to 31 July 2014
29 Jul 2014
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 500

...
... and 32 more events
15 Jul 2002
Registered office changed on 15/07/02 from: 102 bath street glasgow lanarkshire G2 2EN
15 Jul 2002
New secretary appointed
04 Jul 2002
Director resigned
04 Jul 2002
Secretary resigned
02 Jul 2002
Incorporation