00E53 LIMITED
PAISLEY MACLEAN & SPEIRS BLASTING (SOUTH) LIMITED GEORGE HAMMERSLEY LTD

Hellopages » Renfrewshire » Renfrewshire » PA3 3TP

Company number SC433894
Status Active
Incorporation Date 2 October 2012
Company Type Private Limited Company
Address UNIT D EAST FULTON FARM, DARLUITH RD, PAISLEY, PA3 3TP
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 2 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 1 . The most likely internet sites of 00E53 LIMITED are www.00e53.co.uk, and www.00e53.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. 00e53 Limited is a Private Limited Company. The company registration number is SC433894. 00e53 Limited has been working since 02 October 2012. The present status of the company is Active. The registered address of 00e53 Limited is Unit D East Fulton Farm Darluith Rd Paisley Pa3 3tp. . MCLOUGHLIN, Kevin is a Director of the company. Secretary HAMMERSLEY, George has been resigned. Director STEWART, Kenneth Ronald has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Director
MCLOUGHLIN, Kevin
Appointed Date: 01 March 2013
68 years old

Resigned Directors

Secretary
HAMMERSLEY, George
Resigned: 18 July 2014
Appointed Date: 18 January 2013

Director
STEWART, Kenneth Ronald
Resigned: 15 March 2013
Appointed Date: 02 October 2012
65 years old

Persons With Significant Control

Mr Kenneth Ronald Stewart
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

00E53 LIMITED Events

26 Oct 2016
Confirmation statement made on 2 October 2016 with updates
15 Jun 2016
Accounts for a dormant company made up to 31 October 2015
02 Nov 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1

21 Jul 2015
Accounts for a dormant company made up to 31 October 2014
17 Feb 2015
Compulsory strike-off action has been discontinued
...
... and 8 more events
14 Mar 2013
Company name changed george hammersley LTD\certificate issued on 14/03/13
  • CONNOT ‐

14 Mar 2013
Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-11

08 Mar 2013
Appointment of Mr Kevin Mcloughlin as a director
05 Feb 2013
Appointment of George Hammersley as a secretary
02 Oct 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted