CARYMAR CONSTRUCTION SERVICES LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA3 2BT
Company number SC118871
Status Active
Incorporation Date 3 July 1989
Company Type Private Limited Company
Address 79/81 BACK SNEDDON STREET, PAISLEY, PA3 2BT
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Confirmation statement made on 3 July 2016 with updates; Annual return made up to 3 July 2015 with full list of shareholders Statement of capital on 2015-08-20 GBP 10,000 . The most likely internet sites of CARYMAR CONSTRUCTION SERVICES LIMITED are www.carymarconstructionservices.co.uk, and www.carymar-construction-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Carymar Construction Services Limited is a Private Limited Company. The company registration number is SC118871. Carymar Construction Services Limited has been working since 03 July 1989. The present status of the company is Active. The registered address of Carymar Construction Services Limited is 79 81 Back Sneddon Street Paisley Pa3 2bt. . WRIGHT, Graeme Douglas is a Secretary of the company. MUNROE, John Thomas is a Director of the company. MURRAY, Russell Michael is a Director of the company. WRIGHT, Graeme Douglas is a Director of the company. Secretary DELANY, Catherine Mary has been resigned. Secretary MURDOCH, James Boyd has been resigned. Director DELANY, Terence Edward has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
WRIGHT, Graeme Douglas
Appointed Date: 21 July 2006

Director
MUNROE, John Thomas
Appointed Date: 21 July 2006
59 years old

Director
MURRAY, Russell Michael
Appointed Date: 01 October 2007
54 years old

Director
WRIGHT, Graeme Douglas
Appointed Date: 10 July 2006
65 years old

Resigned Directors

Secretary
DELANY, Catherine Mary
Resigned: 10 July 2006

Secretary
MURDOCH, James Boyd
Resigned: 21 July 2006
Appointed Date: 10 July 2006

Director
DELANY, Terence Edward
Resigned: 10 July 2006
84 years old

Persons With Significant Control

Kilbarchan Holdings Ltd
Notified on: 3 July 2016
Nature of control: Ownership of shares – 75% or more

CARYMAR CONSTRUCTION SERVICES LIMITED Events

28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
26 Jul 2016
Confirmation statement made on 3 July 2016 with updates
20 Aug 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 10,000

08 Jul 2015
Total exemption small company accounts made up to 31 October 2014
24 Jul 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 67 more events
25 Sep 1989
Partic of mort/charge 10956

07 Jul 1989
New secretary appointed;new director appointed

07 Jul 1989
Secretary resigned;director resigned

03 Jul 1989
Incorporation

03 Jul 1989
Incorporation

CARYMAR CONSTRUCTION SERVICES LIMITED Charges

10 July 2006
Floating charge
Delivered: 18 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking and all property and assets present and future…
14 September 1989
Floating charge
Delivered: 25 September 1989
Status: Satisfied on 25 October 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…