CERAMIC GROUP (HOLDINGS) LIMITED
PAISLEY TILECRAFT SERVICES LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA1 2FB

Company number SC247058
Status Active
Incorporation Date 2 April 2003
Company Type Private Limited Company
Address UNIT 3 WEST AVENUE, IMPERIAL PARK, PAISLEY, RENFREWSHIRE, PA1 2FB
Home Country United Kingdom
Nature of Business 64203 - Activities of construction holding companies
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Second filing of Confirmation Statement dated 04/05/2017; Confirmation statement made on 4 May 2017 with updates ANNOTATION Second Filing The information on the form CS01, part 3 has been replaced by a second filing on 12/05/2017 ; Confirmation statement made on 2 April 2017 with updates. The most likely internet sites of CERAMIC GROUP (HOLDINGS) LIMITED are www.ceramicgroupholdings.co.uk, and www.ceramic-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Ceramic Group Holdings Limited is a Private Limited Company. The company registration number is SC247058. Ceramic Group Holdings Limited has been working since 02 April 2003. The present status of the company is Active. The registered address of Ceramic Group Holdings Limited is Unit 3 West Avenue Imperial Park Paisley Renfrewshire Pa1 2fb. . MELVILLE, Andrew William is a Secretary of the company. ANDREW, James Graham is a Director of the company. GARDINER, David is a Director of the company. MC COLL, Martin is a Director of the company. WOTHERSPOON, Gordon Scott is a Director of the company. Secretary WOTHERSPOON, Wendy Margaret has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director ANDERSON, Janette has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Activities of construction holding companies".


Current Directors

Secretary
MELVILLE, Andrew William
Appointed Date: 01 April 2009

Director
ANDREW, James Graham
Appointed Date: 08 December 2016
74 years old

Director
GARDINER, David
Appointed Date: 22 August 2014
58 years old

Director
MC COLL, Martin
Appointed Date: 22 September 2013
52 years old

Director
WOTHERSPOON, Gordon Scott
Appointed Date: 02 April 2003
54 years old

Resigned Directors

Secretary
WOTHERSPOON, Wendy Margaret
Resigned: 01 April 2009
Appointed Date: 02 April 2003

Nominee Secretary
BRIAN REID LTD.
Resigned: 02 April 2003
Appointed Date: 02 April 2003

Director
ANDERSON, Janette
Resigned: 08 November 2016
Appointed Date: 22 September 2013
81 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 02 April 2003
Appointed Date: 02 April 2003

Persons With Significant Control

Mr Gordon Scott Wotherspoon
Notified on: 1 April 2017
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CERAMIC GROUP (HOLDINGS) LIMITED Events

12 May 2017
Second filing of Confirmation Statement dated 04/05/2017
05 May 2017
Confirmation statement made on 4 May 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 3 has been replaced by a second filing on 12/05/2017

02 May 2017
Confirmation statement made on 2 April 2017 with updates
09 Dec 2016
Appointment of Mr James Graham Andrew as a director on 8 December 2016
01 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 50 more events
10 Jul 2003
New secretary appointed
10 Jul 2003
Registered office changed on 10/07/03 from: 11 scotts road paisley PA2 7AN
07 Apr 2003
Director resigned
07 Apr 2003
Secretary resigned
02 Apr 2003
Incorporation

CERAMIC GROUP (HOLDINGS) LIMITED Charges

28 November 2013
Charge code SC24 7058 0001
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…