CITRUS DISPLAYS LIMITED
GLASGOW

Hellopages » Renfrewshire » Renfrewshire » G52 4NQ

Company number SC237932
Status Active
Incorporation Date 9 October 2002
Company Type Private Limited Company
Address UNIT 15 EVANS BUSINESS CENTRE, 68-74 QUEEN ELIZABETH AVENUE HILLINGTON PARK, GLASGOW, G52 4NQ
Home Country United Kingdom
Nature of Business 82301 - Activities of exhibition and fair organisers
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Micro company accounts made up to 31 December 2015; Termination of appointment of Duncan Ian Denholm-Hay as a secretary on 13 November 2015. The most likely internet sites of CITRUS DISPLAYS LIMITED are www.citrusdisplays.co.uk, and www.citrus-displays.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Citrus Displays Limited is a Private Limited Company. The company registration number is SC237932. Citrus Displays Limited has been working since 09 October 2002. The present status of the company is Active. The registered address of Citrus Displays Limited is Unit 15 Evans Business Centre 68 74 Queen Elizabeth Avenue Hillington Park Glasgow G52 4nq. . LAMONT, David Tough is a Director of the company. Secretary DENHOLM-HAY, Duncan Ian has been resigned. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Secretary MCILHENNY, James Gerard has been resigned. Secretary MCILHENNY, May has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director MCILHENNY, James Gerard has been resigned. The company operates in "Activities of exhibition and fair organisers".


Current Directors

Director
LAMONT, David Tough
Appointed Date: 09 October 2002
63 years old

Resigned Directors

Secretary
DENHOLM-HAY, Duncan Ian
Resigned: 13 November 2015
Appointed Date: 17 March 2009

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 09 October 2002
Appointed Date: 09 October 2002

Secretary
MCILHENNY, James Gerard
Resigned: 05 March 2009
Appointed Date: 05 October 2007

Secretary
MCILHENNY, May
Resigned: 05 October 2007
Appointed Date: 09 October 2002

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 09 October 2002
Appointed Date: 09 October 2002

Director
MCILHENNY, James Gerard
Resigned: 19 March 2004
Appointed Date: 09 October 2002
68 years old

Persons With Significant Control

Mr David Tough Lamont
Notified on: 9 October 2016
63 years old
Nature of control: Ownership of shares – 75% or more

CITRUS DISPLAYS LIMITED Events

21 Oct 2016
Confirmation statement made on 9 October 2016 with updates
13 Sep 2016
Micro company accounts made up to 31 December 2015
13 Nov 2015
Termination of appointment of Duncan Ian Denholm-Hay as a secretary on 13 November 2015
04 Nov 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000

12 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 37 more events
01 Nov 2002
New secretary appointed
01 Nov 2002
New director appointed
01 Nov 2002
Director resigned
01 Nov 2002
Secretary resigned
09 Oct 2002
Incorporation