CURTAINWISE (SCOTLAND) LTD.
PAISLEY

Hellopages » Renfrewshire » Renfrewshire » PA1 3QS

Company number SC248881
Status Active
Incorporation Date 6 May 2003
Company Type Private Limited Company
Address 13 GLASGOW ROAD, PAISLEY, RENFREWSHIRE, PA1 3QS
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Cancellation of shares. Statement of capital on 4 December 2016 GBP 5,650.00 . The most likely internet sites of CURTAINWISE (SCOTLAND) LTD. are www.curtainwisescotland.co.uk, and www.curtainwise-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Curtainwise Scotland Ltd is a Private Limited Company. The company registration number is SC248881. Curtainwise Scotland Ltd has been working since 06 May 2003. The present status of the company is Active. The registered address of Curtainwise Scotland Ltd is 13 Glasgow Road Paisley Renfrewshire Pa1 3qs. . PROFIT COUNTS LTD is a Secretary of the company. MCKENZIE, William is a Director of the company. Secretary MCKENZIE, William has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director MCKENZIE, Mary has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
PROFIT COUNTS LTD
Appointed Date: 01 January 2015

Director
MCKENZIE, William
Appointed Date: 09 March 2004
55 years old

Resigned Directors

Secretary
MCKENZIE, William
Resigned: 01 January 2015
Appointed Date: 06 May 2003

Nominee Secretary
BRIAN REID LTD.
Resigned: 06 May 2003
Appointed Date: 06 May 2003

Director
MCKENZIE, Mary
Resigned: 04 December 2014
Appointed Date: 06 May 2003
77 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 06 May 2003
Appointed Date: 06 May 2003

Persons With Significant Control

Mr William Mckenzie
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Mary Mckenzie
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CURTAINWISE (SCOTLAND) LTD. Events

17 Mar 2017
Confirmation statement made on 28 February 2017 with updates
10 Feb 2017
Total exemption small company accounts made up to 31 May 2016
17 Jan 2017
Cancellation of shares. Statement of capital on 4 December 2016
  • GBP 5,650.00

29 Dec 2016
Purchase of own shares.
29 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 7,100

...
... and 46 more events
30 May 2003
New secretary appointed
30 May 2003
New director appointed
09 May 2003
Secretary resigned
09 May 2003
Director resigned
06 May 2003
Incorporation

CURTAINWISE (SCOTLAND) LTD. Charges

2 August 2005
Bond & floating charge
Delivered: 8 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
22 July 2005
Floating charge
Delivered: 26 July 2005
Status: Satisfied on 16 May 2014
Persons entitled: East Ayrshire Council
Description: Undertaking and all property and assets present and future…