CURTIS MOORE (CLADDING SYSTEMS) LIMITED
GLASGOW

Hellopages » Renfrewshire » Renfrewshire » G52 4NL

Company number SC206369
Status Active
Incorporation Date 17 April 2000
Company Type Private Limited Company
Address 3 QUEENSBERRY AVENUE, HILLINGTON PARK, GLASGOW, LANARKSHIRE, G52 4NL
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering, 43910 - Roofing activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 17 April 2017 with updates; Appointment of Mrs Ashleigh Thomson as a director on 22 December 2016; Full accounts made up to 31 March 2016. The most likely internet sites of CURTIS MOORE (CLADDING SYSTEMS) LIMITED are www.curtismoorecladdingsystems.co.uk, and www.curtis-moore-cladding-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Curtis Moore Cladding Systems Limited is a Private Limited Company. The company registration number is SC206369. Curtis Moore Cladding Systems Limited has been working since 17 April 2000. The present status of the company is Active. The registered address of Curtis Moore Cladding Systems Limited is 3 Queensberry Avenue Hillington Park Glasgow Lanarkshire G52 4nl. . NEILSON, Jean is a Secretary of the company. DEVLIN, Andrew Hugh is a Director of the company. DEVLIN, Yvonne Mary is a Director of the company. MILLER, Alexander Baird is a Director of the company. THOMSON, Ashleigh is a Director of the company. WALKER, Euan Mathieson is a Director of the company. Secretary DEVLIN, Yvonne Mary has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Floor and wall covering".


Current Directors

Secretary
NEILSON, Jean
Appointed Date: 20 December 2012

Director
DEVLIN, Andrew Hugh
Appointed Date: 17 April 2000
64 years old

Director
DEVLIN, Yvonne Mary
Appointed Date: 17 April 2000
63 years old

Director
MILLER, Alexander Baird
Appointed Date: 28 February 2014
70 years old

Director
THOMSON, Ashleigh
Appointed Date: 22 December 2016
39 years old

Director
WALKER, Euan Mathieson
Appointed Date: 28 February 2014
51 years old

Resigned Directors

Secretary
DEVLIN, Yvonne Mary
Resigned: 20 December 2012
Appointed Date: 17 April 2000

Nominee Secretary
BRIAN REID LTD.
Resigned: 17 April 2000
Appointed Date: 17 April 2000

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 17 April 2000
Appointed Date: 17 April 2000

Persons With Significant Control

Curtis Moore Group Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

CURTIS MOORE (CLADDING SYSTEMS) LIMITED Events

18 Apr 2017
Confirmation statement made on 17 April 2017 with updates
05 Jan 2017
Appointment of Mrs Ashleigh Thomson as a director on 22 December 2016
21 Sep 2016
Full accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100

03 Sep 2015
Full accounts made up to 31 March 2015
...
... and 50 more events
20 Apr 2000
New director appointed
20 Apr 2000
New secretary appointed;new director appointed
19 Apr 2000
Secretary resigned
19 Apr 2000
Director resigned
17 Apr 2000
Incorporation

CURTIS MOORE (CLADDING SYSTEMS) LIMITED Charges

30 September 2014
Charge code SC20 6369 0002
Delivered: 7 October 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Contains floating charge…
28 January 2005
Standard security
Delivered: 7 February 2005
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: The factory units known as and forming 2 & 3 queensberry…