KEITH BUILDERS MERCHANTS LIMITED
PAISLEY MACNEWCO FIFTY SEVEN LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA1 3QS

Company number SC217157
Status Active
Incorporation Date 22 March 2001
Company Type Private Limited Company
Address C/O JOHN M TAYLOR & CO, 9 GLASGOW ROAD, PAISLEY, PA1 3QS
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Accounts for a medium company made up to 31 August 2015; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 63,158 ; Termination of appointment of Helen Jean Bartlett as a director on 10 June 2015. The most likely internet sites of KEITH BUILDERS MERCHANTS LIMITED are www.keithbuildersmerchants.co.uk, and www.keith-builders-merchants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Keith Builders Merchants Limited is a Private Limited Company. The company registration number is SC217157. Keith Builders Merchants Limited has been working since 22 March 2001. The present status of the company is Active. The registered address of Keith Builders Merchants Limited is C O John M Taylor Co 9 Glasgow Road Paisley Pa1 3qs. . BARTLETT, Allan James is a Director of the company. SMITH, Jeffrey Johnston is a Director of the company. Secretary BARTLETT, Helen Jean has been resigned. Secretary MURRAY, Colin Mcdonald has been resigned. Nominee Secretary MACDONALDS has been resigned. Director BARTLETT, Helen Jean has been resigned. Director MURRAY, Colin Mcdonald has been resigned. Director WHITE, Joyce Helen has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Director
BARTLETT, Allan James
Appointed Date: 01 October 2001
66 years old

Director
SMITH, Jeffrey Johnston
Appointed Date: 10 December 2008
57 years old

Resigned Directors

Secretary
BARTLETT, Helen Jean
Resigned: 10 June 2015
Appointed Date: 31 October 2005

Secretary
MURRAY, Colin Mcdonald
Resigned: 31 October 2005
Appointed Date: 01 October 2001

Nominee Secretary
MACDONALDS
Resigned: 01 October 2001
Appointed Date: 22 March 2001

Director
BARTLETT, Helen Jean
Resigned: 10 June 2015
Appointed Date: 30 March 2007
66 years old

Director
MURRAY, Colin Mcdonald
Resigned: 31 August 2005
Appointed Date: 01 October 2001
71 years old

Director
WHITE, Joyce Helen
Resigned: 01 October 2001
Appointed Date: 22 March 2001
66 years old

KEITH BUILDERS MERCHANTS LIMITED Events

25 May 2016
Accounts for a medium company made up to 31 August 2015
10 May 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 63,158

31 Mar 2016
Termination of appointment of Helen Jean Bartlett as a director on 10 June 2015
31 Mar 2016
Termination of appointment of Helen Jean Bartlett as a secretary on 10 June 2015
20 May 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 63,158

...
... and 63 more events
09 Oct 2001
Nc inc already adjusted 27/09/01
09 Oct 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

25 Sep 2001
Accounting reference date shortened from 31/03/02 to 31/08/01
12 Sep 2001
Registered office changed on 12/09/01 from: 1 claremont terrace glasgow lanarkshire G3 7UQ
22 Mar 2001
Incorporation

KEITH BUILDERS MERCHANTS LIMITED Charges

10 December 2001
Standard security
Delivered: 17 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground bounded on the northwest by newmill road…
1 October 2001
Bond & floating charge
Delivered: 16 October 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…