MATERIALS CONSULTING LIMITED
GLASGOW PACIFIC SHELF 822 LIMITED

Hellopages » Renfrewshire » Renfrewshire » G52 4UA

Company number SC192315
Status Active
Incorporation Date 31 December 1998
Company Type Private Limited Company
Address 5 ATHOLL AVENUE, HILLINGTON PARK, GLASGOW, G52 4UA
Home Country United Kingdom
Nature of Business 22210 - Manufacture of plastic plates, sheets, tubes and profiles
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 300,699 . The most likely internet sites of MATERIALS CONSULTING LIMITED are www.materialsconsulting.co.uk, and www.materials-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Materials Consulting Limited is a Private Limited Company. The company registration number is SC192315. Materials Consulting Limited has been working since 31 December 1998. The present status of the company is Active. The registered address of Materials Consulting Limited is 5 Atholl Avenue Hillington Park Glasgow G52 4ua. . FLEMING, Graeme John is a Secretary of the company. FLEMING, Graeme John is a Director of the company. THORNTON, Alan Woodburn Menzies is a Director of the company. Secretary THORNTON, Christine Mary Lyn has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director THORNTON, James Menzies has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Manufacture of plastic plates, sheets, tubes and profiles".


Current Directors

Secretary
FLEMING, Graeme John
Appointed Date: 01 November 2003

Director
FLEMING, Graeme John
Appointed Date: 15 January 2015
59 years old

Director
THORNTON, Alan Woodburn Menzies
Appointed Date: 19 March 1999
69 years old

Resigned Directors

Secretary
THORNTON, Christine Mary Lyn
Resigned: 31 October 2003
Appointed Date: 19 March 1999

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 19 March 1999
Appointed Date: 31 December 1998

Director
THORNTON, James Menzies
Resigned: 31 October 2003
Appointed Date: 19 March 1999
99 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 19 March 1999
Appointed Date: 31 December 1998

Persons With Significant Control

Mr Alan Woodburn Menzies Thornton
Notified on: 1 July 2016
69 years old
Nature of control: Ownership of shares – 75% or more

MATERIALS CONSULTING LIMITED Events

14 Mar 2017
Confirmation statement made on 31 January 2017 with updates
05 Jan 2017
Accounts for a dormant company made up to 31 March 2016
21 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 300,699

06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
17 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 300,699

...
... and 65 more events
03 Apr 1999
Nc inc already adjusted 26/03/99
03 Apr 1999
Ad 26/03/99--------- £ si 299998@1=299998 £ ic 2/300000
03 Apr 1999
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

29 Mar 1999
Partic of mort/charge *
31 Dec 1998
Incorporation

MATERIALS CONSULTING LIMITED Charges

26 March 1999
Floating charge
Delivered: 29 March 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…