SCOTMECH ENGINEERING LIMITED
JOHNSTONE

Hellopages » Renfrewshire » Renfrewshire » PA5 8HP

Company number SC260220
Status Active
Incorporation Date 3 December 2003
Company Type Private Limited Company
Address UNIT 1E, MINERVA WORKS BUSINESS CENTRE, MILLER STREET, JOHNSTONE, PA5 8HP
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Accounts for a small company made up to 30 November 2015; Appointment of Mrs Jane Warburton as a director on 1 February 2016. The most likely internet sites of SCOTMECH ENGINEERING LIMITED are www.scotmechengineering.co.uk, and www.scotmech-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Scotmech Engineering Limited is a Private Limited Company. The company registration number is SC260220. Scotmech Engineering Limited has been working since 03 December 2003. The present status of the company is Active. The registered address of Scotmech Engineering Limited is Unit 1e Minerva Works Business Centre Miller Street Johnstone Pa5 8hp. . SWINDEN, Bernardine Marie is a Secretary of the company. FOSTER, James Alexander is a Director of the company. SWINDEN, Steven Anthony is a Director of the company. WARBURTON, Jane is a Director of the company. Secretary PATERSON, John Cameron has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director KIMBER, Iain Roy has been resigned. Director PATERSON, John Cameron has been resigned. Director SWINDEN, Bernardine Marie has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
SWINDEN, Bernardine Marie
Appointed Date: 15 July 2011

Director
FOSTER, James Alexander
Appointed Date: 03 December 2003
70 years old

Director
SWINDEN, Steven Anthony
Appointed Date: 15 July 2011
61 years old

Director
WARBURTON, Jane
Appointed Date: 01 February 2016
56 years old

Resigned Directors

Secretary
PATERSON, John Cameron
Resigned: 15 July 2011
Appointed Date: 03 December 2003

Nominee Secretary
BRIAN REID LTD.
Resigned: 03 December 2003
Appointed Date: 03 December 2003

Director
KIMBER, Iain Roy
Resigned: 31 July 2012
Appointed Date: 01 September 2011
55 years old

Director
PATERSON, John Cameron
Resigned: 15 July 2011
Appointed Date: 03 December 2003
67 years old

Director
SWINDEN, Bernardine Marie
Resigned: 18 May 2013
Appointed Date: 15 July 2011
77 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 03 December 2003
Appointed Date: 03 December 2003

Persons With Significant Control

Flamefast Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCOTMECH ENGINEERING LIMITED Events

16 Dec 2016
Confirmation statement made on 3 December 2016 with updates
16 May 2016
Accounts for a small company made up to 30 November 2015
11 Feb 2016
Appointment of Mrs Jane Warburton as a director on 1 February 2016
29 Jan 2016
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100

18 Aug 2015
Accounts for a small company made up to 30 November 2014
...
... and 36 more events
22 Dec 2003
New director appointed
22 Dec 2003
New secretary appointed;new director appointed
06 Dec 2003
Secretary resigned
06 Dec 2003
Director resigned
03 Dec 2003
Incorporation