STRATHTEK C.N.C. SERVICES LIMITED
PAISLEY

Hellopages » Renfrewshire » Renfrewshire » PA2 6QL

Company number SC158400
Status Active
Incorporation Date 5 June 1995
Company Type Private Limited Company
Address LOCHFIELD HOUSE, 135 NEILSTON ROAD, PAISLEY, RENFREWSHIRE,, PA2 6QL
Home Country United Kingdom
Nature of Business 28490 - Manufacture of other machine tools
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 200 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of STRATHTEK C.N.C. SERVICES LIMITED are www.strathtekcncservices.co.uk, and www.strathtek-c-n-c-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Strathtek C N C Services Limited is a Private Limited Company. The company registration number is SC158400. Strathtek C N C Services Limited has been working since 05 June 1995. The present status of the company is Active. The registered address of Strathtek C N C Services Limited is Lochfield House 135 Neilston Road Paisley Renfrewshire Pa2 6ql. . RUTHERFORD, Alyson is a Secretary of the company. RUTHERFORD, Alyson is a Director of the company. RUTHERFORD, Gordon is a Director of the company. Secretary YOUNG, Edward James has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director RUTHERFORD, Alyson Cameron has been resigned. Director YOUNG, Edward James has been resigned. Director YOUNG, Linda Mary has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Manufacture of other machine tools".


Current Directors

Secretary
RUTHERFORD, Alyson
Appointed Date: 25 January 2001

Director
RUTHERFORD, Alyson
Appointed Date: 20 May 2001
71 years old

Director
RUTHERFORD, Gordon
Appointed Date: 05 June 1995
72 years old

Resigned Directors

Secretary
YOUNG, Edward James
Resigned: 15 January 2001
Appointed Date: 05 June 1995

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 05 June 1995
Appointed Date: 05 June 1995

Director
RUTHERFORD, Alyson Cameron
Resigned: 25 January 2001
Appointed Date: 01 March 1997
71 years old

Director
YOUNG, Edward James
Resigned: 15 January 2001
Appointed Date: 05 June 1995
63 years old

Director
YOUNG, Linda Mary
Resigned: 15 January 2001
Appointed Date: 01 March 1997
67 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 05 June 1995
Appointed Date: 05 June 1995

STRATHTEK C.N.C. SERVICES LIMITED Events

06 Oct 2016
Total exemption small company accounts made up to 30 June 2016
16 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 200

05 Oct 2015
Total exemption small company accounts made up to 30 June 2015
18 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 200

21 Oct 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 50 more events
19 Jul 1995
Partic of mort/charge *
15 Jun 1995
Registered office changed on 15/06/95 from: 56 fischer gardens linwood road paisley PA1 2SU
15 Jun 1995
New secretary appointed;director resigned;new director appointed
15 Jun 1995
Secretary resigned;new director appointed
05 Jun 1995
Incorporation

STRATHTEK C.N.C. SERVICES LIMITED Charges

30 June 1995
Floating charge
Delivered: 19 July 1995
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…