TILECRAFT SERVICES (PAISLEY) LIMITED
PAISLEY

Hellopages » Renfrewshire » Renfrewshire » PA1 2FB

Company number SC079838
Status Active
Incorporation Date 20 August 1982
Company Type Private Limited Company
Address UNIT 3 WEST AVENUE, IMPERIAL PARK, PAISLEY, RENFREWSHIRE, PA1 2FB
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2015-12-30 GBP 30,033.34 . The most likely internet sites of TILECRAFT SERVICES (PAISLEY) LIMITED are www.tilecraftservicespaisley.co.uk, and www.tilecraft-services-paisley.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. Tilecraft Services Paisley Limited is a Private Limited Company. The company registration number is SC079838. Tilecraft Services Paisley Limited has been working since 20 August 1982. The present status of the company is Active. The registered address of Tilecraft Services Paisley Limited is Unit 3 West Avenue Imperial Park Paisley Renfrewshire Pa1 2fb. . MELVILLE, Andrew William is a Secretary of the company. GARDINER, David is a Director of the company. MC COLL, Martin is a Director of the company. TAYLOR, John is a Director of the company. WOTHERSPOON, Gordon Scott is a Director of the company. Secretary MCARTHUR, Alan has been resigned. Secretary WOTHERSPOON, Wendy Margaret has been resigned. Director CROSBIE, David Wilson has been resigned. Director FITZHENRY, Thomas William has been resigned. Director MCARTHUR, Alan has been resigned. The company operates in "Floor and wall covering".


Current Directors

Secretary
MELVILLE, Andrew William
Appointed Date: 01 April 2008

Director
GARDINER, David
Appointed Date: 22 August 2014
58 years old

Director
MC COLL, Martin
Appointed Date: 22 September 2013
52 years old

Director
TAYLOR, John
Appointed Date: 06 April 2010
49 years old

Director
WOTHERSPOON, Gordon Scott
Appointed Date: 01 October 1999
54 years old

Resigned Directors

Secretary
MCARTHUR, Alan
Resigned: 11 May 2005

Secretary
WOTHERSPOON, Wendy Margaret
Resigned: 01 April 2008
Appointed Date: 11 May 2005

Director
CROSBIE, David Wilson
Resigned: 19 December 2014
Appointed Date: 23 July 2007
59 years old

Director
FITZHENRY, Thomas William
Resigned: 11 May 2005
80 years old

Director
MCARTHUR, Alan
Resigned: 11 May 2005
79 years old

Persons With Significant Control

Mr Gordon Scott Wotherspoon
Notified on: 28 December 2016
54 years old
Nature of control: Right to appoint and remove directors

TILECRAFT SERVICES (PAISLEY) LIMITED Events

30 Dec 2016
Confirmation statement made on 29 December 2016 with updates
22 Mar 2016
Full accounts made up to 30 September 2015
30 Dec 2015
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 30,033.34

06 May 2015
Full accounts made up to 30 September 2014
13 Jan 2015
Registered office address changed from 11 Scotts Road Paisley Renfrewshire PA2 7AN to Unit 3 West Avenue Imperial Park Paisley Renfrewshire PA1 2FB on 13 January 2015
...
... and 97 more events
03 Apr 1987
Return made up to 31/12/85; full list of members
11 Aug 1986
Registered office changed on 11/08/86 from: 24 macdowall street paisley

17 Jul 1986
Accounts for a small company made up to 31 March 1985

06 Sep 1982
New secretary appointed
20 Aug 1982
Incorporation

TILECRAFT SERVICES (PAISLEY) LIMITED Charges

17 January 2005
Standard security
Delivered: 21 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 scotts road, paisley.
17 February 2004
Standard security
Delivered: 24 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 57 scotts road, paisley.
21 January 2004
Standard security
Delivered: 27 January 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 55 & 55A scotts road, paisley.
8 March 1985
Standard security
Delivered: 29 March 1985
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 57 broomlands street paisley.
10 January 1985
Bond & floating charge
Delivered: 29 January 1985
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…