PANTON MCLEOD LIMITED
GALASHIELS

Hellopages » Scottish Borders » Scottish Borders » TD1 3RS

Company number SC151720
Status Active
Incorporation Date 30 June 1994
Company Type Private Limited Company
Address AMANZI HOUSE BLOCK 2, TWEEDBANK INDUSTRIAL ESTATE, GALASHIELS, TD1 3RS
Home Country United Kingdom
Nature of Business 36000 - Water collection, treatment and supply
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Termination of appointment of John Crawford Anderson as a director on 17 November 2016; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of PANTON MCLEOD LIMITED are www.pantonmcleod.co.uk, and www.panton-mcleod.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Panton Mcleod Limited is a Private Limited Company. The company registration number is SC151720. Panton Mcleod Limited has been working since 30 June 1994. The present status of the company is Active. The registered address of Panton Mcleod Limited is Amanzi House Block 2 Tweedbank Industrial Estate Galashiels Td1 3rs. . BRIGGS, Shelagh Anderson is a Secretary of the company. BRIGGS, Shelagh Anderson is a Director of the company. GARDINER, Tim Campbell is a Director of the company. HENDERSON, Paul is a Director of the company. PANTON, James William is a Director of the company. WEIR, Iain William is a Director of the company. Secretary OLPHERT, Geryl Terry has been resigned. Secretary PANTON, Maraid has been resigned. Nominee Secretary REID, Brian has been resigned. Director ANDERSON, John Crawford has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MCCUSKER, Angela Ethel Mary has been resigned. Director OLPHERT, Geryl Terry has been resigned. Director PANTON, James Roger has been resigned. The company operates in "Water collection, treatment and supply".


Current Directors

Secretary
BRIGGS, Shelagh Anderson
Appointed Date: 01 September 1996

Director
BRIGGS, Shelagh Anderson
Appointed Date: 01 April 1999
62 years old

Director
GARDINER, Tim Campbell
Appointed Date: 08 August 2013
62 years old

Director
HENDERSON, Paul
Appointed Date: 01 January 2006
48 years old

Director
PANTON, James William
Appointed Date: 26 July 2011
56 years old

Director
WEIR, Iain William
Appointed Date: 01 August 1998
58 years old

Resigned Directors

Secretary
OLPHERT, Geryl Terry
Resigned: 11 September 1995
Appointed Date: 30 June 1994

Secretary
PANTON, Maraid
Resigned: 01 September 1996
Appointed Date: 11 October 1995

Nominee Secretary
REID, Brian
Resigned: 30 June 1994
Appointed Date: 30 June 1994

Director
ANDERSON, John Crawford
Resigned: 17 November 2016
Appointed Date: 21 February 2013
63 years old

Nominee Director
MABBOTT, Stephen
Resigned: 30 June 1994
Appointed Date: 30 June 1994
74 years old

Director
MCCUSKER, Angela Ethel Mary
Resigned: 07 March 2011
Appointed Date: 14 April 2009
66 years old

Director
OLPHERT, Geryl Terry
Resigned: 11 September 1995
Appointed Date: 29 March 1995
62 years old

Director
PANTON, James Roger
Resigned: 01 December 2015
Appointed Date: 30 June 1994
85 years old

Persons With Significant Control

Mr James William Panton
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Roger Panton
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Iain William Weir Bsc Hons
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PANTON MCLEOD LIMITED Events

02 Feb 2017
Termination of appointment of John Crawford Anderson as a director on 17 November 2016
06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Aug 2016
Confirmation statement made on 30 June 2016 with updates
01 Dec 2015
Termination of appointment of James Roger Panton as a director on 1 December 2015
17 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 87 more events
09 Aug 1994
Accounting reference date notified as 31/07

09 Aug 1994
Registered office changed on 09/08/94 from: 88A george street edinburgh EH2 3DF

02 Aug 1994
Company name changed mistyglen LIMITED\certificate issued on 03/08/94

02 Aug 1994
Company name changed\certificate issued on 02/08/94
30 Jun 1994
Incorporation

PANTON MCLEOD LIMITED Charges

1 August 2011
Floating charge
Delivered: 12 August 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
16 June 2009
Floating charge
Delivered: 23 June 2009
Status: Outstanding
Persons entitled: Sebsed Limited
Description: Undertaking & all property & assets present & future…
9 November 1994
Floating charge
Delivered: 17 November 1994
Status: Satisfied on 23 January 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…