GLENAMMER ENGINEERING LIMITED
AYR

Hellopages » South Ayrshire » South Ayrshire » KA8 8HH

Company number SC186233
Status Active
Incorporation Date 28 May 1998
Company Type Private Limited Company
Address UNIT 3,, 62 VIEWFIELD ROAD, AYR, KA8 8HH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Appointment of Mrs Claire Leonie Wallis as a director on 15 December 2016; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 2 . The most likely internet sites of GLENAMMER ENGINEERING LIMITED are www.glenammerengineering.co.uk, and www.glenammer-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Glenammer Engineering Limited is a Private Limited Company. The company registration number is SC186233. Glenammer Engineering Limited has been working since 28 May 1998. The present status of the company is Active. The registered address of Glenammer Engineering Limited is Unit 3 62 Viewfield Road Ayr Ka8 8hh. . MATTHEWS, Allen is a Secretary of the company. MATTHEWS, Allen is a Director of the company. MATTHEWS, Ann is a Director of the company. WALLIS, Claire Leonie is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
MATTHEWS, Allen
Appointed Date: 28 May 1998

Director
MATTHEWS, Allen
Appointed Date: 28 May 1998
77 years old

Director
MATTHEWS, Ann
Appointed Date: 28 May 1998
75 years old

Director
WALLIS, Claire Leonie
Appointed Date: 15 December 2016
50 years old

Resigned Directors

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 28 May 1998
Appointed Date: 28 May 1998

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 28 May 1998
Appointed Date: 28 May 1998

GLENAMMER ENGINEERING LIMITED Events

20 Dec 2016
Appointment of Mrs Claire Leonie Wallis as a director on 15 December 2016
20 Dec 2016
Total exemption small company accounts made up to 31 May 2016
01 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2

30 Dec 2015
Total exemption small company accounts made up to 31 May 2015
15 Jul 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2

...
... and 42 more events
19 Jun 1998
Registered office changed on 19/06/98 from: clay potts dalrymple ayr KA6 6AP
19 Jun 1998
Director resigned
19 Jun 1998
New secretary appointed;new director appointed
19 Jun 1998
New director appointed
28 May 1998
Incorporation

GLENAMMER ENGINEERING LIMITED Charges

5 May 2014
Charge code SC18 6233 0004
Delivered: 23 May 2014
Status: Outstanding
Persons entitled: West of Scotland Loan Fund
Description: Forming unit 3 62 viewfield ayr ayr 99107…
5 May 2014
Charge code SC18 6233 0003
Delivered: 13 May 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Unit 3 62 viewfield road ayre AYR99107…
18 February 2014
Charge code SC18 6233 0002
Delivered: 25 February 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Notification of addition to or amendment of charge…
13 March 2009
Bond & floating charge
Delivered: 17 March 2009
Status: Outstanding
Persons entitled: West of Scotland Loan Fund Limited
Description: Undertaking & all property & assets present & future…