ALDEC (SCOTLAND) LIMITED
UDDINGSTON

Hellopages » South Lanarkshire » South Lanarkshire » G71 7RR

Company number SC035112
Status Liquidation
Incorporation Date 8 April 1960
Company Type Private Limited Company
Address LOWLAND WORKS, BLANTYREFARM ROAD, UDDINGSTON, LANARKSHIRE, G71 7RR
Home Country United Kingdom
Nature of Business 2742 - Aluminium production
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Resolutions LRESEX ‐ Extraordinary resolution to wind up ; Director resigned; Director resigned. The most likely internet sites of ALDEC (SCOTLAND) LIMITED are www.aldecscotland.co.uk, and www.aldec-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and six months. Aldec Scotland Limited is a Private Limited Company. The company registration number is SC035112. Aldec Scotland Limited has been working since 08 April 1960. The present status of the company is Liquidation. The registered address of Aldec Scotland Limited is Lowland Works Blantyrefarm Road Uddingston Lanarkshire G71 7rr. . WELCH, John Reginald is a Secretary of the company. GASH, Michael Alfred is a Director of the company. Secretary RAMAGE, Irene has been resigned. Director ALLOTT, John Joseph has been resigned. Director CLAYTON, Christopher John has been resigned. Director CUTLER, John Leslie has been resigned. Director DAVIES, Christopher Erith has been resigned. Director KERR, Ian Caldwell has been resigned. Director KERR, Nevin Cameron has been resigned. Director VERDON, James William has been resigned. Director WILSON, James has been resigned. The company operates in "Aluminium production".


Current Directors

Secretary
WELCH, John Reginald
Appointed Date: 31 October 1998

Director
GASH, Michael Alfred
Appointed Date: 10 December 1997
81 years old

Resigned Directors

Secretary
RAMAGE, Irene
Resigned: 31 October 1998

Director
ALLOTT, John Joseph
Resigned: 31 March 2000
Appointed Date: 13 January 1995
79 years old

Director
CLAYTON, Christopher John
Resigned: 30 April 1994
80 years old

Director
CUTLER, John Leslie
Resigned: 31 May 1996
81 years old

Director
DAVIES, Christopher Erith
Resigned: 31 July 2000
Appointed Date: 01 June 1996
76 years old

Director
KERR, Ian Caldwell
Resigned: 31 March 2000
77 years old

Director
KERR, Nevin Cameron
Resigned: 31 May 1996
89 years old

Director
VERDON, James William
Resigned: 31 May 1996
Appointed Date: 01 June 1994
73 years old

Director
WILSON, James
Resigned: 31 October 1998
Appointed Date: 01 June 1994
67 years old

ALDEC (SCOTLAND) LIMITED Events

11 Oct 2000
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

09 Aug 2000
Director resigned
07 Jul 2000
Director resigned
07 Jul 2000
Director resigned
29 Feb 2000
Return made up to 28/09/99; full list of members
...
... and 42 more events
08 Dec 1987
Return made up to 24/09/87; full list of members

26 Nov 1987
Full accounts made up to 31 March 1987

22 Oct 1986
Return made up to 25/09/86; full list of members

10 Oct 1986
Full accounts made up to 31 March 1986

21 May 1986
New director appointed

ALDEC (SCOTLAND) LIMITED Charges

7 June 1984
Letter of offset
Delivered: 25 June 1984
Status: Satisfied on 31 March 1993
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balance at credit of any accounts held by the bank of…
22 June 1982
Standard security
Delivered: 2 July 1982
Status: Satisfied on 18 February 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Lowland works, blantyre farm road, uddingston, lanarkshire.
13 May 1982
Bond & floating charge
Delivered: 1 June 1982
Status: Satisfied on 19 March 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
8 January 1979
Standard security
Delivered: 17 January 1979
Status: Satisfied on 18 February 1998
Persons entitled: Barclays Bank PLC
Description: Lowland works, blantyre.