COMPRESSED AIR CONTRACTS (SCOTLAND) LIMITED
EAST KILBRIDE

Hellopages » South Lanarkshire » South Lanarkshire » G74 5LP

Company number SC337485
Status Active
Incorporation Date 8 February 2008
Company Type Private Limited Company
Address 37 FAIRFIELD PLACE, COLLEGE MILTON, EAST KILBRIDE, SCOTLAND, G74 5LP
Home Country United Kingdom
Nature of Business 28131 - Manufacture of pumps
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 601 . The most likely internet sites of COMPRESSED AIR CONTRACTS (SCOTLAND) LIMITED are www.compressedaircontractsscotland.co.uk, and www.compressed-air-contracts-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Compressed Air Contracts Scotland Limited is a Private Limited Company. The company registration number is SC337485. Compressed Air Contracts Scotland Limited has been working since 08 February 2008. The present status of the company is Active. The registered address of Compressed Air Contracts Scotland Limited is 37 Fairfield Place College Milton East Kilbride Scotland G74 5lp. . KERR, Audrey Roisin is a Secretary of the company. KERR, Audrey Roisin is a Director of the company. KERR, Cameron Ian is a Director of the company. KERR, Ian is a Director of the company. KERR, Lorna is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director COULL, Roy has been resigned. Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Manufacture of pumps".


Current Directors

Secretary
KERR, Audrey Roisin
Appointed Date: 08 February 2008

Director
KERR, Audrey Roisin
Appointed Date: 08 February 2008
56 years old

Director
KERR, Cameron Ian
Appointed Date: 08 February 2008
50 years old

Director
KERR, Ian
Appointed Date: 08 February 2008
79 years old

Director
KERR, Lorna
Appointed Date: 08 February 2008
76 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 08 February 2008
Appointed Date: 08 February 2008

Director
COULL, Roy
Resigned: 30 April 2015
Appointed Date: 08 February 2008
64 years old

Director
STEPHEN MABBOTT LTD.
Resigned: 08 February 2008
Appointed Date: 08 February 2008

Persons With Significant Control

Kerr Compressor Engineers (East Kilbride) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COMPRESSED AIR CONTRACTS (SCOTLAND) LIMITED Events

18 Dec 2016
Confirmation statement made on 18 December 2016 with updates
05 Oct 2016
Total exemption small company accounts made up to 31 December 2015
17 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 601

13 Aug 2015
Total exemption small company accounts made up to 31 December 2014
31 Jul 2015
Termination of appointment of Roy Coull as a director on 30 April 2015
...
... and 33 more events
18 Mar 2008
Registered office changed on 18/03/2008 from 193 bath street glasgow G2 4HU
14 Feb 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

12 Feb 2008
Secretary resigned
12 Feb 2008
Director resigned
08 Feb 2008
Incorporation

COMPRESSED AIR CONTRACTS (SCOTLAND) LIMITED Charges

31 August 2011
Floating charge
Delivered: 7 September 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…