D.I.T (SUPPLIES) LTD.
114 CADZOW STREET

Hellopages » South Lanarkshire » South Lanarkshire » ML3 6HP

Company number SC160019
Status Liquidation
Incorporation Date 28 August 1995
Company Type Private Limited Company
Address C/O RATCLIFFE & CO, SILVERWELLS HOUSE, 114 CADZOW STREET, HAMILTON, ML3 6HP
Home Country United Kingdom
Nature of Business 9305 - Other service activities n.e.c.
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Registered office changed on 27/02/03 from: c/o ratcliffe & co silverwells house 114 cadzow street hamilton ML3 6HP; Resolutions LRESEX ‐ Extraordinary resolution to wind up ; Registered office changed on 25/10/01 from: bath street peterhead aberdeenshire AB42 1DX. The most likely internet sites of D.I.T (SUPPLIES) LTD. are www.ditsupplies.co.uk, and www.d-i-t-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. D I T Supplies Ltd is a Private Limited Company. The company registration number is SC160019. D I T Supplies Ltd has been working since 28 August 1995. The present status of the company is Liquidation. The registered address of D I T Supplies Ltd is C O Ratcliffe Co Silverwells House 114 Cadzow Street Hamilton Ml3 6hp. . DAVIDSON, Pamela May is a Secretary of the company. DAVIDSON, George is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director DAVIDSON, Pamela May has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
DAVIDSON, Pamela May
Appointed Date: 28 August 1995

Director
DAVIDSON, George
Appointed Date: 28 August 1995
64 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 28 August 1995
Appointed Date: 28 August 1995

Director
DAVIDSON, Pamela May
Resigned: 26 June 2001
Appointed Date: 01 January 2001
57 years old

D.I.T (SUPPLIES) LTD. Events

27 Feb 2003
Registered office changed on 27/02/03 from: c/o ratcliffe & co silverwells house 114 cadzow street hamilton ML3 6HP
25 Oct 2001
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

25 Oct 2001
Registered office changed on 25/10/01 from: bath street peterhead aberdeenshire AB42 1DX
27 Jun 2001
Director resigned
15 Jan 2001
New director appointed
...
... and 11 more events
23 Apr 1996
Accounting reference date notified as 30/09
25 Mar 1996
Partic of mort/charge *
06 Dec 1995
Ad 02/09/95--------- £ si 19998@1=19998 £ ic 2/20000
29 Aug 1995
Secretary resigned

28 Aug 1995
Incorporation

D.I.T (SUPPLIES) LTD. Charges

14 March 1996
Bond & floating charge
Delivered: 25 March 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…