DECARBONIZER (INTERNATIONAL) LTD.
LARKHALL VACLENSA (SCOTLAND) LTD.

Hellopages » South Lanarkshire » South Lanarkshire » ML9 2PJ

Company number SC155375
Status Active
Incorporation Date 17 January 1995
Company Type Private Limited Company
Address SERVICE HOUSE 12 BAIRD AVENUE, STRUTHERHILL INDUSTRIAL ESTATE, LARKHALL, LANARKSHIRE, ML9 2PJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 1,000 . The most likely internet sites of DECARBONIZER (INTERNATIONAL) LTD. are www.decarbonizerinternational.co.uk, and www.decarbonizer-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Decarbonizer International Ltd is a Private Limited Company. The company registration number is SC155375. Decarbonizer International Ltd has been working since 17 January 1995. The present status of the company is Active. The registered address of Decarbonizer International Ltd is Service House 12 Baird Avenue Strutherhill Industrial Estate Larkhall Lanarkshire Ml9 2pj. . FERGUSON, Paul Francis is a Secretary of the company. FERGUSON, Paul Francis is a Director of the company. FOGGON, Eileen is a Director of the company. Secretary FERGUSON, Jacqueline has been resigned. Secretary RAE, Derek William has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director FERGUSON, Jacqueline has been resigned. Director FOGGON, John James has been resigned. Director RAE, Claire has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FERGUSON, Paul Francis
Appointed Date: 07 January 1997

Director
FERGUSON, Paul Francis
Appointed Date: 17 January 1995
61 years old

Director
FOGGON, Eileen
Appointed Date: 25 January 2002
74 years old

Resigned Directors

Secretary
FERGUSON, Jacqueline
Resigned: 07 January 1997
Appointed Date: 14 November 1996

Secretary
RAE, Derek William
Resigned: 13 November 1996
Appointed Date: 17 January 1995

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 17 January 1995
Appointed Date: 17 January 1995

Director
FERGUSON, Jacqueline
Resigned: 07 January 1997
Appointed Date: 14 November 1996
59 years old

Director
FOGGON, John James
Resigned: 25 January 2002
Appointed Date: 07 January 1997
80 years old

Director
RAE, Claire
Resigned: 13 November 1996
Appointed Date: 01 February 1995
47 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 17 January 1995
Appointed Date: 17 January 1995

Persons With Significant Control

Mr John James Foggon
Notified on: 17 January 2017
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Paul Francis Ferguson
Notified on: 17 January 2017
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DECARBONIZER (INTERNATIONAL) LTD. Events

27 Feb 2017
Confirmation statement made on 17 January 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000

02 Oct 2015
Total exemption small company accounts made up to 31 March 2015
17 Feb 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000

...
... and 60 more events
07 Sep 1995
Accounting reference date notified as 30/09
20 Feb 1995
Registered office changed on 20/02/95 from: 49 ballockmyle calderwood east kilbride G74 3RP

09 Feb 1995
Secretary resigned;new secretary appointed

09 Feb 1995
Director resigned;new director appointed

17 Jan 1995
Incorporation

DECARBONIZER (INTERNATIONAL) LTD. Charges

10 April 1996
Bond & floating charge
Delivered: 26 April 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…