FAXCO MAINTENANCE LIMITED
GLASGOW ACREBROOK LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » G74 5NU
Company number SC219819
Status Active
Incorporation Date 4 June 2001
Company Type Private Limited Company
Address 19 SPRINGBURN PLACE, EAST KILBRIDE, GLASGOW, SCOTLAND, G74 5NU
Home Country United Kingdom
Nature of Business 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Registered office address changed from 14 Carron Place Kelvin Industrial Estate East Kilbride G75 0YL to 19 Springburn Place East Kilbride Glasgow G74 5NU on 29 July 2016; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 100 . The most likely internet sites of FAXCO MAINTENANCE LIMITED are www.faxcomaintenance.co.uk, and www.faxco-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Faxco Maintenance Limited is a Private Limited Company. The company registration number is SC219819. Faxco Maintenance Limited has been working since 04 June 2001. The present status of the company is Active. The registered address of Faxco Maintenance Limited is 19 Springburn Place East Kilbride Glasgow Scotland G74 5nu. . PIA, Paul Dominic is a Secretary of the company. FERGUSON, Alastair John is a Director of the company. GENOE, Philip is a Director of the company. Secretary GENOE, John has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Repair of computers and peripheral equipment".


Current Directors

Secretary
PIA, Paul Dominic
Appointed Date: 12 April 2006

Director
FERGUSON, Alastair John
Appointed Date: 01 May 2014
55 years old

Director
GENOE, Philip
Appointed Date: 11 June 2001
58 years old

Resigned Directors

Secretary
GENOE, John
Resigned: 12 April 2006
Appointed Date: 11 June 2001

Nominee Secretary
BRIAN REID LTD.
Resigned: 11 June 2001
Appointed Date: 04 June 2001

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 11 June 2001
Appointed Date: 04 June 2001

FAXCO MAINTENANCE LIMITED Events

29 Jul 2016
Registered office address changed from 14 Carron Place Kelvin Industrial Estate East Kilbride G75 0YL to 19 Springburn Place East Kilbride Glasgow G74 5NU on 29 July 2016
15 Jul 2016
Total exemption small company accounts made up to 31 October 2015
08 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100

06 Aug 2015
Total exemption small company accounts made up to 31 October 2014
30 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100

...
... and 39 more events
12 Jun 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

12 Jun 2001
Secretary resigned
12 Jun 2001
Director resigned
12 Jun 2001
Registered office changed on 12/06/01 from: scotts company formations 5 logie mill beaverbank office park edinburgh EH7 4HH
04 Jun 2001
Incorporation

FAXCO MAINTENANCE LIMITED Charges

25 April 2007
Bond & floating charge
Delivered: 30 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…