I.R.C. LIMITED
EAST KILBRIDE

Hellopages » South Lanarkshire » South Lanarkshire » G74 4QZ

Company number SC154231
Status Active
Incorporation Date 11 November 1994
Company Type Private Limited Company
Address 7 HOWARD COURT, NERSTON INDUSTRIAL ESTATE, EAST KILBRIDE, GLASGOW, G74 4QZ
Home Country United Kingdom
Nature of Business 33140 - Repair of electrical equipment
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 102 . The most likely internet sites of I.R.C. LIMITED are www.irc.co.uk, and www.i-r-c.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. I R C Limited is a Private Limited Company. The company registration number is SC154231. I R C Limited has been working since 11 November 1994. The present status of the company is Active. The registered address of I R C Limited is 7 Howard Court Nerston Industrial Estate East Kilbride Glasgow G74 4qz. . RAE, Alan is a Secretary of the company. ANDERSON, Neil Mcculloch is a Director of the company. MOORE, Craig Alexander is a Director of the company. RAE, Alan is a Director of the company. Secretary MURRAY, Peter Woods Shiels has been resigned. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MURRAY, Peter William has been resigned. Director MURRAY, Peter Woods Shiels has been resigned. Director O RAW, Donald has been resigned. The company operates in "Repair of electrical equipment".


Current Directors

Secretary
RAE, Alan
Appointed Date: 28 August 1998

Director
ANDERSON, Neil Mcculloch
Appointed Date: 17 September 2013
48 years old

Director
MOORE, Craig Alexander
Appointed Date: 07 February 2000
57 years old

Director
RAE, Alan
Appointed Date: 11 November 1994
70 years old

Resigned Directors

Secretary
MURRAY, Peter Woods Shiels
Resigned: 28 August 1998
Appointed Date: 11 November 1994

Nominee Secretary
REID, Brian
Resigned: 11 November 1994
Appointed Date: 11 November 1994

Nominee Director
MABBOTT, Stephen
Resigned: 11 November 1994
Appointed Date: 11 November 1994
74 years old

Director
MURRAY, Peter William
Resigned: 07 January 2000
Appointed Date: 01 January 1998
58 years old

Director
MURRAY, Peter Woods Shiels
Resigned: 28 August 1998
Appointed Date: 11 November 1994
84 years old

Director
O RAW, Donald
Resigned: 13 February 2009
Appointed Date: 11 November 1994
69 years old

Persons With Significant Control

Mr Alan Rae
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Craig Alexander Moore
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

I.R.C. LIMITED Events

11 Nov 2016
Confirmation statement made on 11 November 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 November 2015
18 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 102

17 Sep 2015
Resolutions
  • RES13 ‐ New class of d ordinary share created 07/09/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

18 May 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 62 more events
17 Nov 1994
Registered office changed on 17/11/94 from: c/o 7 park quadrant glasgow G3 6BS

16 Nov 1994
Secretary resigned

16 Nov 1994
Director resigned

16 Nov 1994
Registered office changed on 16/11/94 from: 82 mitchell street glasgow G1 3NA
11 Nov 1994
Incorporation

I.R.C. LIMITED Charges

13 February 1995
Bond & floating charge
Delivered: 16 February 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…