INDUSTRIAL FLOOR TREATMENTS LTD.
EAST KILBRIDE

Hellopages » South Lanarkshire » South Lanarkshire » G74 1PW

Company number SC095337
Status Active
Incorporation Date 1 October 1985
Company Type Private Limited Company
Address 10 LITHGOW PLACE, COLLEGE MILTON, EAST KILBRIDE, STRATHCLYDE, G74 1PW
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Director's details changed for James Robertson Love on 21 October 2016; Director's details changed for Adrienne Jean Morton Love on 21 October 2016. The most likely internet sites of INDUSTRIAL FLOOR TREATMENTS LTD. are www.industrialfloortreatments.co.uk, and www.industrial-floor-treatments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. Industrial Floor Treatments Ltd is a Private Limited Company. The company registration number is SC095337. Industrial Floor Treatments Ltd has been working since 01 October 1985. The present status of the company is Active. The registered address of Industrial Floor Treatments Ltd is 10 Lithgow Place College Milton East Kilbride Strathclyde G74 1pw. . LOVE, James Robertson is a Secretary of the company. LING, Nicholas Gordon is a Director of the company. LOVE, Adrienne Jean Morton is a Director of the company. LOVE, Greg Colquhoun is a Director of the company. LOVE, James Robertson is a Director of the company. Secretary READING, Marion Campbell Blair has been resigned. Director EVANS, Ian Ronald has been resigned. Director LOVE, Adrienne Jean Morton has been resigned. Director WHITE, James George has been resigned. The company operates in "Floor and wall covering".


Current Directors


Director
LING, Nicholas Gordon
Appointed Date: 07 April 2008
51 years old

Director
LOVE, Adrienne Jean Morton
Appointed Date: 15 December 2004
79 years old

Director
LOVE, Greg Colquhoun
Appointed Date: 07 April 2008
51 years old

Director

Resigned Directors

Secretary
READING, Marion Campbell Blair
Resigned: 01 April 1993

Director
EVANS, Ian Ronald
Resigned: 31 December 2010
Appointed Date: 01 April 1993
77 years old

Director
LOVE, Adrienne Jean Morton
Resigned: 01 April 1993
79 years old

Director
WHITE, James George
Resigned: 31 October 2004
Appointed Date: 01 April 1993
71 years old

Persons With Significant Control

Mr James Robertson Love
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Adrienne Jean Morton Love
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas Gordon Ling
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Mr Greg Colquhoun Love
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

INDUSTRIAL FLOOR TREATMENTS LTD. Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Jan 2017
Director's details changed for James Robertson Love on 21 October 2016
11 Jan 2017
Director's details changed for Adrienne Jean Morton Love on 21 October 2016
11 Jan 2017
Director's details changed for James Robertson Love on 21 October 2016
11 Jan 2017
Secretary's details changed for James Robertson Love on 21 October 2016
...
... and 94 more events
27 Apr 1988
Return made up to 31/12/87; full list of members
27 Apr 1988
Full accounts made up to 31 March 1987

10 Mar 1988
Accounting reference date shortened from 31/12 to 31/03

18 Feb 1988
Return made up to 31/12/86; full list of members
01 Oct 1985
Certificate of incorporation

INDUSTRIAL FLOOR TREATMENTS LTD. Charges

16 February 2006
Standard security
Delivered: 28 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The tenants interest in the lease subjects ten lithgow…
2 February 2005
Standard security
Delivered: 8 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as and forming 109 abercorn street…
2 February 2005
Standard security
Delivered: 8 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as and forming 107 abercorn street…
16 February 1996
Bond & floating charge
Delivered: 21 February 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…