INSTRUMENT TRANSFORMERS LIMITED
GLASGOW

Hellopages » South Lanarkshire » South Lanarkshire » G74 1PW

Company number SC054448
Status Active
Incorporation Date 7 November 1973
Company Type Private Limited Company
Address 2/4 LITHGOW PLACE, LITHGOW PLACE EAST KILBRIDE, GLASGOW, G74 1PW
Home Country United Kingdom
Nature of Business 27110 - Manufacture of electric motors, generators and transformers
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 13 September 2016 with no updates; Confirmation statement made on 8 September 2016 with updates. The most likely internet sites of INSTRUMENT TRANSFORMERS LIMITED are www.instrumenttransformers.co.uk, and www.instrument-transformers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and twelve months. Instrument Transformers Limited is a Private Limited Company. The company registration number is SC054448. Instrument Transformers Limited has been working since 07 November 1973. The present status of the company is Active. The registered address of Instrument Transformers Limited is 2 4 Lithgow Place Lithgow Place East Kilbride Glasgow G74 1pw. . PORRELLI, Raymond is a Secretary of the company. MCANENAY, Susan Jayne is a Director of the company. MCFARLANE, Greig Knox is a Director of the company. MUNRO, Paul John is a Director of the company. PORRELLI, Raymond is a Director of the company. SIMPSON, Gary is a Director of the company. Secretary WHITEFORD, David Russell has been resigned. Director CARVILL, Charles has been resigned. Director CARVILL, Thomas has been resigned. Director GORMLEY, Marion Nina has been resigned. Director GORMLEY, Ronald has been resigned. Director WHITEFORD, David Russell has been resigned. The company operates in "Manufacture of electric motors, generators and transformers".


Current Directors

Secretary
PORRELLI, Raymond
Appointed Date: 21 June 1989

Director
MCANENAY, Susan Jayne
Appointed Date: 22 March 2002
46 years old

Director
MCFARLANE, Greig Knox
Appointed Date: 01 April 2011
55 years old

Director
MUNRO, Paul John
Appointed Date: 01 September 2007
60 years old

Director
PORRELLI, Raymond

80 years old

Director
SIMPSON, Gary
Appointed Date: 03 April 2002
58 years old

Resigned Directors

Secretary
WHITEFORD, David Russell
Resigned: 21 June 1989

Director
CARVILL, Charles
Resigned: 21 December 1992
97 years old

Director
CARVILL, Thomas
Resigned: 21 December 1992
Appointed Date: 27 January 1992
98 years old

Director
GORMLEY, Marion Nina
Resigned: 22 March 2002
Appointed Date: 15 April 2000
72 years old

Director
GORMLEY, Ronald
Resigned: 22 March 2002
75 years old

Director
WHITEFORD, David Russell
Resigned: 21 June 1989

Persons With Significant Control

Westminster (Scotland) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INSTRUMENT TRANSFORMERS LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 30 June 2016
13 Sep 2016
Confirmation statement made on 13 September 2016 with no updates
13 Sep 2016
Confirmation statement made on 8 September 2016 with updates
16 Mar 2016
Total exemption small company accounts made up to 30 June 2015
21 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 12,000

...
... and 90 more events
21 Oct 1987
Accounts for a small company made up to 31 December 1986

03 Sep 1987
Registered office changed on 03/09/87 from: 55/57 carron place kelvin industrial estate east kilbride glasgow

12 Aug 1987
Dec mort/charge 7437

25 Nov 1986
Full accounts made up to 31 December 1985

07 Nov 1973
Incorporation

INSTRUMENT TRANSFORMERS LIMITED Charges

27 May 2013
Charge code SC05 4448 0007
Delivered: 4 June 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects at 2-4 lithgow place east kilbride comprising the…
5 November 1992
Floating charge
Delivered: 12 November 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
22 October 1987
Standard security
Delivered: 10 November 1987
Status: Satisfied on 13 December 2012
Persons entitled: East Kilbride Development Corporation
Description: Factory premises 8 lithgow place, college milton, east…
2 July 1984
Standard security
Delivered: 11 July 1984
Status: Satisfied on 12 August 1981
Persons entitled: Hill Samuel & Co Limited
Description: Lease of 55/57 carron place, east kilbride.
27 June 1984
Bond & floating charge
Delivered: 3 July 1984
Status: Satisfied on 5 March 1993
Persons entitled: Hill Samuel & Co Limited
Description: Undertaking and all property and assets present and future…