IODS PIPE CLAD LIMITED
GLASGOW INTERNATIONAL OIL FIELD DRILLING SUPPLIES LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » G75 0RH

Company number SC071447
Status Active
Incorporation Date 14 May 1980
Company Type Private Limited Company
Address 2 KELVIN PARK SOUTH, EAST KILBRIDE, GLASGOW, G75 0RH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 3 August 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of IODS PIPE CLAD LIMITED are www.iodspipeclad.co.uk, and www.iods-pipe-clad.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and five months. Iods Pipe Clad Limited is a Private Limited Company. The company registration number is SC071447. Iods Pipe Clad Limited has been working since 14 May 1980. The present status of the company is Active. The registered address of Iods Pipe Clad Limited is 2 Kelvin Park South East Kilbride Glasgow G75 0rh. . CHURCH, Daniel Francis is a Secretary of the company. MINCHER, Barbara Anne is a Director of the company. Secretary MACNEAL, Roderick James Robertson has been resigned. Secretary MCINTOSH, Maureen has been resigned. Secretary MINCHER, Barbara Anne has been resigned. Director HENDERSON, William Shields has been resigned. Director IRVING, Raymond Thomas has been resigned. Director MACNEAL, Roderick James Robertson has been resigned. Director MCINTOSH, Maureen has been resigned. Director MINCHER, Ronnie James has been resigned. Director REID, William B has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
CHURCH, Daniel Francis
Appointed Date: 07 January 2002

Director
MINCHER, Barbara Anne
Appointed Date: 27 October 2009
72 years old

Resigned Directors

Secretary
MACNEAL, Roderick James Robertson
Resigned: 07 January 2002
Appointed Date: 05 January 2000

Secretary
MCINTOSH, Maureen
Resigned: 31 October 1999

Secretary
MINCHER, Barbara Anne
Resigned: 05 January 2000
Appointed Date: 01 November 1999

Director
HENDERSON, William Shields
Resigned: 26 August 2010
Appointed Date: 14 May 2004
83 years old

Director
IRVING, Raymond Thomas
Resigned: 02 June 2005
Appointed Date: 01 January 1993
70 years old

Director
MACNEAL, Roderick James Robertson
Resigned: 07 January 2002
Appointed Date: 05 January 2000
71 years old

Director
MCINTOSH, Maureen
Resigned: 31 October 1999
Appointed Date: 03 February 1992
79 years old

Director
MINCHER, Ronnie James
Resigned: 27 June 2010
81 years old

Director
REID, William B
Resigned: 31 March 1997
93 years old

Persons With Significant Control

Glenalmond Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IODS PIPE CLAD LIMITED Events

07 Jan 2017
Full accounts made up to 31 March 2016
09 Aug 2016
Confirmation statement made on 3 August 2016 with updates
05 Feb 2016
Full accounts made up to 31 March 2015
28 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 25,000

19 May 2015
Auditor's resignation
...
... and 112 more events
03 Sep 1986
Full accounts made up to 31 March 1984

03 Sep 1986
Registered office changed on 03/09/86 from: simpson road east mains industrial estate broxburn

08 Mar 1985
Particulars of property mortgage/charge
13 Feb 1985
Particulars of property mortgage/charge
14 May 1980
Incorporation

IODS PIPE CLAD LIMITED Charges

28 October 2011
Debenture
Delivered: 4 November 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 October 2011
Floating charge
Delivered: 3 November 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
14 August 1992
Floating charge
Delivered: 24 August 1992
Status: Satisfied on 19 February 1997
Persons entitled: Ronnie James Mincher and Others as Trustees for Ceb Pension Fund
Description: Undertaking and all property and assets present and future…
14 August 1992
Floating charge
Delivered: 24 August 1992
Status: Satisfied on 12 November 2009
Persons entitled: Ronnie James Mincher and Others as Trustees for Glenalmond Pension Fund
Description: Undertaking and all property and assets present and future…
8 March 1985
Letter of offset
Delivered: 14 March 1985
Status: Satisfied on 1 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank of…
13 February 1985
Bond & floating charge
Delivered: 19 February 1985
Status: Satisfied on 1 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
13 February 1985
Letter of offset
Delivered: 19 February 1985
Status: Satisfied on 1 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Balances at credit of any accounts held by bank of scotland…

Similar Companies

IODNA LTD IODR NEPAL LIMITED IODYO LIMITED IOE EDU LIMITED IOE PROCESSING SERVICES LIMITED IOEDGE LIMITED IOEE LTD