J. DANSKIN & COMPANY LIMITED
GLASGOW

Hellopages » South Lanarkshire » South Lanarkshire » G72 7NA

Company number SC045312
Status Active
Incorporation Date 15 December 1967
Company Type Private Limited Company
Address 95 WESTBURN DRIVE, CAMBUSLANG, GLASGOW, G72 7NA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 9 December 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 120,000 . The most likely internet sites of J. DANSKIN & COMPANY LIMITED are www.jdanskincompany.co.uk, and www.j-danskin-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and ten months. J Danskin Company Limited is a Private Limited Company. The company registration number is SC045312. J Danskin Company Limited has been working since 15 December 1967. The present status of the company is Active. The registered address of J Danskin Company Limited is 95 Westburn Drive Cambuslang Glasgow G72 7na. . MONRO, Richard Charles is a Secretary of the company. JACKSON, Ian is a Director of the company. MONRO, Richard Charles is a Director of the company. Secretary DANSKIN, Anne Finlayson has been resigned. Secretary DANSKIN, Mairi Elizabeth has been resigned. Director DANSKIN, Anne Finlayson has been resigned. Director DANSKIN, John Finlayson has been resigned. Director DANSKIN, John has been resigned. Director DANSKIN, Mairi Elizabeth has been resigned. Director FINLAYSON, Donald Ian has been resigned. Director FOTHERINGHAM, Colin George Ewing has been resigned. Director HISLOP, David Ian has been resigned. Director HUDSON, Jonathan Adrian has been resigned. Director PARKER, David Gordon has been resigned. Director ROE, Darren has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MONRO, Richard Charles
Appointed Date: 19 March 2008

Director
JACKSON, Ian
Appointed Date: 31 March 2014
46 years old

Director
MONRO, Richard Charles
Appointed Date: 30 September 2010
67 years old

Resigned Directors

Secretary
DANSKIN, Anne Finlayson
Resigned: 31 December 1996

Secretary
DANSKIN, Mairi Elizabeth
Resigned: 19 March 2008
Appointed Date: 31 December 1996

Director
DANSKIN, Anne Finlayson
Resigned: 19 March 2008
87 years old

Director
DANSKIN, John Finlayson
Resigned: 19 March 2008
Appointed Date: 22 March 1990
64 years old

Director
DANSKIN, John
Resigned: 03 November 2008
93 years old

Director
DANSKIN, Mairi Elizabeth
Resigned: 19 March 2008
Appointed Date: 29 March 2005
59 years old

Director
FINLAYSON, Donald Ian
Resigned: 12 October 2007
Appointed Date: 30 June 1998
81 years old

Director
FOTHERINGHAM, Colin George Ewing
Resigned: 30 September 2010
Appointed Date: 19 March 2008
74 years old

Director
HISLOP, David Ian
Resigned: 10 July 1995
76 years old

Director
HUDSON, Jonathan Adrian
Resigned: 14 September 2011
Appointed Date: 19 March 2008
69 years old

Director
PARKER, David Gordon
Resigned: 09 December 1996
Appointed Date: 18 September 1995
72 years old

Director
ROE, Darren
Resigned: 31 March 2014
Appointed Date: 14 September 2011
47 years old

Persons With Significant Control

Sig Trading Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

J. DANSKIN & COMPANY LIMITED Events

09 Dec 2016
Confirmation statement made on 9 December 2016 with updates
21 Jul 2016
Accounts for a dormant company made up to 31 December 2015
09 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 120,000

08 Jul 2015
Accounts for a dormant company made up to 31 December 2014
16 Mar 2015
Director's details changed for Mr Ian Jackson on 16 March 2015
...
... and 101 more events
23 Feb 1988
Accounts for a small company made up to 31 March 1987
12 Feb 1988
Return made up to 31/12/87; full list of members

24 Oct 1986
Accounts for a small company made up to 31 March 1986
24 Oct 1986
Return made up to 11/07/86; full list of members
15 Dec 1967
Incorporation

J. DANSKIN & COMPANY LIMITED Charges

14 October 1999
Standard security
Delivered: 20 October 1999
Status: Satisfied on 17 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 3B, 1 pickering works, wishaw.
22 October 1998
Standard security
Delivered: 11 November 1998
Status: Satisfied on 17 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 netherton road,wishaw.
30 June 1998
Floating charge
Delivered: 10 July 1998
Status: Satisfied on 17 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
10 December 1975
Standard security
Delivered: 19 December 1975
Status: Satisfied on 17 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Office premises 2 royal crescent, glasgow.