LIVINGSTON WELDING PRODUCTS LIMITED
GLASGOW RAMROD WELDING PRODUCTS LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » G75 0RH

Company number SC065814
Status Active
Incorporation Date 11 September 1978
Company Type Private Limited Company
Address 5 KELVIN PARK SOUTH, EAST KILBRIDE, GLASGOW, G75 0RH
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 August 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of LIVINGSTON WELDING PRODUCTS LIMITED are www.livingstonweldingproducts.co.uk, and www.livingston-welding-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and one months. Livingston Welding Products Limited is a Private Limited Company. The company registration number is SC065814. Livingston Welding Products Limited has been working since 11 September 1978. The present status of the company is Active. The registered address of Livingston Welding Products Limited is 5 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 MACNEAL, Roderick James Robertson has been resigned. Director MCINTOSH, Maureen has been resigned. Director MCNEILL, Edward J has been resigned. Director MINCHER, Ronnie James has been resigned. The company operates in "Wholesale of metals and metal ores".


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
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
MCNEILL, Edward J
Resigned: 05 March 1999
71 years old

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

Persons With Significant Control

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

LIVINGSTON WELDING PRODUCTS LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Aug 2016
Confirmation statement made on 3 August 2016 with updates
05 Feb 2016
Accounts for a dormant company 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 100

31 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 98 more events
03 Sep 1986
New director appointed

14 Mar 1985
Particulars of mortgage/charge
19 Feb 1985
Particulars of mortgage/charge
11 Sep 1978
Certificate of incorporation
11 Sep 1978
Incorporation

LIVINGSTON WELDING PRODUCTS LIMITED Charges

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: The balances at credit of any accounts held by bank of…