MOWLEM SCOTLAND LIMITED
BLANTYRE

Hellopages » South Lanarkshire » South Lanarkshire » G72 0FT
Company number SC023190
Status Active
Incorporation Date 20 March 1945
Company Type Private Limited Company
Address FENICK HOUSE 1 LISTER WAY, HAMILTON INTERNATIONAL TECHNOLOGY PARK, BLANTYRE, GLASGOW, G72 0FT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 10,000 . The most likely internet sites of MOWLEM SCOTLAND LIMITED are www.mowlemscotland.co.uk, and www.mowlem-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and eleven months. Mowlem Scotland Limited is a Private Limited Company. The company registration number is SC023190. Mowlem Scotland Limited has been working since 20 March 1945. The present status of the company is Active. The registered address of Mowlem Scotland Limited is Fenick House 1 Lister Way Hamilton International Technology Park Blantyre Glasgow G72 0ft. . GEORGE, Timothy Francis is a Secretary of the company. GEORGE, Timothy Francis is a Director of the company. MILLS, Lee James is a Director of the company. Secretary FAREY, Christopher John has been resigned. Secretary FAREY, Christopher John has been resigned. Secretary JAMIESON, William Paterson has been resigned. Secretary MCINTOSH, Roderick Fraser has been resigned. Secretary CARILLION SECRETARIAT LIMITED has been resigned. Director DAVIDSON, Roy Frederick Hill has been resigned. Director DICK, Frank has been resigned. Director FAREY, Christopher John has been resigned. Director FAREY, Christopher John has been resigned. Director HANCOCK, Clifford Jeffrey has been resigned. Director MAY, Brian Ward, Dr has been resigned. Director MCBURNEY, James has been resigned. Director MCINTOSH, Roderick Fraser has been resigned. Director MCPHERSON, Andrew Robert has been resigned. Director O'NEILL, Hugh has been resigned. Director PORTER, David Edward Arthur has been resigned. Director SUTHERLAND, Colin has been resigned. Director WILSON, Edgar Reid has been resigned. Director CARILLION MANAGEMENT LIMITED has been resigned. Director CARILLION SECRETARIAT LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GEORGE, Timothy Francis
Appointed Date: 21 May 2012

Director
GEORGE, Timothy Francis
Appointed Date: 03 September 2008
65 years old

Director
MILLS, Lee James
Appointed Date: 03 September 2008
67 years old

Resigned Directors

Secretary
FAREY, Christopher John
Resigned: 07 September 2000
Appointed Date: 29 July 1993

Secretary
FAREY, Christopher John
Resigned: 01 July 1991

Secretary
JAMIESON, William Paterson
Resigned: 01 February 1992
Appointed Date: 01 July 1991

Secretary
MCINTOSH, Roderick Fraser
Resigned: 29 July 1993
Appointed Date: 01 February 1992

Secretary
CARILLION SECRETARIAT LIMITED
Resigned: 21 May 2012
Appointed Date: 07 September 2000

Director
DAVIDSON, Roy Frederick Hill
Resigned: 15 February 1999
Appointed Date: 07 September 1995
85 years old

Director
DICK, Frank
Resigned: 11 September 1996
Appointed Date: 22 March 1990
76 years old

Director
FAREY, Christopher John
Resigned: 18 December 2000
Appointed Date: 29 July 1993
81 years old

Director
FAREY, Christopher John
Resigned: 01 February 1992
81 years old

Director
HANCOCK, Clifford Jeffrey
Resigned: 03 May 1989
91 years old

Director
MAY, Brian Ward, Dr
Resigned: 31 March 2000
Appointed Date: 01 February 1992
74 years old

Director
MCBURNEY, James
Resigned: 03 May 1989
71 years old

Director
MCINTOSH, Roderick Fraser
Resigned: 29 July 1993
Appointed Date: 01 February 1992
76 years old

Director
MCPHERSON, Andrew Robert
Resigned: 18 December 2000
Appointed Date: 18 July 1994
71 years old

Director
O'NEILL, Hugh
Resigned: 07 July 1994
79 years old

Director
PORTER, David Edward Arthur
Resigned: 01 February 1992
87 years old

Director
SUTHERLAND, Colin
Resigned: 31 July 1996
83 years old

Director
WILSON, Edgar Reid
Resigned: 01 February 1992
Appointed Date: 03 May 1989
82 years old

Director
CARILLION MANAGEMENT LIMITED
Resigned: 03 September 2008
Appointed Date: 18 December 2000

Director
CARILLION SECRETARIAT LIMITED
Resigned: 03 September 2008
Appointed Date: 18 December 2000

Persons With Significant Control

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

MOWLEM SCOTLAND LIMITED Events

01 Feb 2017
Confirmation statement made on 1 February 2017 with updates
26 Jun 2016
Accounts for a dormant company made up to 31 December 2015
01 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10,000

19 Aug 2015
Accounts for a dormant company made up to 31 December 2014
09 Mar 2015
Director's details changed for Mr Lee James Mills on 2 March 2015
...
... and 123 more events
18 Aug 1987
Return made up to 15/04/87; full list of members

30 Jan 1987
Return made up to 23/05/86; full list of members

18 Dec 1986
Full accounts made up to 31 December 1985

16 May 1986
New director appointed

20 Mar 1945
Certificate of incorporation

MOWLEM SCOTLAND LIMITED Charges

8 August 1995
Standard security
Delivered: 22 August 1995
Status: Satisfied on 7 February 2008
Persons entitled: Scottish Homes
Description: Area of ground extending to 0.175 hectares at fife road…
8 August 1995
Standard security
Delivered: 17 August 1995
Status: Satisfied on 10 August 2001
Persons entitled: Scottish Homes
Description: All and whole that area of ground extending to two hundred…
8 August 1995
Standard security
Delivered: 17 August 1995
Status: Satisfied on 7 February 2008
Persons entitled: Scottish Homes
Description: See ch microfiche.
8 August 1995
Standard security
Delivered: 17 August 1995
Status: Satisfied on 7 February 2008
Persons entitled: Scottish Homes
Description: All and whole that area of ground extending to eighty two…
8 August 1995
Standard security
Delivered: 17 August 1995
Status: Satisfied on 7 February 2008
Persons entitled: Scottish Homes
Description: 1ST.that rectangular area or piece of ground extending to…