PROCLADD (SCOTLAND) LIMITED
HAMILTON

Hellopages » South Lanarkshire » South Lanarkshire » ML3 0FD

Company number SC135801
Status Active
Incorporation Date 31 December 1991
Company Type Private Limited Company
Address 8 CANDYMILL LANE, BOTHWELL BRIDGE BUSINESS PARK, HAMILTON, LANARKSHIRE, ML3 0FD
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Resolutions RES12 ‐ Resolution of varying share rights or name RES13 ‐ Article 2.2 disapplied approval 08/03/2017 RES01 ‐ Resolution of adoption of Articles of Association ; Change of share class name or designation; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of PROCLADD (SCOTLAND) LIMITED are www.procladdscotland.co.uk, and www.procladd-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Procladd Scotland Limited is a Private Limited Company. The company registration number is SC135801. Procladd Scotland Limited has been working since 31 December 1991. The present status of the company is Active. The registered address of Procladd Scotland Limited is 8 Candymill Lane Bothwell Bridge Business Park Hamilton Lanarkshire Ml3 0fd. . BURRELL, Keith William is a Secretary of the company. BURRELL, Keith William is a Director of the company. TULLOCH, William Stuart is a Director of the company. Secretary ROONEY, Michael has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Secretary YOUNG & PARTNERS has been resigned. Director CROOKSTON, Brian has been resigned. Director ROONEY, Michael Edward has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Roofing activities".


Current Directors

Secretary
BURRELL, Keith William
Appointed Date: 31 January 2001

Director
BURRELL, Keith William
Appointed Date: 07 November 1994
68 years old

Director
TULLOCH, William Stuart
Appointed Date: 06 April 2007
58 years old

Resigned Directors

Secretary
ROONEY, Michael
Resigned: 03 February 1997
Appointed Date: 31 December 1991

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 31 December 1991
Appointed Date: 31 December 1991

Secretary
YOUNG & PARTNERS
Resigned: 31 January 2001
Appointed Date: 03 February 1997

Director
CROOKSTON, Brian
Resigned: 21 May 2015
Appointed Date: 31 December 1991
68 years old

Director
ROONEY, Michael Edward
Resigned: 31 October 2002
Appointed Date: 31 December 1991
75 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 31 December 1991
Appointed Date: 31 December 1991

Persons With Significant Control

Mr Keith William Burrell
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

PROCLADD (SCOTLAND) LIMITED Events

17 Mar 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Article 2.2 disapplied approval 08/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association

17 Mar 2017
Change of share class name or designation
15 Feb 2017
Confirmation statement made on 31 December 2016 with updates
18 Dec 2016
Total exemption small company accounts made up to 30 April 2016
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 40

...
... and 88 more events
03 Feb 1992
Accounting reference date notified as 30/04

17 Jan 1992
Registered office changed on 17/01/92 from: 24 great king street edinburgh EH3 6QN

17 Jan 1992
Director resigned;new director appointed

17 Jan 1992
Secretary resigned;new secretary appointed;new director appointed

31 Dec 1991
Incorporation

PROCLADD (SCOTLAND) LIMITED Charges

21 May 2015
Charge code SC13 5801 0005
Delivered: 22 May 2015
Status: Outstanding
Persons entitled: Brian Crookston
Description: Contains floating charge…
8 September 2009
Standard security
Delivered: 9 September 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: The auld kirk westburn road newton brae lan 130372.
22 June 2001
Bond & floating charge
Delivered: 3 July 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
2 April 1996
Floating charge
Delivered: 16 April 1996
Status: Satisfied on 13 November 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
22 October 1992
Floating charge
Delivered: 4 November 1992
Status: Satisfied on 16 April 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…