PYSOCAL (HOLDINGS) LIMITED
GLASGOW

Hellopages » South Lanarkshire » South Lanarkshire » G73 1LX

Company number SC108335
Status Active
Incorporation Date 18 December 1987
Company Type Private Limited Company
Address ALLEYSBANK ROAD, RUTHERGLEN, GLASGOW, G73 1LX
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 15,000 . The most likely internet sites of PYSOCAL (HOLDINGS) LIMITED are www.pysocalholdings.co.uk, and www.pysocal-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. Pysocal Holdings Limited is a Private Limited Company. The company registration number is SC108335. Pysocal Holdings Limited has been working since 18 December 1987. The present status of the company is Active. The registered address of Pysocal Holdings Limited is Alleysbank Road Rutherglen Glasgow G73 1lx. . BELLANDO, Francesco Rodolfo is a Secretary of the company. BELLANDO, Francesco Rodolfo is a Director of the company. MCINTOSH, William Harvey is a Director of the company. Director HENDERSON, Linda has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors


Director

Director

Resigned Directors

Director
HENDERSON, Linda
Resigned: 08 February 1996
78 years old

Persons With Significant Control

Mr William Harvey Mcintosh
Notified on: 31 December 2016
76 years old
Nature of control: Has significant influence or control

PYSOCAL (HOLDINGS) LIMITED Events

15 Feb 2017
Confirmation statement made on 31 December 2016 with updates
01 Oct 2016
Total exemption small company accounts made up to 31 December 2015
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 15,000

03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
16 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 15,000

...
... and 69 more events
22 Mar 1988
Company name changed hamull LIMITED\certificate issued on 23/03/88

17 Mar 1988
G123 inc cap £100000 090388

17 Mar 1988
Resolutions
  • ORES13 ‐ Ordinary resolution

17 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Dec 1987
Incorporation

PYSOCAL (HOLDINGS) LIMITED Charges

22 May 1992
Standard security
Delivered: 28 May 1992
Status: Outstanding
Persons entitled: Eagle Star Life Assurance Company Limited
Description: Subjects on the north side of alleysbank road rutherglen…
19 May 1992
Bond & floating charge
Delivered: 26 May 1992
Status: Outstanding
Persons entitled: Eagle Star Life Assurance Company Limited
Description: Undertaking and all property and assets present and future…
22 February 1990
Standard security
Delivered: 1 March 1990
Status: Outstanding
Persons entitled: James Barry Henderson & Others
Description: Area of ground lying to west & north of farmeloan road…
27 October 1988
Standard security
Delivered: 15 November 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground lying to the west and to the north of…