SPIE SCOTSHIELD LIMITED
GLASGOW SCOTSHIELD LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » G73 1DF

Company number SC133446
Status Active
Incorporation Date 15 August 1991
Company Type Private Limited Company
Address 1 RUTHERGLEN LINKS, RUTHERGLEN, GLASGOW, SCOTLAND, G73 1DF
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 15 August 2016 with updates; Director's details changed for Mr James Orr Pieter Thoden Van Velzen on 31 May 2016. The most likely internet sites of SPIE SCOTSHIELD LIMITED are www.spiescotshield.co.uk, and www.spie-scotshield.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Spie Scotshield Limited is a Private Limited Company. The company registration number is SC133446. Spie Scotshield Limited has been working since 15 August 1991. The present status of the company is Active. The registered address of Spie Scotshield Limited is 1 Rutherglen Links Rutherglen Glasgow Scotland G73 1df. . HANCOCK, Benjamin Christopher is a Secretary of the company. QUINT, Daniel Simon is a Director of the company. THODEN VAN VELZEN, James Orr Pieter is a Director of the company. Secretary MCCANN, Barbara Elizabeth has been resigned. Secretary MCCANN, Francis has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary ROGERSON, Keith Anthony has been resigned. Secretary ROWE, Christopher has been resigned. Director DOW, Roderick Campbell has been resigned. Director HUNTER, John has been resigned. Director KANE, Anthony has been resigned. Director KANE, Anthony Denis has been resigned. Director KANE, Linda has been resigned. Director KANE, Linda has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MCCANN, Barbara Elizabeth has been resigned. Director MCCANN, Francis has been resigned. Director MCCANN, Francis has been resigned. Director RESTALL, George Henry has been resigned. Director ROGERSON, Keith Anthony has been resigned. Director STEWART, John has been resigned. The company operates in "Security systems service activities".


Current Directors

Secretary
HANCOCK, Benjamin Christopher
Appointed Date: 31 December 2015

Director
QUINT, Daniel Simon
Appointed Date: 07 March 2016
51 years old

Director
THODEN VAN VELZEN, James Orr Pieter
Appointed Date: 31 July 2014
58 years old

Resigned Directors

Secretary
MCCANN, Barbara Elizabeth
Resigned: 21 April 1995
Appointed Date: 01 October 1991

Secretary
MCCANN, Francis
Resigned: 30 November 2000
Appointed Date: 21 April 1995

Nominee Secretary
REID, Brian
Resigned: 15 August 1991
Appointed Date: 15 August 1991

Secretary
ROGERSON, Keith Anthony
Resigned: 31 July 2014
Appointed Date: 01 December 2000

Secretary
ROWE, Christopher
Resigned: 31 December 2015
Appointed Date: 31 July 2014

Director
DOW, Roderick Campbell
Resigned: 23 May 2005
Appointed Date: 01 May 2003
74 years old

Director
HUNTER, John
Resigned: 31 October 2010
Appointed Date: 02 February 1998
62 years old

Director
KANE, Anthony
Resigned: 31 July 2014
Appointed Date: 21 April 1995
66 years old

Director
KANE, Anthony Denis
Resigned: 28 March 1992
Appointed Date: 01 October 1991
66 years old

Director
KANE, Linda
Resigned: 31 July 2014
Appointed Date: 07 October 2010
66 years old

Director
KANE, Linda
Resigned: 30 April 2001
Appointed Date: 28 March 1992
66 years old

Nominee Director
MABBOTT, Stephen
Resigned: 15 August 1991
Appointed Date: 15 August 1991
74 years old

Director
MCCANN, Barbara Elizabeth
Resigned: 30 July 1998
Appointed Date: 23 March 1992
72 years old

Director
MCCANN, Francis
Resigned: 30 November 2000
Appointed Date: 21 April 1995
72 years old

Director
MCCANN, Francis
Resigned: 23 March 1992
Appointed Date: 01 October 1991
66 years old

Director
RESTALL, George Henry
Resigned: 01 October 2015
Appointed Date: 31 July 2014
55 years old

Director
ROGERSON, Keith Anthony
Resigned: 31 July 2014
Appointed Date: 01 December 1999
65 years old

Director
STEWART, John
Resigned: 31 July 2014
Appointed Date: 01 February 2011
57 years old

Persons With Significant Control

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

SPIE SCOTSHIELD LIMITED Events

07 Oct 2016
Full accounts made up to 31 December 2015
21 Sep 2016
Confirmation statement made on 15 August 2016 with updates
14 Jun 2016
Director's details changed for Mr James Orr Pieter Thoden Van Velzen on 31 May 2016
25 Apr 2016
Registered office address changed from Mccafferty House 99 Firhill Road Glasgow G20 7BE to 1 Rutherglen Links Rutherglen Glasgow G73 1DF on 25 April 2016
07 Apr 2016
Appointment of Mr Daniel Simon Quint as a director on 7 March 2016
...
... and 137 more events
09 Oct 1991
New secretary appointed

24 Sep 1991
Secretary resigned
24 Sep 1991
Director resigned

10 Sep 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Aug 1991
Incorporation

SPIE SCOTSHIELD LIMITED Charges

3 January 2013
Bond & floating charge
Delivered: 9 January 2013
Status: Satisfied on 26 July 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
5 July 1999
Standard security
Delivered: 13 July 1999
Status: Satisfied on 6 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 2, block 4, chapelhall industrial estate, airdrie.
21 August 1995
Standard security
Delivered: 25 August 1995
Status: Satisfied on 6 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Block 4,unit 8 chapelhall industrial…
21 May 1992
Floating charge
Delivered: 9 June 1992
Status: Satisfied on 6 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…