STRATHCLYDE WINDSCREENS LIMITED
BURNBANK ROAD

Hellopages » South Lanarkshire » South Lanarkshire » ML3 9AA

Company number SC154243
Status Active
Incorporation Date 14 November 1994
Company Type Private Limited Company
Address BLOCK 1 UNIT 2, FULLWOOD INDUSTRIAL ESTATE, BURNBANK ROAD, HAMILTON STRATHCLYDE, ML3 9AA
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 100 . The most likely internet sites of STRATHCLYDE WINDSCREENS LIMITED are www.strathclydewindscreens.co.uk, and www.strathclyde-windscreens.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Strathclyde Windscreens Limited is a Private Limited Company. The company registration number is SC154243. Strathclyde Windscreens Limited has been working since 14 November 1994. The present status of the company is Active. The registered address of Strathclyde Windscreens Limited is Block 1 Unit 2 Fullwood Industrial Estate Burnbank Road Hamilton Strathclyde Ml3 9aa. . LAING, Lori is a Secretary of the company. LAING, Lori is a Director of the company. PRENTICE, June June is a Director of the company. Secretary PRENTICE, June June has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director PRENTICE, Isabella has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
LAING, Lori
Appointed Date: 15 November 2006

Director
LAING, Lori
Appointed Date: 01 October 2009
34 years old

Director
PRENTICE, June June
Appointed Date: 01 November 2005
57 years old

Resigned Directors

Secretary
PRENTICE, June June
Resigned: 15 November 2006
Appointed Date: 14 November 1994

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 14 November 1994
Appointed Date: 14 November 1994

Director
PRENTICE, Isabella
Resigned: 10 November 2005
Appointed Date: 14 November 1994
93 years old

Persons With Significant Control

Miss June June Prentice
Notified on: 26 September 2016
57 years old
Nature of control: Ownership of shares – 75% or more

STRATHCLYDE WINDSCREENS LIMITED Events

28 Nov 2016
Confirmation statement made on 14 November 2016 with updates
06 Jul 2016
Total exemption small company accounts made up to 31 October 2015
18 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
10 Dec 2014
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100

...
... and 47 more events
21 Mar 1995
Partic of mort/charge *

15 Jan 1995
Ad 03/12/94--------- £ si 98@1=98 £ ic 2/100

18 Dec 1994
Accounting reference date notified as 31/10

15 Nov 1994
Secretary resigned

14 Nov 1994
Incorporation

STRATHCLYDE WINDSCREENS LIMITED Charges

3 March 1995
Floating charge
Delivered: 21 March 1995
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…