WILLIAMS AND CO 2013 LTD
GLASGOW CGL SYSTEMS (HOLDINGS) LIMITED MACNEWCO TWO HUNDRED AND THIRTY SIX LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » G74 4QQ
Company number SC333117
Status Active
Incorporation Date 30 October 2007
Company Type Private Limited Company
Address 1 LAW PLACE, NERSTON MAINS INDUSTRIAL ESTATE, GLASGOW, G74 4QQ
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 30 October 2016 with updates; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 100,001 . The most likely internet sites of WILLIAMS AND CO 2013 LTD are www.williamsandco2013.co.uk, and www.williams-and-co-2013.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Williams and Co 2013 Ltd is a Private Limited Company. The company registration number is SC333117. Williams and Co 2013 Ltd has been working since 30 October 2007. The present status of the company is Active. The registered address of Williams and Co 2013 Ltd is 1 Law Place Nerston Mains Industrial Estate Glasgow G74 4qq. . ANGUS, Roderick Ian Arthur is a Director of the company. Secretary CAMPBELL, Stuart has been resigned. Nominee Secretary MACDONALDS has been resigned. Director CAMPBELL, John has been resigned. Director CAMPBELL, Stuart has been resigned. Director MCINTYRE, Brian has been resigned. Nominee Director WHITE, Joyce Helen has been resigned. Director WILLIAMS, William Brian has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Director
ANGUS, Roderick Ian Arthur
Appointed Date: 01 July 2015
64 years old

Resigned Directors

Secretary
CAMPBELL, Stuart
Resigned: 18 December 2012
Appointed Date: 19 March 2008

Nominee Secretary
MACDONALDS
Resigned: 19 March 2008
Appointed Date: 30 October 2007

Director
CAMPBELL, John
Resigned: 26 February 2010
Appointed Date: 05 February 2008
80 years old

Director
CAMPBELL, Stuart
Resigned: 18 December 2012
Appointed Date: 05 February 2008
62 years old

Director
MCINTYRE, Brian
Resigned: 18 December 2012
Appointed Date: 05 February 2008
59 years old

Nominee Director
WHITE, Joyce Helen
Resigned: 04 February 2008
Appointed Date: 30 October 2007
66 years old

Director
WILLIAMS, William Brian
Resigned: 01 July 2015
Appointed Date: 05 February 2008
78 years old

Persons With Significant Control

Mr Roderick Ian Arthur Angus
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

WILLIAMS AND CO 2013 LTD Events

03 Jan 2017
Accounts for a small company made up to 31 March 2016
03 Nov 2016
Confirmation statement made on 30 October 2016 with updates
26 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100,001

10 Jul 2015
Statement of capital following an allotment of shares on 19 June 2015
  • GBP 100,001

10 Jul 2015
Memorandum and Articles of Association
...
... and 48 more events
11 Feb 2008
New director appointed
11 Feb 2008
New director appointed
11 Feb 2008
New director appointed
11 Feb 2008
New director appointed
30 Oct 2007
Incorporation

WILLIAMS AND CO 2013 LTD Charges

1 July 2015
Charge code SC33 3117 0002
Delivered: 10 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A…
31 March 2008
Floating charge
Delivered: 2 April 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…