WM PRINGLE & SON LTD.
GLASGOW JJM RECYCLING LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » G74 4LZ

Company number SC219111
Status Active
Incorporation Date 14 May 2001
Company Type Private Limited Company
Address 21 HUNTER STREET, EAST KILBRIDE, GLASGOW, G74 4LZ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-28 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of WM PRINGLE & SON LTD. are www.wmpringleson.co.uk, and www.wm-pringle-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Wm Pringle Son Ltd is a Private Limited Company. The company registration number is SC219111. Wm Pringle Son Ltd has been working since 14 May 2001. The present status of the company is Active. The registered address of Wm Pringle Son Ltd is 21 Hunter Street East Kilbride Glasgow G74 4lz. . NIMMO, Moyra Martha Martin is a Secretary of the company. NIMMO, Moyra Martha Martin is a Director of the company. PRINGLE, Josiah Weir is a Director of the company. STEWART, Janet Jacqueline Brown is a Director of the company. Nominee Secretary ACS SECRETARIES LIMITED has been resigned. Nominee Director ACS NOMINEES LIMITED has been resigned. Director PRINGLE, Josiah Weir has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
NIMMO, Moyra Martha Martin
Appointed Date: 14 May 2001

Director
NIMMO, Moyra Martha Martin
Appointed Date: 14 May 2001
60 years old

Director
PRINGLE, Josiah Weir
Appointed Date: 30 April 2004
66 years old

Director
STEWART, Janet Jacqueline Brown
Appointed Date: 14 May 2001
62 years old

Resigned Directors

Nominee Secretary
ACS SECRETARIES LIMITED
Resigned: 14 May 2001
Appointed Date: 14 May 2001

Nominee Director
ACS NOMINEES LIMITED
Resigned: 14 May 2001
Appointed Date: 14 May 2001

Director
PRINGLE, Josiah Weir
Resigned: 01 February 2002
Appointed Date: 14 May 2001
66 years old

WM PRINGLE & SON LTD. Events

26 Feb 2017
Total exemption small company accounts made up to 31 May 2016
28 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-28
  • GBP 100

26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
16 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-16
  • GBP 100

25 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 37 more events
06 Jun 2001
New secretary appointed;new director appointed
18 May 2001
Secretary resigned
18 May 2001
Ad 14/05/01--------- £ si 98@1=98 £ ic 2/100
18 May 2001
Director resigned
14 May 2001
Incorporation

WM PRINGLE & SON LTD. Charges

4 May 2006
Bond & floating charge
Delivered: 12 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…