DEMFIELD LIMITED
IRVINE

Company number SC099776
Status Liquidation
Incorporation Date 26 June 1986
Company Type Private Limited Company
Address C/O HOWAT ANDREW AND CO, 11 PIERSLAND PLACE, IRVINE, AYRSHIRE
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Constitution of continuance liquidation creditors committee; Appointment of a provisional liquidator; Court order notice of winding up. The most likely internet sites of DEMFIELD LIMITED are www.demfield.co.uk, and www.demfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Demfield Limited is a Private Limited Company. The company registration number is SC099776. Demfield Limited has been working since 26 June 1986. The present status of the company is Liquidation. The registered address of Demfield Limited is C O Howat Andrew and Co 11 Piersland Place Irvine Ayrshire. . JOHNSTONE, Jane Shearer is a Secretary of the company. JOHNSTON, John is a Director of the company. JOHNSTONE, Jane Shearer is a Director of the company. MORRISON, Hugh Bannerman is a Director of the company. RENNIE, Charles Duncan Marr is a Director of the company. Secretary AMOS, Anne has been resigned. Director AMOS, Anne has been resigned. Director AMOS, Derick has been resigned. Director RENNIE, Amelia Grant has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
JOHNSTONE, Jane Shearer
Appointed Date: 01 September 1992

Director
JOHNSTON, John
Appointed Date: 17 October 1997
76 years old

Director
JOHNSTONE, Jane Shearer
Appointed Date: 01 September 1992
76 years old

Director
MORRISON, Hugh Bannerman
Appointed Date: 19 April 1996
67 years old

Director
RENNIE, Charles Duncan Marr
Appointed Date: 01 September 1992
75 years old

Resigned Directors

Secretary
AMOS, Anne
Resigned: 31 August 1993

Director
AMOS, Anne
Resigned: 31 August 1992
102 years old

Director
AMOS, Derick
Resigned: 31 August 1992
Appointed Date: 08 June 1990
100 years old

Director
RENNIE, Amelia Grant
Resigned: 08 June 1990

DEMFIELD LIMITED Events

19 May 1998
Constitution of continuance liquidation creditors committee
19 May 1998
Appointment of a provisional liquidator
19 May 1998
Court order notice of winding up
19 May 1998
Appointment of a provisional liquidator
19 May 1998
Notice of winding up order
...
... and 31 more events
10 Aug 1987
Return made up to 22/07/87; full list of members

25 Mar 1987
Director resigned;new director appointed

19 Sep 1986
Registered office changed on 19/09/86 from: 24 castle street edinburgh EH2 3JQ

12 Aug 1986
Accounting reference date notified as 30/06

23 Jun 1986
Certificate of Incorporation

DEMFIELD LIMITED Charges

27 October 1997
Floating charge
Delivered: 4 November 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…