THE SPARK EROSION CENTRE LIMITED
BLANTYRE INDUSTRIAL ESTATE SF 2023 LIMITED


Company number SC278357
Status Active
Incorporation Date 12 January 2005
Company Type Private Limited Company
Address C/O SPARK EROSION CENTRE, THIRD ROAD, BLANTYRE INDUSTRIAL ESTATE, GLASGOW,LANARKSHIRE,G720UP
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-01-21 GBP 2 . The most likely internet sites of THE SPARK EROSION CENTRE LIMITED are www.thesparkerosioncentre.co.uk, and www.the-spark-erosion-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The Spark Erosion Centre Limited is a Private Limited Company. The company registration number is SC278357. The Spark Erosion Centre Limited has been working since 12 January 2005. The present status of the company is Active. The registered address of The Spark Erosion Centre Limited is C O Spark Erosion Centre Third Road Blantyre Industrial Estate Glasgow Lanarkshire G720up. . BRYNES, William is a Secretary of the company. BRYNES, William is a Director of the company. THOMSON, Gilbert is a Director of the company. Secretary SF SECRETARIES LIMITED has been resigned. Nominee Director SF SECRETARIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
BRYNES, William
Appointed Date: 15 July 2005

Director
BRYNES, William
Appointed Date: 15 July 2005
55 years old

Director
THOMSON, Gilbert
Appointed Date: 15 July 2005
65 years old

Resigned Directors

Secretary
SF SECRETARIES LIMITED
Resigned: 15 July 2005
Appointed Date: 12 January 2005

Nominee Director
SF SECRETARIES LIMITED
Resigned: 15 July 2005
Appointed Date: 12 January 2005

Persons With Significant Control

Mr William Brynes
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gilbert Morrison Thomson
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE SPARK EROSION CENTRE LIMITED Events

24 Jan 2017
Confirmation statement made on 12 January 2017 with updates
26 Aug 2016
Total exemption small company accounts made up to 31 March 2016
21 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2

09 Jul 2015
Total exemption small company accounts made up to 31 March 2015
16 Jan 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2

...
... and 29 more events
19 Jul 2005
New director appointed
19 Jul 2005
Secretary resigned
19 Jul 2005
Director resigned
19 Jul 2005
Director resigned
12 Jan 2005
Incorporation

THE SPARK EROSION CENTRE LIMITED Charges

1 August 2005
Bond & floating charge
Delivered: 4 August 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking and all property and assets present and future…