ADDISON CONSERVATION & DESIGN LIMITED
CLYDEBANK DEKSAFE (SCOTLAND) LIMITED

Hellopages » West Dunbartonshire » West Dunbartonshire » G81 1QF

Company number SC280614
Status Active
Incorporation Date 24 February 2005
Company Type Private Limited Company
Address B5 WHITECROOK CENTRE, 78 WHITECROOK STREET, CLYDEBANK, G81 1QF
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 100 . The most likely internet sites of ADDISON CONSERVATION & DESIGN LIMITED are www.addisonconservationdesign.co.uk, and www.addison-conservation-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Addison Conservation Design Limited is a Private Limited Company. The company registration number is SC280614. Addison Conservation Design Limited has been working since 24 February 2005. The present status of the company is Active. The registered address of Addison Conservation Design Limited is B5 Whitecrook Centre 78 Whitecrook Street Clydebank G81 1qf. . FERGUSON, Gary William is a Secretary of the company. FERGUSON, William is a Director of the company. PYTASZ, Krystyna is a Director of the company. Secretary SHAW, John David has been resigned. Secretary PEMEX SERVICES LIMITED has been resigned. Nominee Director AMERSHAM SERVICES LIMITED has been resigned. Director PEMEX SERVICES LIMITED has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
FERGUSON, Gary William
Appointed Date: 01 October 2007

Director
FERGUSON, William
Appointed Date: 07 March 2005
63 years old

Director
PYTASZ, Krystyna
Appointed Date: 01 September 2008
61 years old

Resigned Directors

Secretary
SHAW, John David
Resigned: 01 October 2007
Appointed Date: 07 March 2005

Secretary
PEMEX SERVICES LIMITED
Resigned: 07 March 2005
Appointed Date: 24 February 2005

Nominee Director
AMERSHAM SERVICES LIMITED
Resigned: 07 March 2005
Appointed Date: 24 February 2005

Director
PEMEX SERVICES LIMITED
Resigned: 07 March 2005
Appointed Date: 24 February 2005

Persons With Significant Control

Mr John Addison
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Krystyna Pytasz
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ADDISON CONSERVATION & DESIGN LIMITED Events

27 Feb 2017
Confirmation statement made on 24 February 2017 with updates
19 Apr 2016
Total exemption small company accounts made up to 30 September 2015
01 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100

27 Apr 2015
Total exemption small company accounts made up to 30 September 2014
09 Mar 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100

...
... and 27 more events
07 Mar 2005
Secretary resigned
07 Mar 2005
New secretary appointed
07 Mar 2005
Director resigned
07 Mar 2005
Director resigned
24 Feb 2005
Incorporation