WARDPARK INDUSTRIES LIMITED
CLYDEBANK

Hellopages » West Dunbartonshire » West Dunbartonshire » G81 1UG
Company number SC154577
Status Active
Incorporation Date 29 November 1994
Company Type Private Limited Company
Address C/O GRAHAM & CO (ACCOUNTANTS), 76 DUMBARTON ROAD, CLYDEBANK, DUNBARTONSHIRE, G81 1UG
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2016-01-17 GBP 40,000 . The most likely internet sites of WARDPARK INDUSTRIES LIMITED are www.wardparkindustries.co.uk, and www.wardpark-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Wardpark Industries Limited is a Private Limited Company. The company registration number is SC154577. Wardpark Industries Limited has been working since 29 November 1994. The present status of the company is Active. The registered address of Wardpark Industries Limited is C O Graham Co Accountants 76 Dumbarton Road Clydebank Dunbartonshire G81 1ug. . MCKINNON, Colin Graham is a Secretary of the company. GOUTHER, Edward is a Director of the company. HAMILTON, Thomas William is a Director of the company. MCKINNON, Colin Graham is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Secretary MURPHY, Cherie has been resigned. Secretary MURPHY, Gwen has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director MURPHY, Kevin John has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
MCKINNON, Colin Graham
Appointed Date: 20 December 2007

Director
GOUTHER, Edward
Appointed Date: 06 April 1999
61 years old

Director
HAMILTON, Thomas William
Appointed Date: 20 December 2007
57 years old

Director
MCKINNON, Colin Graham
Appointed Date: 20 December 2007
56 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 31 January 1995
Appointed Date: 29 November 1994

Secretary
MURPHY, Cherie
Resigned: 20 December 2007
Appointed Date: 30 August 1996

Secretary
MURPHY, Gwen
Resigned: 01 April 1998
Appointed Date: 31 January 1995

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 31 January 1995
Appointed Date: 29 November 1994

Director
MURPHY, Kevin John
Resigned: 20 December 2007
Appointed Date: 31 January 1995
78 years old

Persons With Significant Control

Bec Plastics Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

WARDPARK INDUSTRIES LIMITED Events

13 Dec 2016
Confirmation statement made on 29 November 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
17 Jan 2016
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-01-17
  • GBP 40,000

02 Jul 2015
Total exemption small company accounts made up to 30 September 2014
07 Jan 2015
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 40,000

...
... and 56 more events
15 Feb 1996
Director resigned
15 Feb 1996
Registered office changed on 15/02/96 from: 42 moray place edinburgh EH3 6BT
07 Feb 1996
Return made up to 29/11/95; full list of members
30 Jan 1995
Company name changed instantdata LIMITED\certificate issued on 31/01/95

29 Nov 1994
Incorporation

WARDPARK INDUSTRIES LIMITED Charges

20 December 2007
Floating charge
Delivered: 24 December 2007
Status: Outstanding
Persons entitled: Jason John Murphy and Others
Description: Undertaking and all property and assets present and future…