WILCON ENTERPRISES LIMITED

Hellopages » West Dunbartonshire » West Dunbartonshire » G81 1UJ

Company number SC086764
Status Active
Incorporation Date 17 February 1984
Company Type Private Limited Company
Address MILLER LANE, CLYDEBANK, G81 1UJ
Home Country United Kingdom
Nature of Business 82190 - Photocopying, document preparation and other specialised office support activities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 3 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 3 September 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 50,000 . The most likely internet sites of WILCON ENTERPRISES LIMITED are www.wilconenterprises.co.uk, and www.wilcon-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. Wilcon Enterprises Limited is a Private Limited Company. The company registration number is SC086764. Wilcon Enterprises Limited has been working since 17 February 1984. The present status of the company is Active. The registered address of Wilcon Enterprises Limited is Miller Lane Clydebank G81 1uj. . KEENAN, William is a Secretary of the company. GALLAGHER, Patricia is a Director of the company. KEENAN, Noreen is a Director of the company. KEENAN, William John is a Director of the company. Director GALLAGHER, Cornelius has been resigned. The company operates in "Photocopying, document preparation and other specialised office support activities".


Current Directors

Secretary

Director
GALLAGHER, Patricia

85 years old

Director
KEENAN, Noreen

86 years old

Director
KEENAN, William John

88 years old

Resigned Directors

Director
GALLAGHER, Cornelius
Resigned: 07 January 2014
85 years old

Persons With Significant Control

Mr William John Keenan
Notified on: 1 September 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WILCON ENTERPRISES LIMITED Events

07 Sep 2016
Confirmation statement made on 3 September 2016 with updates
17 Jun 2016
Total exemption small company accounts made up to 31 October 2015
21 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 50,000

21 Sep 2015
Director's details changed for William Keenan on 26 March 2015
21 Sep 2015
Secretary's details changed for William Keenan on 26 March 2015
...
... and 86 more events
27 Feb 1989
Accounts for a small company made up to 6 November 1987

28 Jan 1988
Partic of mort/charge 00890

23 Mar 1987
Return made up to 31/12/86; full list of members

02 Mar 1987
Full accounts made up to 31 July 1986

13 May 1986
Return made up to 31/12/85; full list of members

WILCON ENTERPRISES LIMITED Charges

26 February 1993
Floating charge
Delivered: 8 March 1993
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
27 January 1993
Standard security
Delivered: 4 February 1993
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Areas of ground extending to 1,300 sq metres approx lying…
13 April 1989
Standard security
Delivered: 25 April 1989
Status: Outstanding
Persons entitled: Tennant Caledonian Breweries Limited
Description: Mcintosh's bar, 2 swindon street, clydebank.
13 April 1989
Standard security
Delivered: 24 April 1989
Status: Outstanding
Persons entitled: Tennent Caledonian Breweries Limited
Description: The glen russet bar, 67 dumbarton road, old kilpatrick dmb…
29 March 1989
Bond & floating charge
Delivered: 13 April 1989
Status: Satisfied on 12 May 1998
Persons entitled: Tennent Caledonian Breweries Limited
Description: Undertaking and all property and assets present and future…
18 January 1988
Floating charge
Delivered: 28 January 1988
Status: Satisfied on 29 June 1989
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
8 October 1986
Standard security
Delivered: 28 October 1986
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 54 kilbowie road clydebank dunbartonshire.
26 November 1984
Standard security
Delivered: 3 December 1984
Status: Outstanding
Persons entitled: Scottish & Newcastle Breweries PLC
Description: Sub lease between the company & k g contracts LTD in…