ALEX NANGLE (ELECTRICAL) LIMITED
LIVINGSTON

Hellopages » West Lothian » West Lothian » EH54 5PQ

Company number SC111872
Status Active
Incorporation Date 24 June 1988
Company Type Private Limited Company
Address UNIT 1 TELFORD SQUARE, HOUSTOUN INDUSTRIAL ESTATE, LIVINGSTON, WEST LOTHIAN, EH54 5PQ
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 26,000 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ALEX NANGLE (ELECTRICAL) LIMITED are www.alexnangleelectrical.co.uk, and www.alex-nangle-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. The distance to to Kirknewton Rail Station is 3.2 miles; to Bathgate Rail Station is 5.3 miles; to Inverkeithing Rail Station is 9.6 miles; to Rosyth Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alex Nangle Electrical Limited is a Private Limited Company. The company registration number is SC111872. Alex Nangle Electrical Limited has been working since 24 June 1988. The present status of the company is Active. The registered address of Alex Nangle Electrical Limited is Unit 1 Telford Square Houstoun Industrial Estate Livingston West Lothian Eh54 5pq. . BARR, Elaine is a Director of the company. NANGLE, Alex is a Director of the company. NANGLE, Janet is a Director of the company. Secretary NANGLE, Alex has been resigned. Director CHALMERS, David has been resigned. Director NANGLE, Alexander Scott has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Director
BARR, Elaine
Appointed Date: 17 September 2001
60 years old

Director
NANGLE, Alex

85 years old

Director
NANGLE, Janet

86 years old

Resigned Directors

Secretary
NANGLE, Alex
Resigned: 24 July 2009

Director
CHALMERS, David
Resigned: 09 December 2008
Appointed Date: 01 January 2002
59 years old

Director
NANGLE, Alexander Scott
Resigned: 27 June 2002
Appointed Date: 01 August 1996
61 years old

ALEX NANGLE (ELECTRICAL) LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 30 September 2016
28 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 26,000

17 Dec 2015
Total exemption small company accounts made up to 30 September 2015
14 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 26,000

14 Jul 2015
Registered office address changed from Unit 1 Telford Square Unit 1 Telford Square Houstoun Industrial Estate Livingston West Lothian EH54 5PQ Scotland to Unit 1 Telford Square Houstoun Industrial Estate Livingston West Lothian EH54 5PQ on 14 July 2015
...
... and 83 more events
31 Aug 1988
PUC2 1000 @ £1 ord 250788

08 Aug 1988
Accounting reference date notified as 31/08

29 Jun 1988
Registered office changed on 29/06/88 from: 24 castle street edinburgh scotland EH2 3HT

29 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Jun 1988
Incorporation

ALEX NANGLE (ELECTRICAL) LIMITED Charges

5 April 2012
Standard security
Delivered: 12 April 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Unit 1 telford square houston industrial estate livingston…
20 December 2011
Floating charge
Delivered: 24 December 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
20 April 1995
Floating charge
Delivered: 28 April 1995
Status: Satisfied on 16 November 2009
Persons entitled: Alex Lawrie Recievables Financing Limited
Description: The book debts etc…
1 September 1988
Floating charge
Delivered: 8 September 1988
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…