CONJUNCT LIMITED
WEST LOTHIAN

Hellopages » West Lothian » West Lothian » EH54 7DQ

Company number SC261901
Status Active
Incorporation Date 14 January 2004
Company Type Private Limited Company
Address 5 BAIN SQUARE, LIVINGSTON, WEST LOTHIAN, EH54 7DQ
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Statement of capital following an allotment of shares on 2 March 2017 GBP 36,275.80 ; Statement of capital following an allotment of shares on 2 March 2017 GBP 32,402.00 ; Statement of capital following an allotment of shares on 2 March 2017 GBP 31,108.40 . The most likely internet sites of CONJUNCT LIMITED are www.conjunct.co.uk, and www.conjunct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Kirknewton Rail Station is 4 miles; to Bathgate Rail Station is 4.4 miles; to Breich Rail Station is 6.4 miles; to North Queensferry Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Conjunct Limited is a Private Limited Company. The company registration number is SC261901. Conjunct Limited has been working since 14 January 2004. The present status of the company is Active. The registered address of Conjunct Limited is 5 Bain Square Livingston West Lothian Eh54 7dq. . ROBERTSON, George is a Secretary of the company. ALLSTAFF, Kenneth Robertson is a Director of the company. ROBERTSON, George Benvie is a Director of the company. SYMINGTON, Keith James is a Director of the company. THOMSON, Geoffrey Charles Byars is a Director of the company. Secretary ALLSTAFF, Kenneth Robertson has been resigned. Secretary MORGAN, Susan Mary has been resigned. Secretary SYMINGTON, Keith James, Dr has been resigned. Secretary SYMINGTON, Keith James, Dr has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director GRAY, John Peter, Dr has been resigned. Director SIMPSON, David, Dr has been resigned. Director SNOWDON, John Fraser, Dr has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
ROBERTSON, George
Appointed Date: 06 December 2011

Director
ALLSTAFF, Kenneth Robertson
Appointed Date: 15 August 2007
80 years old

Director
ROBERTSON, George Benvie
Appointed Date: 06 December 2011
69 years old

Director
SYMINGTON, Keith James
Appointed Date: 15 January 2004
50 years old

Director
THOMSON, Geoffrey Charles Byars
Appointed Date: 05 September 2016
67 years old

Resigned Directors

Secretary
ALLSTAFF, Kenneth Robertson
Resigned: 06 December 2011
Appointed Date: 31 May 2008

Secretary
MORGAN, Susan Mary
Resigned: 31 May 2005
Appointed Date: 15 January 2004

Secretary
SYMINGTON, Keith James, Dr
Resigned: 31 May 2008
Appointed Date: 01 June 2005

Secretary
SYMINGTON, Keith James, Dr
Resigned: 11 February 2004
Appointed Date: 15 January 2004

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 15 January 2004
Appointed Date: 14 January 2004

Director
GRAY, John Peter, Dr
Resigned: 05 September 2016
Appointed Date: 24 March 2004
82 years old

Director
SIMPSON, David, Dr
Resigned: 05 September 2016
Appointed Date: 01 July 2004
98 years old

Director
SNOWDON, John Fraser, Dr
Resigned: 30 July 2009
Appointed Date: 24 March 2004
63 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 15 January 2004
Appointed Date: 14 January 2004

Persons With Significant Control

Mr Keith James Symington
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Scottish Enterprise
Notified on: 6 April 2016
Nature of control: Has significant influence or control

CONJUNCT LIMITED Events

16 Mar 2017
Statement of capital following an allotment of shares on 2 March 2017
  • GBP 36,275.80

16 Mar 2017
Statement of capital following an allotment of shares on 2 March 2017
  • GBP 32,402.00

16 Mar 2017
Statement of capital following an allotment of shares on 2 March 2017
  • GBP 31,108.40

16 Mar 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That all other authorities conferred on the directors prior to the date of passing of this resolution to allot relevant securities or shares are hereby revoked 02/03/2017
  • RES10 ‐ Resolution of allotment of securities

14 Mar 2017
Statement of capital following an allotment of shares on 2 March 2017
  • GBP 24,114.10

...
... and 92 more events
16 Jan 2004
Director resigned
16 Jan 2004
New secretary appointed
16 Jan 2004
New director appointed
16 Jan 2004
New secretary appointed
14 Jan 2004
Incorporation

CONJUNCT LIMITED Charges

7 May 2010
Floating charge
Delivered: 22 May 2010
Status: Satisfied on 4 December 2014
Persons entitled: West Lothian Enterprise Limited
Description: Undertaking & all property & assets present & future…
20 December 2007
Bond & floating charge
Delivered: 4 January 2008
Status: Satisfied on 1 March 2017
Persons entitled: Bank of Scotland PLC
Description: The whole assets of the company…