SPRING ENGINEERING SERVICES LIMITED
LIVINGSTON NOVAFLOW SYSTEMS LIMITED

Hellopages » West Lothian » West Lothian » EH54 9DH

Company number SC220378
Status Active
Incorporation Date 18 June 2001
Company Type Private Limited Company
Address 3 DRUMMOND SQUARE, BRUCEFIELD INDUSTRIAL ESTATE, LIVINGSTON, WEST LOTHIAN, EH54 9DH
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 1 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SPRING ENGINEERING SERVICES LIMITED are www.springengineeringservices.co.uk, and www.spring-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Kirknewton Rail Station is 4.2 miles; to Bathgate Rail Station is 4.8 miles; to Breich Rail Station is 5.9 miles; to North Queensferry Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spring Engineering Services Limited is a Private Limited Company. The company registration number is SC220378. Spring Engineering Services Limited has been working since 18 June 2001. The present status of the company is Active. The registered address of Spring Engineering Services Limited is 3 Drummond Square Brucefield Industrial Estate Livingston West Lothian Eh54 9dh. . CLYDE, Robert Fraser is a Director of the company. SOMERVILLE, Nicholas is a Director of the company. Nominee Secretary HMS SECRETARIES LIMITED has been resigned. Secretary MACFARLANE GRAY has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director SIMPSON, Eric James has been resigned. The company operates in "Machining".


Current Directors

Director
CLYDE, Robert Fraser
Appointed Date: 18 June 2001
72 years old

Director
SOMERVILLE, Nicholas
Appointed Date: 03 April 2002
54 years old

Resigned Directors

Nominee Secretary
HMS SECRETARIES LIMITED
Resigned: 01 March 2010
Appointed Date: 03 April 2002

Secretary
MACFARLANE GRAY
Resigned: 03 April 2002
Appointed Date: 18 June 2001

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 18 June 2001
Appointed Date: 18 June 2001

Director
SIMPSON, Eric James
Resigned: 26 January 2004
Appointed Date: 22 April 2002
74 years old

SPRING ENGINEERING SERVICES LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
30 Jun 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1

29 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 43 more events
20 Jun 2001
Secretary resigned
19 Jun 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Jun 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Jun 2001
Resolutions
  • ELRES ‐ Elective resolution

18 Jun 2001
Incorporation

SPRING ENGINEERING SERVICES LIMITED Charges

3 November 2010
Floating charge
Delivered: 5 November 2010
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) Limited
Description: Undertaking & all property & assets present & future…
3 November 2010
Floating charge
Delivered: 5 November 2010
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited
Description: Undertaking & all property & assets present & future…
18 October 2010
Floating charge
Delivered: 27 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…