STRUCTURAL & MARINE CONSULTANTS LIMITED
LIVINGSTON CORNFIELD LIMITED

Hellopages » West Lothian » West Lothian » EH54 9HB

Company number SC177276
Status Active
Incorporation Date 16 July 1997
Company Type Private Limited Company
Address 54 MURIESTON VALLEY, MURIESTON, LIVINGSTON, WEST LOTHIAN, EH54 9HB
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 6 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 6 July 2015 with full list of shareholders Statement of capital on 2015-07-12 GBP 100 . The most likely internet sites of STRUCTURAL & MARINE CONSULTANTS LIMITED are www.structuralmarineconsultants.co.uk, and www.structural-marine-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Kirknewton Rail Station is 3.3 miles; to Uphall Rail Station is 3.6 miles; to Bathgate Rail Station is 5.6 miles; to North Queensferry Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Structural Marine Consultants Limited is a Private Limited Company. The company registration number is SC177276. Structural Marine Consultants Limited has been working since 16 July 1997. The present status of the company is Active. The registered address of Structural Marine Consultants Limited is 54 Murieston Valley Murieston Livingston West Lothian Eh54 9hb. . WRIGHT, Lorna Christina is a Secretary of the company. WRIGHT, John Brown is a Director of the company. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
WRIGHT, Lorna Christina
Appointed Date: 10 September 1997

Director
WRIGHT, John Brown
Appointed Date: 10 September 1997
68 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 16 July 1997
Appointed Date: 16 July 1997

Nominee Director
MABBOTT, Stephen
Resigned: 16 July 1997
Appointed Date: 16 July 1997
74 years old

Persons With Significant Control

Mr John Brown Wright
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lorna Christina Wright
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

STRUCTURAL & MARINE CONSULTANTS LIMITED Events

25 Jul 2016
Confirmation statement made on 6 July 2016 with updates
22 Apr 2016
Total exemption small company accounts made up to 31 July 2015
12 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-12
  • GBP 100

20 Apr 2015
Total exemption small company accounts made up to 31 July 2014
17 Jul 2014
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100

...
... and 40 more events
10 Sep 1997
Secretary resigned
10 Sep 1997
Director resigned
05 Sep 1997
Company name changed cornfield LIMITED\certificate issued on 08/09/97
02 Sep 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Jul 1997
Incorporation