CAVITY SEALED UNIT CO. LIMITED - OBAN
Company Profile | Company Filings |
Overview
CAVITY SEALED UNIT CO. LIMITED is a Private Limited Company from OBAN SCOTLAND and has the status: Active.
CAVITY SEALED UNIT CO. LIMITED was incorporated 51 years ago on 28/12/1972 and has the registered number: SC052108. The accounts status is DORMANT and accounts are next due on 31/12/2024.
CAVITY SEALED UNIT CO. LIMITED was incorporated 51 years ago on 28/12/1972 and has the registered number: SC052108. The accounts status is DORMANT and accounts are next due on 31/12/2024.
CAVITY SEALED UNIT CO. LIMITED - OBAN
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
R A CLEMENT ASSOCIATES
OBAN
ARGYLL
PA34 4AZ
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/11/2023 | 05/12/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IAIN MICHAEL SMITH | British | Director | 2008-07-01 | CURRENT | |
MISS LAURA JANE MCCORD | Mar 1980 | British | Director | 2022-05-18 | CURRENT |
MR IAIN MICHAEL SMITH | British | Secretary | 2008-07-01 | CURRENT | |
MS. JUDY ANNE MASSA | Aug 1967 | British | Director | 2016-10-05 | CURRENT |
JOHN JAMES WARE | Apr 1931 | British | Director | RESIGNED | |
JANE ELIZABETH ASHCROFT | British | Secretary | 2004-03-29 UNTIL 2006-12-15 | RESIGNED | |
SHEILA ELIZABETH LENNON | Apr 1957 | British | Secretary | 2006-12-15 UNTIL 2008-06-30 | RESIGNED |
SHEILA ELIZABETH LENNON | Apr 1957 | British | Secretary | 1993-04-01 UNTIL 2004-03-29 | RESIGNED |
TERENCE JOHN MARTIN | British | Secretary | 1991-05-15 UNTIL 1993-04-01 | RESIGNED | |
RONALD SAVAGE | May 1933 | British | Secretary | RESIGNED | |
RALPH ERIC HINCHLIFFE | Jan 1931 | British | Director | RESIGNED | |
MR IAIN MICHAEL SMITH | British | Director | 2001-10-26 UNTIL 2004-08-12 | RESIGNED | |
RONALD SAVAGE | May 1933 | British | Director | 1988-10-06 UNTIL 1991-04-20 | RESIGNED |
MR JOHN MCKENNA | Apr 1947 | British | Director | 1993-04-01 UNTIL 2004-07-31 | RESIGNED |
TERENCE JOHN MARTIN | British | Director | 1989-07-04 UNTIL 1993-04-01 | RESIGNED | |
SHEILA ELIZABETH LENNON | Apr 1957 | British | Director | 1995-08-21 UNTIL 2008-06-30 | RESIGNED |
LEONARD SIDNEY HULBERT | Nov 1927 | British | Director | RESIGNED | |
COLIN STUART HOME | Sep 1937 | British | Director | 1991-05-15 UNTIL 1993-04-01 | RESIGNED |
MISS JULIE ANN BROWN | Apr 1968 | British | Director | 2007-02-01 UNTIL 2022-05-18 | RESIGNED |
ROBIN FORSTER HARRISON | Jan 1950 | British | Director | 2004-08-12 UNTIL 2007-02-01 | RESIGNED |
ROGER MICHAEL DANIELS | May 1948 | British | Director | 1993-04-01 UNTIL 1993-05-27 | RESIGNED |
PAUL CASSIDY | Jul 1946 | British | Director | RESIGNED | |
MICHAEL ROBINSON BROADHEAD | Apr 1945 | British | Director | RESIGNED | |
MR RICHARD EDWARD BEVAN | Mar 1959 | British | Director | 1993-05-27 UNTIL 1997-09-23 | RESIGNED |
CHRISTOPHER RONALD BAYLEY | Dec 1952 | British | Director | 1997-09-23 UNTIL 2003-03-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pilkington Distribution Services Limited | 2016-04-06 | Ormskirk |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |