John Hood & Co (copper Alloys) Limited CLYDEBANK


John Hood & (copper Alloys) started in year 1977 as Private Limited Company with registration number SC062102. The John Hood & (copper Alloys) company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Clydebank at Unit 3, Rutherford Court. Postal code: G81 2QP.

Currently there are 2 directors in the the company, namely Kevin M. and David M.. In addition one secretary - Fiona M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the G81 2QP postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0037738 . It is located at Unit 3, 15 North Avenue, Clydebank with a total of 3 cars.

John Hood & Co (copper Alloys) Limited Address / Contact

Office Address Unit 3, Rutherford Court
Office Address2 15 North Avenue Clydebank Business Park
Town Clydebank
Post code G81 2QP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC062102
Date of Incorporation Thu, 31st Mar 1977
Industry Wholesale of metals and metal ores
End of financial Year 30th April
Company age 47 years old
Account next due date Wed, 31st Jan 2024 (108 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Kevin M.

Position: Director

Appointed: 14 January 2013

David M.

Position: Director

Appointed: 02 March 1995

Fiona M.

Position: Secretary

Appointed: 02 March 1995

George M.

Position: Director

Appointed: 02 March 1995

Resigned: 14 January 2013

Cecil B.

Position: Director

Appointed: 14 December 1992

Resigned: 02 March 1995

William W.

Position: Secretary

Appointed: 07 August 1992

Resigned: 02 March 1995

Anthony M.

Position: Secretary

Appointed: 31 May 1992

Resigned: 07 August 1992

John C.

Position: Director

Appointed: 04 November 1988

Resigned: 31 March 1993

Brian S.

Position: Director

Appointed: 04 November 1988

Resigned: 21 June 1989

Brian S.

Position: Director

Appointed: 04 November 1988

Resigned: 02 March 1995

Ian K.

Position: Director

Appointed: 04 November 1988

Resigned: 30 April 1995

Brian S.

Position: Director

Appointed: 04 November 1988

Resigned: 31 May 1992

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is David M. This PSC has significiant influence or control over the company,.

David M.

Notified on 1 December 2016
Nature of control: significiant influence or control

Transport Operator Data

Unit 3
Address 15 North Avenue , Clydebank Business Park
City Clydebank
Post code G81 2QP
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Persons with significant control
Accounts for a small company made up to Saturday 30th April 2022
filed on: 2nd, May 2023
Free Download (20 pages)

Company search

Advertisements