Scottish Galvanizers Limited LANARKSHIRE


Scottish Galvanizers started in year 1949 as Private Limited Company with registration number SC027121. The Scottish Galvanizers company has been functioning successfully for 75 years now and its status is active. The firm's office is based in Lanarkshire at Maclellan Street. Postal code: G41 1RR. Since Mon, 28th Sep 1998 Scottish Galvanizers Limited is no longer carrying the name Scottish Galvanisers.

At present there are 3 directors in the the firm, namely Christopher W., Jonathan P. and Jeremy W.. In addition one secretary - Dawn G. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the BD2 1AN postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0028572 . It is located at Maclellan Street, Glasgow with a total of 8 carsand 20 trailers.

Scottish Galvanizers Limited Address / Contact

Office Address Maclellan Street
Office Address2 Glasgow
Town Lanarkshire
Post code G41 1RR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC027121
Date of Incorporation Sat, 18th Jun 1949
Industry Treatment and coating of metals
End of financial Year 31st March
Company age 75 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Christopher W.

Position: Director

Appointed: 01 September 2020

Dawn G.

Position: Secretary

Appointed: 01 December 2012

Jonathan P.

Position: Director

Appointed: 01 June 2007

Jeremy W.

Position: Director

Appointed: 10 December 1996

David N.

Position: Secretary

Resigned: 26 March 1995

Robert D.

Position: Director

Appointed: 12 December 1996

Resigned: 31 March 1999

David L.

Position: Secretary

Appointed: 10 December 1996

Resigned: 01 December 2012

Derek B.

Position: Secretary

Appointed: 19 December 1995

Resigned: 06 December 1996

Novar Secretarial Services Limited

Position: Corporate Director

Appointed: 26 March 1995

Resigned: 10 December 1996

Chandan B.

Position: Secretary

Appointed: 26 March 1995

Resigned: 19 December 1995

Novar Nominees Limited

Position: Corporate Director

Appointed: 26 March 1995

Resigned: 10 December 1996

Philip B.

Position: Director

Appointed: 01 January 1995

Resigned: 31 March 1998

Alan M.

Position: Director

Appointed: 14 April 1989

Resigned: 31 December 1994

Robert D.

Position: Director

Appointed: 14 April 1989

Resigned: 10 December 1996

David N.

Position: Director

Appointed: 14 April 1989

Resigned: 31 May 2007

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we identified, there is B E Wedge Holdings Limited from Willenhall, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is B. E. Holdings Ltd 00336600 that entered Willenhall, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

B E Wedge Holdings Limited

B E Wedge Holdings Offices Stafford Street, Willenhall, WV13 1RZ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 00336600
Notified on 1 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

B. E. Holdings Ltd 00336600

Head Office Stafford Street, Willenhall, WV13 1RZ, England

Legal authority The Companies Act
Legal form Limited Company
Notified on 1 April 2017
Ceased on 1 April 2017
Nature of control: 75,01-100% shares

Company previous names

Scottish Galvanisers September 28, 1998

Transport Operator Data

Maclellan Street
City Glasgow
Post code G41 1RR
Vehicles 8
Trailers 20

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 14th, September 2023
Free Download (5 pages)

Company search

Advertisements