About

Registered Number: SC228046
Date of Incorporation: 13/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Lochrin Works, 7 Limekilns Road, Blairlinn Industrial Estate, Cumbernauld, G67 2RN

 

Based in Blairlinn Industrial Estate in Cumbernauld, William Bain Fencing Ltd was registered on 13 February 2002, it has a status of "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KERR, Ian 13 February 2002 06 January 2015 1
Secretary Name Appointed Resigned Total Appointments
HETHERINGTON, Gwendoline 13 February 2002 31 January 2005 1
KERR, Sylvia 31 January 2005 20 August 2010 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 17 July 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 02 July 2018
CS01 - N/A 02 March 2018
CERTNM - Change of name certificate 28 February 2018
RESOLUTIONS - N/A 28 February 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 07 April 2015
TM01 - Termination of appointment of director 06 January 2015
AA - Annual Accounts 14 July 2014
AP01 - Appointment of director 02 July 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 28 March 2011
TM02 - Termination of appointment of secretary 24 August 2010
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 24 February 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 03 September 2007
363a - Annual Return 23 August 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
AA - Annual Accounts 26 June 2006
363a - Annual Return 28 March 2006
AA - Annual Accounts 04 August 2005
CERTNM - Change of name certificate 03 May 2005
363s - Annual Return 18 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
287 - Change in situation or address of Registered Office 18 March 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 18 August 2003
363s - Annual Return 21 March 2003
225 - Change of Accounting Reference Date 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
287 - Change in situation or address of Registered Office 19 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
NEWINC - New incorporation documents 13 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.