SOUTH GLASGOW RETAIL PARK LIMITED

Register to unlock more data on OkredoRegister

SOUTH GLASGOW RETAIL PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC172022

Incorporation date

04/02/1997

Size

Full

Contacts

Registered address

Registered address

G1, 5 George Square, Glasgow G2 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1997)
dot icon06/03/2014
Final Gazette dissolved following liquidation
dot icon06/12/2013
Return of final meeting of voluntary winding up
dot icon16/10/2012
Registered office address changed from 301 st Vincent Street Glasgow G2 5AB on 2012-10-16
dot icon16/10/2012
Resolutions
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon14/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon22/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon03/02/2011
Termination of appointment of Sandra Huckle as a director
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon25/05/2010
Director's details changed for Sandra Dawn Huckle on 2010-03-05
dot icon15/04/2010
Director's details changed for Andrew Moss on 2010-03-15
dot icon31/03/2010
Director's details changed for Mr Michael John Merrick on 2010-03-05
dot icon11/03/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon05/01/2010
Appointment of Andrew Moss as a director
dot icon29/12/2009
Termination of appointment of Kerr Luscombe as a director
dot icon24/12/2009
Appointment of Mr Michael John Merrick as a director
dot icon24/09/2009
Full accounts made up to 2008-12-31
dot icon03/04/2009
Registered office changed on 03/04/2009 from 301 st. Vincent street glasgow G2 5HN
dot icon02/03/2009
Return made up to 04/02/09; full list of members
dot icon20/10/2008
Director appointed sandra dawn huckle
dot icon01/10/2008
Appointment Terminated Director graham singleton
dot icon23/05/2008
Secretary's Change of Particulars / resolution secretariat services LIMITED / 14/05/2008 / Surname was: resolution secretariat services LIMITED, now: pearl group secretariat services LIMITED; HouseName/Number was: , now: 1; Street was: 1 wythall green way, now: wythall green way
dot icon27/02/2008
Full accounts made up to 2007-12-31
dot icon15/02/2008
Return made up to 04/02/08; full list of members
dot icon26/06/2007
Return made up to 04/02/07; full list of members
dot icon10/04/2007
Full accounts made up to 2006-12-31
dot icon11/09/2006
Auditor's resignation
dot icon08/09/2006
Registered office changed on 08/09/06 from: abbey national house 301 st vincent street glasgow G2 5HN
dot icon08/09/2006
Secretary resigned
dot icon08/09/2006
Director resigned
dot icon08/09/2006
Director resigned
dot icon08/09/2006
New secretary appointed
dot icon08/09/2006
New director appointed
dot icon28/04/2006
Full accounts made up to 2005-12-31
dot icon06/03/2006
Return made up to 04/02/06; full list of members
dot icon27/07/2005
Full accounts made up to 2004-12-31
dot icon14/06/2005
Dec mort/charge *
dot icon14/06/2005
Dec mort/charge *
dot icon08/06/2005
Dec mort/charge *
dot icon08/02/2005
Return made up to 04/02/05; full list of members
dot icon18/08/2004
Secretary resigned;director resigned
dot icon18/08/2004
New director appointed
dot icon18/08/2004
New secretary appointed
dot icon18/08/2004
New director appointed
dot icon26/05/2004
Full accounts made up to 2003-12-31
dot icon18/02/2004
Return made up to 04/02/04; full list of members
dot icon07/07/2003
Full accounts made up to 2002-12-31
dot icon07/02/2003
Return made up to 04/02/03; full list of members
dot icon02/11/2002
Director resigned
dot icon02/11/2002
New director appointed
dot icon21/08/2002
New director appointed
dot icon10/07/2002
Director resigned
dot icon08/07/2002
Full accounts made up to 2001-12-31
dot icon09/05/2002
Director resigned
dot icon11/02/2002
Return made up to 04/02/02; full list of members
dot icon28/08/2001
Director resigned
dot icon28/08/2001
Director resigned
dot icon28/08/2001
Secretary resigned
dot icon28/08/2001
Registered office changed on 28/08/01 from: 7-11 melville street edinburgh EH3 7YZ
dot icon15/08/2001
New director appointed
dot icon15/08/2001
New director appointed
dot icon15/08/2001
New secretary appointed
dot icon15/08/2001
New director appointed
dot icon01/05/2001
Full accounts made up to 2000-12-31
dot icon09/02/2001
Return made up to 04/02/01; full list of members
dot icon14/06/2000
Full accounts made up to 1999-12-31
dot icon02/06/2000
New director appointed
dot icon11/05/2000
Director resigned
dot icon02/03/2000
Return made up to 04/02/00; no change of members
dot icon02/03/2000
Director's particulars changed
dot icon29/09/1999
Full accounts made up to 1998-12-31
dot icon05/03/1999
Resolutions
dot icon05/03/1999
Resolutions
dot icon05/03/1999
Resolutions
dot icon05/03/1999
Return made up to 04/02/99; full list of members
dot icon05/03/1999
Secretary resigned
dot icon05/03/1999
Registered office changed on 05/03/99
dot icon05/03/1999
New secretary appointed
dot icon23/10/1998
Full accounts made up to 1997-12-31
dot icon07/10/1998
Director resigned
dot icon15/09/1998
Certificate of change of name
dot icon14/09/1998
Particulars of contract relating to shares
dot icon14/09/1998
Ad 04/09/98--------- £ si 1000000@1=1000000 £ ic 100000/1100000
dot icon11/09/1998
Nc inc already adjusted 04/09/98
dot icon11/09/1998
Resolutions
dot icon11/09/1998
Resolutions
dot icon29/07/1998
Dec mort/charge *
dot icon04/07/1998
New director appointed
dot icon23/06/1998
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon04/06/1998
Registered office changed on 04/06/98 from: ladykirk house skye road prestwick ayrshire KA9 2TA
dot icon28/05/1998
Director resigned
dot icon28/05/1998
Director resigned
dot icon28/05/1998
Secretary resigned;director resigned
dot icon28/05/1998
New secretary appointed
dot icon24/02/1998
Return made up to 04/02/98; full list of members
dot icon24/02/1998
Director's particulars changed
dot icon26/01/1998
Director resigned
dot icon26/01/1998
Director resigned
dot icon24/10/1997
New director appointed
dot icon25/09/1997
Accounting reference date extended from 05/08/97 to 30/09/97
dot icon01/08/1997
Registered office changed on 01/08/97 from: kendon business centre 27 miller road ayr KA7 2AX
dot icon18/07/1997
New director appointed
dot icon14/07/1997
Alterations to a floating charge
dot icon14/07/1997
Alterations to a floating charge
dot icon10/07/1997
Partic of mort/charge *
dot icon10/07/1997
Partic of mort/charge *
dot icon06/07/1997
New director appointed
dot icon04/07/1997
Partic of mort/charge *
dot icon23/06/1997
New director appointed
dot icon23/06/1997
New director appointed
dot icon11/06/1997
Partic of mort/charge *
dot icon11/06/1997
Ad 27/05/97--------- £ si 99000@1=99000 £ ic 1000/100000
dot icon11/06/1997
Memorandum and Articles of Association
dot icon11/06/1997
Resolutions
dot icon11/06/1997
Resolutions
dot icon11/06/1997
Resolutions
dot icon11/06/1997
Resolutions
dot icon20/05/1997
Accounting reference date shortened from 28/02/98 to 05/08/97
dot icon24/04/1997
Partic of mort/charge *
dot icon11/04/1997
New director appointed
dot icon03/04/1997
New secretary appointed;new director appointed
dot icon01/04/1997
Ad 25/03/97--------- £ si 998@1=998 £ ic 2/1000
dot icon01/04/1997
Memorandum and Articles of Association
dot icon01/04/1997
Secretary resigned
dot icon01/04/1997
Director resigned
dot icon01/04/1997
Registered office changed on 01/04/97 from: 24 great king street edinburgh EH3 6QN
dot icon01/04/1997
£ nc 1000/100000 25/03/97
dot icon26/03/1997
Certificate of change of name
dot icon04/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watt, Charles
Director
01/10/1997 - 14/05/1998
1
Moss, Andrew
Director
23/12/2009 - Present
124
MD DIRECTORS LIMITED
Nominee Director
04/02/1997 - 25/03/1997
335
PEARL GROUP SECRETARIAT SERVICES LIMITED
Corporate Secretary
01/09/2006 - Present
76
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
Corporate Secretary
30/07/2004 - 01/09/2006
204

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SOUTH GLASGOW RETAIL PARK LIMITED

SOUTH GLASGOW RETAIL PARK LIMITED is an(a) Dissolved company incorporated on 04/02/1997 with the registered office located at G1, 5 George Square, Glasgow G2 1DY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SOUTH GLASGOW RETAIL PARK LIMITED?

toggle

SOUTH GLASGOW RETAIL PARK LIMITED is currently Dissolved. It was registered on 04/02/1997 and dissolved on 06/03/2014.

Where is SOUTH GLASGOW RETAIL PARK LIMITED located?

toggle

SOUTH GLASGOW RETAIL PARK LIMITED is registered at G1, 5 George Square, Glasgow G2 1DY.

What does SOUTH GLASGOW RETAIL PARK LIMITED do?

toggle

SOUTH GLASGOW RETAIL PARK LIMITED operates in the Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64.92/1 - SIC 2007) sector.

What is the latest filing for SOUTH GLASGOW RETAIL PARK LIMITED?

toggle

The latest filing was on 06/03/2014: Final Gazette dissolved following liquidation.