BATLEYS GLASGOW LIMITED
EDINBURGH SHER BROTHERS (CASH & CARRIES) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH7 4NH

Company number SC125810
Status Active
Incorporation Date 26 June 1990
Company Type Private Limited Company
Address 30 MCDONALD PLACE, EDINBURGH, EH7 4NH
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Full accounts made up to 30 June 2016; Second filing of the annual return made up to 26 June 2015; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 700,000 . The most likely internet sites of BATLEYS GLASGOW LIMITED are www.batleysglasgow.co.uk, and www.batleys-glasgow.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Batleys Glasgow Limited is a Private Limited Company. The company registration number is SC125810. Batleys Glasgow Limited has been working since 26 June 1990. The present status of the company is Active. The registered address of Batleys Glasgow Limited is 30 Mcdonald Place Edinburgh Eh7 4nh. . PERVEZ, Dawood is a Secretary of the company. CHOUDREY, Zameer Mohammed is a Director of the company. KHAN, Naser Janjua is a Director of the company. PERVEZ, Dawood is a Director of the company. RACE, Martin is a Director of the company. SHEIKH, Mohammed Younus is a Director of the company. Secretary HAYAT, Munawar has been resigned. Director ALI, Bashir has been resigned. Director ALI, Hashmat has been resigned. Director ALI, Mian Zafar has been resigned. Director ALI, Tariq Mahmood has been resigned. Director ASLAM, Mohammed has been resigned. Director HAYAT, Munawar has been resigned. Director SATTAR, Abdul has been resigned. Director SHER, Mohammed Rafiq has been resigned. Director SHER, Waheed has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary
PERVEZ, Dawood
Appointed Date: 02 April 2014

Director
CHOUDREY, Zameer Mohammed
Appointed Date: 02 April 2014
67 years old

Director
KHAN, Naser Janjua
Appointed Date: 02 April 2014
54 years old

Director
PERVEZ, Dawood
Appointed Date: 02 April 2014
50 years old

Director
RACE, Martin
Appointed Date: 02 April 2014
68 years old

Director
SHEIKH, Mohammed Younus
Appointed Date: 02 April 2014
79 years old

Resigned Directors

Secretary
HAYAT, Munawar
Resigned: 02 April 2014
Appointed Date: 26 June 1990

Director
ALI, Bashir
Resigned: 22 August 1998
93 years old

Director
ALI, Hashmat
Resigned: 01 January 2010
94 years old

Director
ALI, Mian Zafar
Resigned: 12 December 2001
90 years old

Director
ALI, Tariq Mahmood
Resigned: 02 April 2014
70 years old

Director
ASLAM, Mohammed
Resigned: 12 February 2000
89 years old

Director
HAYAT, Munawar
Resigned: 02 April 2014
80 years old

Director
SATTAR, Abdul
Resigned: 02 April 2014
78 years old

Director
SHER, Mohammed Rafiq
Resigned: 30 December 1997
Appointed Date: 26 June 1990
87 years old

Director
SHER, Waheed
Resigned: 02 April 2014
65 years old

BATLEYS GLASGOW LIMITED Events

06 Feb 2017
Full accounts made up to 30 June 2016
17 Aug 2016
Second filing of the annual return made up to 26 June 2015
19 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 700,000

23 Jun 2016
Statement of capital on 23 June 2016
  • GBP 1

23 Jun 2016
Statement by Directors
...
... and 92 more events
11 Dec 1990
Partic of mort/charge 14069

29 Jun 1990
Secretary resigned;new secretary appointed

29 Jun 1990
New director appointed

29 Jun 1990
Registered office changed on 29/06/90 from: 24 great king street edinburgh EH3 6QN

26 Jun 1990
Incorporation

BATLEYS GLASGOW LIMITED Charges

6 October 2014
Charge code SC12 5810 0008
Delivered: 20 October 2014
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited as Agent and Trustee for the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).
Description: Subjects at kilbirnie street, glasgow; title numbers…
1 October 2014
Charge code SC12 5810 0007
Delivered: 17 October 2014
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited as Agent and Trustee for Each of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.)
Description: Pursuant to clause 3.1 of the debenture evidencing the…
1 October 2014
Charge code SC12 5810 0006
Delivered: 3 October 2014
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited as Agent and Trustee for Each of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.)
Description: Not applicable…
9 May 2014
Charge code SC12 5810 0005
Delivered: 21 May 2014
Status: Satisfied on 8 October 2014
Persons entitled: Hsbc Bank PLC
Description: 29 kilbirnie street glasgow GLA44464 and the subjects lying…
2 May 2014
Charge code SC12 5810 0004
Delivered: 6 May 2014
Status: Satisfied on 8 October 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over all assets and undertakings…
11 January 1994
Standard security
Delivered: 28 May 2003
Status: Satisfied on 8 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 29 kilbirnie street, glasgow.
30 September 1993
Floating charge
Delivered: 13 October 1993
Status: Satisfied on 5 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
22 November 1990
Floating charge
Delivered: 12 December 1990
Status: Satisfied on 4 November 1994
Persons entitled: Bank of Credit and Commerce International Societe Anonyme
Description: Undertaking and all property and assets present and future…