MILLGLEN (GLASGOW) LIMITED
GLASGOW MCGRATTAN PILING LIMITED

Hellopages » East Dunbartonshire » East Dunbartonshire » G66 4SR

Company number SC153839
Status Active - Proposal to Strike off
Incorporation Date 24 October 1994
Company Type Private Limited Company
Address 3 CROSSHILL ROAD, CROSSHILL ROAD, LENZIE KIRKINTILLOCH, GLASGOW, G66 4SR
Home Country United Kingdom
Nature of Business 42110 - Construction of roads and motorways, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Voluntary strike-off action has been suspended; Voluntary strike-off action has been suspended; First Gazette notice for voluntary strike-off. The most likely internet sites of MILLGLEN (GLASGOW) LIMITED are www.millglenglasgow.co.uk, and www.millglen-glasgow.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Millglen Glasgow Limited is a Private Limited Company. The company registration number is SC153839. Millglen Glasgow Limited has been working since 24 October 1994. The present status of the company is Active - Proposal to Strike off. The registered address of Millglen Glasgow Limited is 3 Crosshill Road Crosshill Road Lenzie Kirkintilloch Glasgow G66 4sr. . MCGRATTAN, James is a Secretary of the company. MCGRATTAN, Elizabeth is a Director of the company. MCGRATTAN, James is a Director of the company. Nominee Secretary FLINT, David has been resigned. Director DARROCH, Mark Anthony has been resigned. Nominee Director DICKSON, Ian has been resigned. Nominee Director FLINT, David has been resigned. Director MACCOLL, David has been resigned. The company operates in "Construction of roads and motorways".


Current Directors

Secretary
MCGRATTAN, James
Appointed Date: 09 December 1994

Director
MCGRATTAN, Elizabeth
Appointed Date: 07 November 2002
63 years old

Director
MCGRATTAN, James
Appointed Date: 09 December 1994
72 years old

Resigned Directors

Nominee Secretary
FLINT, David
Resigned: 09 December 1994
Appointed Date: 24 October 1994

Director
DARROCH, Mark Anthony
Resigned: 30 September 1997
Appointed Date: 09 December 1994
58 years old

Nominee Director
DICKSON, Ian
Resigned: 09 December 1994
Appointed Date: 24 October 1994
75 years old

Nominee Director
FLINT, David
Resigned: 24 October 1995
Appointed Date: 24 October 1994
70 years old

Director
MACCOLL, David
Resigned: 19 August 2002
Appointed Date: 13 October 1997
56 years old

MILLGLEN (GLASGOW) LIMITED Events

08 Oct 2015
Voluntary strike-off action has been suspended
08 Jul 2015
Voluntary strike-off action has been suspended
12 Jun 2015
First Gazette notice for voluntary strike-off
23 Jul 2014
Application to strike the company off the register
22 Nov 2013
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2

...
... and 54 more events
20 Jan 1995
Secretary resigned;new secretary appointed;new director appointed

20 Jan 1995
Director resigned;new director appointed

21 Dec 1994
Company name changed macrocom (291) LIMITED\certificate issued on 22/12/94

21 Dec 1994
Company name changed\certificate issued on 21/12/94
24 Oct 1994
Incorporation

MILLGLEN (GLASGOW) LIMITED Charges

31 May 2013
Charge code SC15 3839 0002
Delivered: 5 June 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Notification of addition to or amendment of charge…
22 June 1995
Floating charge
Delivered: 29 June 1995
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…