BENCAIRN ACCESS SOLUTIONS LTD
GLASGOW

Hellopages » East Renfrewshire » East Renfrewshire » G46 6SS

Company number SC522248
Status Active - Proposal to Strike off
Incorporation Date 10 December 2015
Company Type Private Limited Company
Address 6TH FLOOR, GORDON CHAMBERS 90 MITCHELL STREET, GLASGOW, SCOTLAND, G46 6SS
Home Country United Kingdom
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; First Gazette notice for compulsory strike-off. The most likely internet sites of BENCAIRN ACCESS SOLUTIONS LTD are www.bencairnaccesssolutions.co.uk, and www.bencairn-access-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and ten months. Bencairn Access Solutions Ltd is a Private Limited Company. The company registration number is SC522248. Bencairn Access Solutions Ltd has been working since 10 December 2015. The present status of the company is Active - Proposal to Strike off. The registered address of Bencairn Access Solutions Ltd is 6th Floor Gordon Chambers 90 Mitchell Street Glasgow Scotland G46 6ss. . HENDRY, Charles Stuart Mcarthur is a Director of the company. MCARTHUR, Grant John Alexander is a Director of the company. Secretary COSEC LIMITED has been resigned. Director MCMEEKIN, James Stuart has been resigned. Director COSEC LIMITED has been resigned.


Current Directors

Director
HENDRY, Charles Stuart Mcarthur
Appointed Date: 10 December 2015
44 years old

Director
MCARTHUR, Grant John Alexander
Appointed Date: 10 December 2015
43 years old

Resigned Directors

Secretary
COSEC LIMITED
Resigned: 10 December 2015
Appointed Date: 10 December 2015

Director
MCMEEKIN, James Stuart
Resigned: 10 December 2015
Appointed Date: 10 December 2015
58 years old

Director
COSEC LIMITED
Resigned: 10 December 2015
Appointed Date: 10 December 2015

BENCAIRN ACCESS SOLUTIONS LTD Events

25 Apr 2017
First Gazette notice for voluntary strike-off
18 Apr 2017
Application to strike the company off the register
14 Mar 2017
First Gazette notice for compulsory strike-off
15 Dec 2016
Director's details changed for Mr Grant John Alexander Mcarthur on 8 December 2016
15 Dec 2016
Director's details changed for Mr Charles Stuart Mcarthur Hendry on 5 April 2016
...
... and 3 more events
10 Dec 2015
Termination of appointment of Cosec Limited as a secretary on 10 December 2015
10 Dec 2015
Termination of appointment of James Stuart Mcmeekin as a director on 10 December 2015
10 Dec 2015
Termination of appointment of Cosec Limited as a director on 10 December 2015
10 Dec 2015
Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G46 6SS on 10 December 2015
10 Dec 2015
Incorporation
Statement of capital on 2015-12-10
  • GBP 1