G101 OFF SALES LIMITED
GLASGOW

Hellopages » East Renfrewshire » East Renfrewshire » G46 7TH

Company number SC074212
Status Active
Incorporation Date 18 March 1981
Company Type Private Limited Company
Address 275 BURNFIELD ROAD, GIFFNOCK, GLASGOW, SCOTLAND, G46 7TH
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 24 November 2016 with updates; Current accounting period shortened from 31 May 2017 to 31 March 2017. The most likely internet sites of G101 OFF SALES LIMITED are www.g101offsales.co.uk, and www.g101-off-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. G101 Off Sales Limited is a Private Limited Company. The company registration number is SC074212. G101 Off Sales Limited has been working since 18 March 1981. The present status of the company is Active. The registered address of G101 Off Sales Limited is 275 Burnfield Road Giffnock Glasgow Scotland G46 7th. . KING, Natalie is a Secretary of the company. KING, Cynthia is a Director of the company. KING, Natalie is a Director of the company. KING, Stefan Paul is a Director of the company. Secretary MEIKLE, Alexander Macpherson Henderson has been resigned. Director KING, George has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
KING, Natalie
Appointed Date: 06 April 2007

Director
KING, Cynthia
Appointed Date: 10 March 2003
83 years old

Director
KING, Natalie
Appointed Date: 10 March 2003
61 years old

Director
KING, Stefan Paul
Appointed Date: 01 May 2015
63 years old

Resigned Directors

Secretary

Director
KING, George
Resigned: 19 February 2015
87 years old

Persons With Significant Control

The Trustees Of George King's Discretionary Will Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

G101 OFF SALES LIMITED Events

19 Jan 2017
Full accounts made up to 31 May 2016
02 Dec 2016
Confirmation statement made on 24 November 2016 with updates
17 Nov 2016
Current accounting period shortened from 31 May 2017 to 31 March 2017
11 Oct 2016
Registered office address changed from Burnfield Industrial Estate Burnfield Road Giffnock Glasgow G46 7SF to 275 Burnfield Road Giffnock Glasgow G46 7th on 11 October 2016
20 Jan 2016
Satisfaction of charge 3 in full
...
... and 125 more events
04 Jun 1987
Partic of mort/charge 5087

07 Oct 1986
Return made up to 20/11/85; full list of members

27 May 1981
Company name changed\certificate issued on 27/05/81
18 Mar 1981
Certificate of incorporation
18 Mar 1981
Incorporation

G101 OFF SALES LIMITED Charges

30 July 2012
Floating charge
Delivered: 18 August 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
29 September 2004
Standard security
Delivered: 5 October 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property known as 453 aitkenhead road, glasgow.
7 September 2004
Standard security
Delivered: 16 September 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 365 carmunnock road, glasgow.
7 September 2004
Standard security
Delivered: 15 September 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 168 & 170 saracen street, 114 & 120 allander street…
7 September 2004
Standard security
Delivered: 15 September 2004
Status: Satisfied on 27 March 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1226 royston road, glasgow GLA8421.
7 September 2004
Standard security
Delivered: 15 September 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1838 & 1840 paisley road west, glasgow GLA35239.
7 September 2004
Standard security
Delivered: 15 September 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1585 & 1587 paisley road west, glasgow GLA6678.
7 September 2004
Standard security
Delivered: 15 September 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 335 nitshill road, glasgow GLA20533.
7 September 2004
Standard security
Delivered: 15 September 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The kiosk, 32 kilbarchan road, johnstone REN32745.
7 September 2004
Standard security
Delivered: 15 September 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 32 kilbarchan road, johnstone REN95812.
7 September 2004
Standard security
Delivered: 15 September 2004
Status: Satisfied on 20 January 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 77 gartcraig road, glasgow GLA119595.
7 September 2004
Standard security
Delivered: 15 September 2004
Status: Satisfied on 20 September 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: 476 saint vincent street & 53 elderslie street, glasgow…
7 September 2004
Standard security
Delivered: 15 September 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 362 cumbernauld road, glasgow GLA81415.
7 September 2004
Standard security
Delivered: 15 September 2004
Status: Satisfied on 20 January 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 170 crossloan road & 42 elderpark street, glasgow GLA36608.
7 September 2004
Standard security
Delivered: 15 September 2004
Status: Satisfied on 20 September 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: 560A broomfield road, glasgow GLA96136.
7 September 2004
Standard security
Delivered: 15 September 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 130 battlefield road, glasgow GLA21452.
7 September 2004
Standard security
Delivered: 15 September 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 592 alexandra parade, glasgow GLA64934.
7 September 2004
Standard security
Delivered: 15 September 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 590A alexandra parade, glasgow GLA128619.
15 December 1994
Standard security
Delivered: 23 December 1994
Status: Satisfied on 20 January 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 1) 122 battlefield road, glasgow 2) 451/461 aikenhead road…
15 December 1994
Standard security
Delivered: 23 December 1994
Status: Satisfied on 20 January 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 1) 136 balmore road, glasgow 2) 362 cumbernauld road…
8 December 1994
Floating charge
Delivered: 14 December 1994
Status: Satisfied on 7 August 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Undertaking and all property and assets present and future…
21 April 1992
Standard security
Delivered: 29 April 1992
Status: Satisfied on 20 February 1995
Persons entitled: Girobank PLC
Description: 592 alexandra parade, glasgow gla 64934.
21 April 1992
Standard security
Delivered: 29 April 1992
Status: Satisfied on 20 January 2016
Persons entitled: Girobank PLC
Description: 362 cumbernauld road, glasgow gla 81415.
26 February 1988
Standard security
Delivered: 10 March 1988
Status: Satisfied on 20 February 1995
Persons entitled: Girobank PLC
Description: Shop 1838/1840 paisley road, glasgow.
1 July 1987
Standard security
Delivered: 6 July 1987
Status: Satisfied on 20 January 2016
Persons entitled: Girobank PLC
Description: 136 balmore road glasgow 32 kilbarchan rd, johnstone 34…
25 June 1987
Standard security
Delivered: 10 July 1987
Status: Satisfied on 20 January 2016
Persons entitled: Girobank PLC
Description: 122 battlefield rd, 451/461 aitkenhead rd. & 1/3 polmadie…
25 May 1987
Floating charge
Delivered: 4 June 1987
Status: Satisfied on 20 February 1995
Persons entitled: Girobank PLC
Description: Undertaking and all property and assets present and future…
2 July 1986
Standard security
Delivered: 23 July 1986
Status: Satisfied on 20 January 2016
Persons entitled: Allied Irish Banks PLC
Description: Shop known as 136 balmore road, glasgow.
25 March 1986
Standard security
Delivered: 7 April 1984
Status: Satisfied on 20 January 2016
Persons entitled: Allied Irish Banks PLC
Description: "The kiosk" kilbarchan road, johnstone, paisley…
6 March 1986
Standard security
Delivered: 13 March 1986
Status: Satisfied on 20 January 2016
Persons entitled: Allied Irish Banks PLC
Description: 365 carmunnock road glasgow.
22 August 1985
Standard security
Delivered: 2 September 1985
Status: Satisfied on 20 January 2016
Persons entitled: Allied Irish Banks LTD
Description: 390 nitshill rd glasgow.
30 January 1985
Standard security
Delivered: 6 February 1985
Status: Satisfied on 20 January 2016
Persons entitled: Allied Irish Banks LTD
Description: Shop - 122 battlefield road, glasgow shop - 124 battlefield…
3 March 1983
Standard security
Delivered: 18 March 1983
Status: Satisfied on 20 January 2016
Persons entitled: Allied Irish Banks LTD
Description: Shop premises 451/461 aikenhead road and 1/3 polmadie…
12 November 1982
Standard security
Delivered: 23 November 1982
Status: Satisfied on 10 July 1987
Persons entitled: Allied Irish Banks LTD
Description: Shop at 329 nitshill road glasgow.
21 June 1982
Floating charge
Delivered: 6 July 1982
Status: Satisfied on 21 November 1991
Persons entitled: Allied Irish Banks LTD
Description: The whole assets of the company…

Similar Companies

G10 WORKSHOP LIMITED G100-EPOWER LIMITED G1098 AIRSOFT LTD G1098 SUPPLIES LTD G1098 TACTICAL LTD G10DIRECT LTD G10N LTD