MARINWAY LIMITED
GLASGOW

Hellopages » East Renfrewshire » East Renfrewshire » G77 6DT

Company number SC238038
Status RECEIVERSHIP
Incorporation Date 11 October 2002
Company Type Private Limited Company
Address CROYLAND, 202 AYR ROAD, GLASGOW, G77 6DT
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to Croyland 202 Ayr Road Glasgow G77 6DT on 7 September 2015; Registered office address changed from 82 Mitchell Street (3Rd Floor) Glasgow G1 3NQ on 9 July 2012; Notice of receiver's report. The most likely internet sites of MARINWAY LIMITED are www.marinway.co.uk, and www.marinway.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Marinway Limited is a Private Limited Company. The company registration number is SC238038. Marinway Limited has been working since 11 October 2002. The present status of the company is RECEIVERSHIP. The registered address of Marinway Limited is Croyland 202 Ayr Road Glasgow G77 6dt. . SHARIF, Mohammed Azhir is a Secretary of the company. BASHIR, Manawar is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
SHARIF, Mohammed Azhir
Appointed Date: 04 November 2002

Director
BASHIR, Manawar
Appointed Date: 04 November 2002
51 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 04 November 2002
Appointed Date: 11 October 2002

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 04 November 2002
Appointed Date: 11 October 2002

MARINWAY LIMITED Events

07 Sep 2015
Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to Croyland 202 Ayr Road Glasgow G77 6DT on 7 September 2015
09 Jul 2012
Registered office address changed from 82 Mitchell Street (3Rd Floor) Glasgow G1 3NQ on 9 July 2012
19 Jan 2011
Notice of receiver's report
09 Nov 2010
Notice of the appointment of receiver by a holder of a floating charge
15 Apr 2010
Compulsory strike-off action has been suspended
...
... and 22 more events
13 Jan 2003
New director appointed
05 Nov 2002
Registered office changed on 05/11/02 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU
05 Nov 2002
Director resigned
05 Nov 2002
Secretary resigned
11 Oct 2002
Incorporation

MARINWAY LIMITED Charges

8 August 2006
Standard security
Delivered: 12 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Southmost house on first floor of tenement at 1 porter…
18 August 2004
Standard security
Delivered: 26 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4/1 200 elliot street, glasgow.
24 June 2004
Standard security
Delivered: 1 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The flatted dwellinghouse known as flat 5/10, 240 wallace…
24 May 2004
Standard security
Delivered: 29 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 1/g/2 kingston quay, glasgow (otherwise flat o/7, 240…
25 February 2003
Standard security
Delivered: 6 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 59 berkeley street, glasgow--title number GLA114786.
25 February 2003
Standard security
Delivered: 6 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 57 berkeley street, glasgow--title number GLA113203.
25 February 2003
Standard security
Delivered: 6 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 50 berkeley street, glasgow--title number GLA123887.
21 February 2003
Standard security
Delivered: 6 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 55 berkeley terrace, glasgow--title number GLA114786.
21 January 2003
Bond & floating charge
Delivered: 27 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…