Company number SC144491
Status Liquidation
Incorporation Date 20 May 1993
Company Type Private Limited Company
Address BRAIDHOLM ROAD, GIFFNOCK, GLASGOW, LANARKSHIRE, G46 6EA
Home Country United Kingdom
Nature of Business 5242 - Retail sale of clothing
Phone, email, etc
Since the company registration thirty-five events have happened. The last three records are Appointment of a provisional liquidator; Court order notice of winding up; Notice of winding up order. The most likely internet sites of Q. M. RETAIL LIMITED are www.qmretail.co.uk, and www.q-m-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Q M Retail Limited is a Private Limited Company.
The company registration number is SC144491. Q M Retail Limited has been working since 20 May 1993.
The present status of the company is Liquidation. The registered address of Q M Retail Limited is Braidholm Road Giffnock Glasgow Lanarkshire G46 6ea. . MCMORRIS, Jacqueline is a Secretary of the company. MCMORRIS, Ian Clarke is a Director of the company. MCMORRIS, Jacqueline is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Retail sale of clothing".
Current Directors
Resigned Directors
Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 21 May 1993
Appointed Date: 20 May 1993
Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 21 May 1993
Appointed Date: 20 May 1993
Q. M. RETAIL LIMITED Events
14 Dec 2000
Appointment of a provisional liquidator
15 Nov 2000
Court order notice of winding up
15 Nov 2000
Notice of winding up order
15 Nov 2000
Appointment of a provisional liquidator
08 Aug 2000
Appointment of a provisional liquidator
...
... and 25 more events
12 Jul 1994
Return made up to 20/05/94; full list of members
15 Jun 1993
Secretary resigned;new secretary appointed
15 Jun 1993
Director resigned;new director appointed
15 Jun 1993
Registered office changed on 15/06/93 from: 5 coates crescent edinburgh EH3 7AL
2 September 1998
Standard security
Delivered: 14 September 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Tenants interest in the lease over 94/96 braidholm road…
8 August 1998
Floating charge
Delivered: 24 August 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
24 December 1996
Standard security
Delivered: 8 January 1997
Status: Satisfied
on 6 August 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: Tenants interest in the lease over 94/96 braidholm…
31 October 1996
Floating charge
Delivered: 7 November 1996
Status: Satisfied
on 18 November 1998
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
31 May 1996
Bond & floating charge
Delivered: 12 June 1996
Status: Satisfied
on 3 February 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…