S & H (CABLE DEPOT ROAD) LIMITED
GLASGOW S & H STORAGE AND HAULAGE LIMITED HODGE SNODGRASS LIMITED

Hellopages » East Renfrewshire » East Renfrewshire » G77 5JP

Company number SC063690
Status Active - Proposal to Strike off
Incorporation Date 15 December 1977
Company Type Private Limited Company
Address 36 BROOMFIELD AVENUE, NEWTON MEARNS, GLASGOW, G77 5JP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty events have happened. The last three records are First Gazette notice for compulsory strike-off; Termination of appointment of Robert Andrew Hodge as a director on 19 August 2016; Annual return made up to 7 June 2015 with full list of shareholders Statement of capital on 2015-07-06 GBP 20,000 . The most likely internet sites of S & H (CABLE DEPOT ROAD) LIMITED are www.shcabledepotroad.co.uk, and www.s-h-cable-depot-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eleven months. S H Cable Depot Road Limited is a Private Limited Company. The company registration number is SC063690. S H Cable Depot Road Limited has been working since 15 December 1977. The present status of the company is Active - Proposal to Strike off. The registered address of S H Cable Depot Road Limited is 36 Broomfield Avenue Newton Mearns Glasgow G77 5jp. . HODGE, Robert Andrew is a Secretary of the company. Director HODGE, Elizabeth Heaney has been resigned. Director HODGE, Robert Andrew has been resigned. Director SNODGRASS, Lilias has been resigned. Director SNODGRASS, Robert Brough has been resigned. The company operates in "Dormant Company".


Current Directors


Resigned Directors

Director
HODGE, Elizabeth Heaney
Resigned: 19 December 1995
76 years old

Director
HODGE, Robert Andrew
Resigned: 19 August 2016
77 years old

Director
SNODGRASS, Lilias
Resigned: 19 December 1995
80 years old

Director
SNODGRASS, Robert Brough
Resigned: 24 February 2014
83 years old

S & H (CABLE DEPOT ROAD) LIMITED Events

04 Apr 2017
First Gazette notice for compulsory strike-off
24 Aug 2016
Termination of appointment of Robert Andrew Hodge as a director on 19 August 2016
06 Jul 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 20,000

25 Jun 2015
Total exemption small company accounts made up to 30 June 2014
24 Jul 2014
Annual return made up to 7 June 2014 with full list of shareholders
...
... and 70 more events
02 Dec 1987
Return made up to 23/10/87; full list of members

02 Dec 1987
Full accounts made up to 31 December 1986
22 Dec 1986
Full accounts made up to 31 December 1985
22 Dec 1986
Return made up to 14/08/86; full list of members

15 Dec 1977
Incorporation

S & H (CABLE DEPOT ROAD) LIMITED Charges

29 April 2008
Standard security
Delivered: 2 May 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 189 dumbarton road, glasgow.
17 April 2008
Bond & floating charge
Delivered: 25 April 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Undertaking & all property & assets present & future…
28 October 2003
Standard security
Delivered: 6 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 189 dumbarton road, clydebank DMB6904.
21 April 1986
Standard security
Delivered: 25 April 1986
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot 5A livingstone st clydebank.
23 February 1984
Standard security
Delivered: 2 March 1984
Status: Satisfied on 22 April 1986
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground at 189 dumbarton rd clydebank.
15 February 1984
Bond & floating charge
Delivered: 22 February 1984
Status: Satisfied on 26 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…