SHAFAR OF GLASGOW LIMITED
GLASGOW

Hellopages » East Renfrewshire » East Renfrewshire » G76 0PY

Company number SC033011
Status Active
Incorporation Date 10 April 1958
Company Type Private Limited Company
Address BONNYTON FARM BONNYTON MOOR ROAD, EAGLESHAM, GLASGOW, SCOTLAND, G76 0PY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 9 August 2016 with updates; Director's details changed for Mrs Patricia Grace Shafar on 8 August 2016. The most likely internet sites of SHAFAR OF GLASGOW LIMITED are www.shafarofglasgow.co.uk, and www.shafar-of-glasgow.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and six months. Shafar of Glasgow Limited is a Private Limited Company. The company registration number is SC033011. Shafar of Glasgow Limited has been working since 10 April 1958. The present status of the company is Active. The registered address of Shafar of Glasgow Limited is Bonnyton Farm Bonnyton Moor Road Eaglesham Glasgow Scotland G76 0py. . SHAFAR, Louise is a Secretary of the company. SHAFAR, Patricia Grace is a Director of the company. Secretary SHAFAR, Louis has been resigned. Secretary SHAFAR, Patricia Grace has been resigned. Director SHAFAR, Allan David has been resigned. Director SHAFAR, Colin Samuel has been resigned. Director SHAFAR, Louis has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SHAFAR, Louise
Appointed Date: 20 August 2015

Director

Resigned Directors

Secretary
SHAFAR, Louis
Resigned: 14 August 2013

Secretary
SHAFAR, Patricia Grace
Resigned: 20 August 2015
Appointed Date: 14 August 2013

Director
SHAFAR, Allan David
Resigned: 02 November 2015
72 years old

Director
SHAFAR, Colin Samuel
Resigned: 02 November 2015
68 years old

Director
SHAFAR, Louis
Resigned: 16 December 2014
107 years old

Persons With Significant Control

Mrs Patricia Grace Shafar
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

SHAFAR OF GLASGOW LIMITED Events

19 Aug 2016
Total exemption small company accounts made up to 30 April 2016
09 Aug 2016
Confirmation statement made on 9 August 2016 with updates
09 Aug 2016
Director's details changed for Mrs Patricia Grace Shafar on 8 August 2016
09 Aug 2016
Registered office address changed from Bonnyton Farm Humbie Road Eaglesham Glasgow G76 0PY to Bonnyton Farm Bonnyton Moor Road Eaglesham Glasgow G76 0PY on 9 August 2016
07 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 77 more events
31 Dec 1987
Return made up to 10/09/87; full list of members

15 Dec 1987
Accounts for a small company made up to 30 April 1987

02 Jul 1987
Registered office changed on 02/07/87 from: 40 kelvingrove street glasgow

23 Sep 1986
Accounts for a small company made up to 30 April 1986

23 Sep 1986
Return made up to 16/09/86; full list of members

SHAFAR OF GLASGOW LIMITED Charges

29 August 1989
Standard security
Delivered: 4 September 1989
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1073 cathcart rd, glasgow.
10 September 1976
Standard security
Delivered: 15 September 1976
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 40 kelvingrove st glasgow.
15 April 1976
Standard security
Delivered: 22 April 1976
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 72 main st cambuslang.
15 April 1976
Standard security
Delivered: 22 April 1976
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 413 cathcart road glasgow.
23 December 1975
Standard security
Delivered: 30 December 1975
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Shop premises 20/22 westmuir st, parkhead, glasgow.
29 April 1974
G.R.S. lanark standard security
Delivered: 13 May 1974
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 72 main st. Cambuslang shop premises.
13 September 1972
Standard security
Delivered: 19 September 1972
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop premises 413 cathcart road, glasgow.