STRATHCROWN LIMITED
GLASGOW

Hellopages » East Renfrewshire » East Renfrewshire » G77 6DT

Company number SC220115
Status RECEIVERSHIP
Incorporation Date 12 June 2001
Company Type Private Limited Company
Address 202 AYR ROAD, GLASGOW, G77 6DT
Home Country United Kingdom
Nature of Business 7020 - Letting of own property
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Registered office address changed from 202 Ayr Road Glasgow G77 6DT to 202 Ayr Road Glasgow G77 6DT on 8 September 2015; Registered office address changed from 4 Atlantic Quay, 70 York Street Glasgow G2 8JX to 202 Ayr Road Glasgow G77 6DT on 3 September 2015; Notice of receiver's report. The most likely internet sites of STRATHCROWN LIMITED are www.strathcrown.co.uk, and www.strathcrown.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Strathcrown Limited is a Private Limited Company. The company registration number is SC220115. Strathcrown Limited has been working since 12 June 2001. The present status of the company is RECEIVERSHIP. The registered address of Strathcrown Limited is 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 "Letting of own property".


Current Directors

Secretary
SHARIF, Mohammed Azhir
Appointed Date: 20 June 2001

Director
BASHIR, Manawar
Appointed Date: 20 June 2001
51 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 20 June 2001
Appointed Date: 12 June 2001

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 20 June 2001
Appointed Date: 12 June 2001

STRATHCROWN LIMITED Events

08 Sep 2015
Registered office address changed from 202 Ayr Road Glasgow G77 6DT to 202 Ayr Road Glasgow G77 6DT on 8 September 2015
03 Sep 2015
Registered office address changed from 4 Atlantic Quay, 70 York Street Glasgow G2 8JX to 202 Ayr Road Glasgow G77 6DT on 3 September 2015
21 Jun 2011
Notice of receiver's report
28 Apr 2011
Notice of the appointment of receiver by a holder of a floating charge
20 Apr 2011
Registered office address changed from 202 Ayr Road Glasgow G77 6DT on 20 April 2011
...
... and 42 more events
11 Jul 2001
Registered office changed on 11/07/01 from: 1007 argyle street glasgow G3 8LZ
21 Jun 2001
Director resigned
21 Jun 2001
Registered office changed on 21/06/01 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU
21 Jun 2001
Secretary resigned
12 Jun 2001
Incorporation

STRATHCROWN LIMITED Charges

26 May 2005
Standard security
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The second westmost house on the fourth floor at 1 clynder…
3 May 2005
Standard security
Delivered: 7 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The flatted dwellinghouse being the southeastmost house on…
27 April 2005
Standard security
Delivered: 7 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The flatted dwellinghouse being the northmost house on the…
26 April 2005
Standard security
Delivered: 7 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The flatted dwellinghouse being the middle house on the…
1 March 2005
Standard security
Delivered: 15 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Basement premises known as 13 & 21 gibson street, glasgow…
25 February 2005
Standard security
Delivered: 2 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The leftmost house on the first floor above the ground…
23 February 2005
Standard security
Delivered: 1 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Southmost house on ground floor at 93 inglefield street…
21 February 2005
Standard security
Delivered: 25 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 1/1, 32 broomlands street, paisley ren 101913.
11 February 2005
Standard security
Delivered: 19 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Lefthand flat on ground floor at 68 stock street, paisley…
24 November 2004
Standard security
Delivered: 27 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The lefthand house on the second floor at 22 maxwellton…
19 November 2004
Standard security
Delivered: 27 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The middle house on the first floor at 22 maxwellton…
18 November 2004
Standard security
Delivered: 4 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Lefthand house on first floor at 22 maxwellton street…
8 November 2004
Standard security
Delivered: 18 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Southmost house on third floor at 26 elizabeth street…
8 November 2004
Standard security
Delivered: 18 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Northeast house on second floor at 75 broomlands street…
4 November 2004
Standard security
Delivered: 18 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Westmost house on first floor at 25 elizabeth street…
3 November 2004
Standard security
Delivered: 18 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Second left house on ground floor at 30 midlock street…
1 June 2004
Standard security
Delivered: 15 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Right hand house on third floor at 161 allison street…
1 June 2004
Standard security
Delivered: 8 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Middle house on third floor at 280 cumbernauld road…
1 June 2004
Standard security
Delivered: 8 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Righthand house on second floor at 280 cumbernauld road…
1 June 2004
Standard security
Delivered: 8 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 198 caldfer street, glasgow.
1 June 2004
Standard security
Delivered: 8 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 280 cumbernauld road, glasgow.
20 June 2002
Standard security
Delivered: 1 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 28 cecil street, glasgow.
24 July 2001
Bond & floating charge
Delivered: 31 July 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…