50 HIGH STREET (HAWICK) (NO.2) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 5AS

Company number SC226222
Status Liquidation
Incorporation Date 12 December 2001
Company Type Private Limited Company
Address 319 ST VINCENT STREET, GLASGOW, G2 5AS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Registered office address changed from C/O Kpmg Llp, 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 1 November 2016; Registered office address changed from Mr a E Bude C/O 8 Orchard Drive Giffnock Glasgow G46 7NR to C/O Kpmg Llp, 191 West George Street Glasgow G2 2LJ on 20 July 2015; Court order notice of winding up. The most likely internet sites of 50 HIGH STREET (HAWICK) (NO.2) LIMITED are www.50highstreethawickno2.co.uk, and www.50-high-street-hawick-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Bellgrove Rail Station is 1.7 miles; to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Clydebank Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.50 High Street Hawick No 2 Limited is a Private Limited Company. The company registration number is SC226222. 50 High Street Hawick No 2 Limited has been working since 12 December 2001. The present status of the company is Liquidation. The registered address of 50 High Street Hawick No 2 Limited is 319 St Vincent Street Glasgow G2 5as. . NOE, Etelka is a Secretary of the company. NOE, Etelka is a Director of the company. NOE, Salomon is a Director of the company. Secretary FOWLIE, Frank Alexander has been resigned. Secretary CHARLOTTE SECRETARIES LIMITED has been resigned. Director BROWN, Stewart David has been resigned. Director COUPE, Ernest Peter has been resigned. Director FOWLIE, Frank Alexander has been resigned. Director HARDIE, Graham David has been resigned. Director MACKIE, Colin Mathison has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
NOE, Etelka
Appointed Date: 12 April 2002

Director
NOE, Etelka
Appointed Date: 12 April 2002
96 years old

Director
NOE, Salomon
Appointed Date: 12 April 2002
94 years old

Resigned Directors

Secretary
FOWLIE, Frank Alexander
Resigned: 15 January 2002
Appointed Date: 12 December 2001

Secretary
CHARLOTTE SECRETARIES LIMITED
Resigned: 12 April 2002
Appointed Date: 15 January 2002

Director
BROWN, Stewart David
Resigned: 15 January 2002
Appointed Date: 12 December 2001
52 years old

Director
COUPE, Ernest Peter
Resigned: 12 April 2002
Appointed Date: 15 January 2002
79 years old

Director
FOWLIE, Frank Alexander
Resigned: 15 January 2002
Appointed Date: 12 December 2001
49 years old

Director
HARDIE, Graham David
Resigned: 12 April 2002
Appointed Date: 15 January 2002
64 years old

Director
MACKIE, Colin Mathison
Resigned: 12 April 2002
Appointed Date: 15 January 2002
71 years old

50 HIGH STREET (HAWICK) (NO.2) LIMITED Events

01 Nov 2016
Registered office address changed from C/O Kpmg Llp, 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 1 November 2016
20 Jul 2015
Registered office address changed from Mr a E Bude C/O 8 Orchard Drive Giffnock Glasgow G46 7NR to C/O Kpmg Llp, 191 West George Street Glasgow G2 2LJ on 20 July 2015
17 Jul 2015
Court order notice of winding up
17 Jul 2015
Notice of winding up order
26 Feb 2015
Order of court - dissolution void
...
... and 36 more events
04 Feb 2002
New director appointed
04 Feb 2002
New secretary appointed
04 Feb 2002
Director resigned
04 Feb 2002
Secretary resigned;director resigned
12 Dec 2001
Incorporation

50 HIGH STREET (HAWICK) (NO.2) LIMITED Charges

25 September 2002
Assignation of rents
Delivered: 3 October 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 50 high street, hawick.
29 April 2002
Standard security
Delivered: 13 May 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 50 high street, hawick.