A G BANNERMAN LIMITED
DALGLEN (NO. 822) LIMITED

Hellopages » Glasgow City » Glasgow City » G22 5JL
Company number SC231282
Status Active
Incorporation Date 9 May 2002
Company Type Private Limited Company
Address 171 SARACEN STREET, GLASGOW, G22 5JL
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Appointment of Mrs Wendy Bannerman as a director on 1 July 2016; Appointment of Mr Mark Gordon Feeney as a director on 1 July 2016; Termination of appointment of Gordon John Dykes as a director on 1 July 2016. The most likely internet sites of A G BANNERMAN LIMITED are www.agbannerman.co.uk, and www.a-g-bannerman.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. A G Bannerman Limited is a Private Limited Company. The company registration number is SC231282. A G Bannerman Limited has been working since 09 May 2002. The present status of the company is Active. The registered address of A G Bannerman Limited is 171 Saracen Street Glasgow G22 5jl. . CLARK, Colin Stewart is a Secretary of the company. BANNERMAN, Alexander Grant is a Director of the company. BANNERMAN, Moira Anne is a Director of the company. BANNERMAN, Stewart Nelson is a Director of the company. BANNERMAN, Wendy is a Director of the company. CLARK, Colin Stewart is a Director of the company. CLARK, Sheena is a Director of the company. FEENEY, Mark Gordon is a Director of the company. Nominee Secretary DALGLEN SECRETARIES LIMITED has been resigned. Director DYKES, Gordon John has been resigned. Nominee Director DALGLEN DIRECTORS LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
CLARK, Colin Stewart
Appointed Date: 31 July 2002

Director
BANNERMAN, Alexander Grant
Appointed Date: 19 July 2002
84 years old

Director
BANNERMAN, Moira Anne
Appointed Date: 31 March 2016
71 years old

Director
BANNERMAN, Stewart Nelson
Appointed Date: 19 July 2002
82 years old

Director
BANNERMAN, Wendy
Appointed Date: 01 July 2016
83 years old

Director
CLARK, Colin Stewart
Appointed Date: 31 July 2002
59 years old

Director
CLARK, Sheena
Appointed Date: 31 March 2016
86 years old

Director
FEENEY, Mark Gordon
Appointed Date: 01 July 2016
42 years old

Resigned Directors

Nominee Secretary
DALGLEN SECRETARIES LIMITED
Resigned: 31 July 2002
Appointed Date: 09 May 2002

Director
DYKES, Gordon John
Resigned: 01 July 2016
Appointed Date: 31 July 2002
63 years old

Nominee Director
DALGLEN DIRECTORS LIMITED
Resigned: 19 July 2002
Appointed Date: 09 May 2002

A G BANNERMAN LIMITED Events

21 Mar 2017
Appointment of Mrs Wendy Bannerman as a director on 1 July 2016
07 Jul 2016
Appointment of Mr Mark Gordon Feeney as a director on 1 July 2016
07 Jul 2016
Termination of appointment of Gordon John Dykes as a director on 1 July 2016
13 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,500,000

31 Mar 2016
Appointment of Mrs Sheena Clark as a director on 31 March 2016
...
... and 54 more events
07 Aug 2002
Company name changed dalglen (no. 822) LIMITED\certificate issued on 07/08/02
05 Aug 2002
New director appointed
30 Jul 2002
New director appointed
30 Jul 2002
Director resigned
09 May 2002
Incorporation

A G BANNERMAN LIMITED Charges

3 December 2008
Bond & floating charge
Delivered: 9 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking & all property & assets present & future…
7 November 2005
Standard security
Delivered: 15 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Those subjects known as and forming 220 and 222 saracen…
12 October 2005
Assignation of goodwill
Delivered: 25 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The goodwill, custom and connection of the company in…
12 October 2005
Assignation of goodwill
Delivered: 25 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The goodwill, custom and connection of the company in…
18 September 2005
Bond & floating charge
Delivered: 28 September 2005
Status: Outstanding
Persons entitled: Aah Pharmaceuticals LTD and Another
Description: Undertaking and all property and assets present and future…
12 July 2005
Standard security
Delivered: 19 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Those subjects known as and forming 48 high street…
2 October 2002
Bond & floating charge
Delivered: 10 October 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…