ACQUISITION 395215436 LIMITED
GLASGOW GREETINGS (INTERNATIONAL) LTD J.M.C. WHOLESALE LTD

Hellopages » Glasgow City » Glasgow City » G1 2PP

Company number SC262837
Status Liquidation
Incorporation Date 3 February 2004
Company Type Private Limited Company
Address FINDLAY HOUSE, 10-14 WEST NILE STREET, GLASGOW, G1 2PP
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Registered office address changed from 40 High Street Rigil Kent House Glasgow G1 1NL Scotland to Findlay House 10-14 West Nile Street Glasgow G1 2PP on 15 March 2017; Court order notice of winding up; Notice of winding up order. The most likely internet sites of ACQUISITION 395215436 LIMITED are www.acquisition395215436.co.uk, and www.acquisition-395215436.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.6 miles; to Busby Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acquisition 395215436 Limited is a Private Limited Company. The company registration number is SC262837. Acquisition 395215436 Limited has been working since 03 February 2004. The present status of the company is Liquidation. The registered address of Acquisition 395215436 Limited is Findlay House 10 14 West Nile Street Glasgow G1 2pp. . COULTER, Alan William is a Director of the company. Secretary MCVAY, Muriel has been resigned. Secretary COUNTDOWN ACCOUNTANCY LIMITED has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director COLVIN, Christopher James has been resigned. Director MCALLISTER, Celia Wilson has been resigned. Director MCALLISTER, James Wilson has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
COULTER, Alan William
Appointed Date: 01 October 2016
42 years old

Resigned Directors

Secretary
MCVAY, Muriel
Resigned: 01 October 2016
Appointed Date: 01 October 2006

Secretary
COUNTDOWN ACCOUNTANCY LIMITED
Resigned: 01 October 2006
Appointed Date: 03 February 2004

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 03 February 2004
Appointed Date: 03 February 2004

Director
COLVIN, Christopher James
Resigned: 01 October 2005
Appointed Date: 03 February 2004
47 years old

Director
MCALLISTER, Celia Wilson
Resigned: 01 February 2007
Appointed Date: 01 October 2005
85 years old

Director
MCALLISTER, James Wilson
Resigned: 01 October 2016
Appointed Date: 01 February 2007
57 years old

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 03 February 2004
Appointed Date: 03 February 2004

Persons With Significant Control

Mr Alan William Coulter
Notified on: 1 October 2016
42 years old
Nature of control: Has significant influence or control

ACQUISITION 395215436 LIMITED Events

15 Mar 2017
Registered office address changed from 40 High Street Rigil Kent House Glasgow G1 1NL Scotland to Findlay House 10-14 West Nile Street Glasgow G1 2PP on 15 March 2017
15 Mar 2017
Court order notice of winding up
15 Mar 2017
Notice of winding up order
23 Feb 2017
Appointment of a provisional liquidator
11 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-15

...
... and 53 more events
09 Feb 2004
New secretary appointed
09 Feb 2004
New director appointed
04 Feb 2004
Secretary resigned
04 Feb 2004
Director resigned
03 Feb 2004
Incorporation

ACQUISITION 395215436 LIMITED Charges

30 November 2016
Charge code SC26 2837 0002
Delivered: 15 December 2016
Status: Outstanding
Persons entitled: Cardland Overseas LTD
Description: Charge over all the assets of the company/undertaking…
2 May 2007
Floating charge
Delivered: 15 May 2007
Status: Satisfied on 8 July 2015
Persons entitled: Partners of and Trustees for the Firm of Campbell Properties
Description: The whole assets of the company…