ADVENT COVER LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 2PP

Company number SC130970
Status Liquidation
Incorporation Date 4 April 1991
Company Type Private Limited Company
Address BEGBIES TRAYNOR FINLAY HOUSE, 10-14 WEST NILE STREET, GLASGOW, G1 2PP
Home Country United Kingdom
Nature of Business 2121 - Manufacture of cartons, boxes & cases of corrugated paper & paperboard
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Registered office address changed from 5a Law Place Nerston East Kilbride Glasgow G74 4QL on 14 December 2010; Appointment of a provisional liquidator; Court order notice of winding up. The most likely internet sites of ADVENT COVER LIMITED are www.adventcover.co.uk, and www.advent-cover.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six 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.Advent Cover Limited is a Private Limited Company. The company registration number is SC130970. Advent Cover Limited has been working since 04 April 1991. The present status of the company is Liquidation. The registered address of Advent Cover Limited is Begbies Traynor Finlay House 10 14 West Nile Street Glasgow G1 2pp. . BROOKSBANK, Peter Linn is a Secretary of the company. BROOKSBANK, Rose is a Director of the company. Secretary GLIDDEN, Jean Mcmillen has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BROOKSBANK, Peter Linn has been resigned. Director COX, Graham Cameron has been resigned. Director TRAVERS, Rose has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Manufacture of cartons, boxes & cases of corrugated paper & paperboard".


Current Directors

Secretary
BROOKSBANK, Peter Linn
Appointed Date: 02 October 1992

Director
BROOKSBANK, Rose
Appointed Date: 19 March 2004
61 years old

Resigned Directors

Secretary
GLIDDEN, Jean Mcmillen
Resigned: 02 October 1992
Appointed Date: 05 June 1991

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 05 June 1991
Appointed Date: 04 April 1991

Director
BROOKSBANK, Peter Linn
Resigned: 30 April 2010
Appointed Date: 07 February 1996
79 years old

Director
COX, Graham Cameron
Resigned: 19 March 2004
Appointed Date: 07 February 1996
69 years old

Director
TRAVERS, Rose
Resigned: 07 February 1996
Appointed Date: 05 June 1991
61 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 05 June 1991
Appointed Date: 04 April 1991

ADVENT COVER LIMITED Events

14 Dec 2010
Registered office address changed from 5a Law Place Nerston East Kilbride Glasgow G74 4QL on 14 December 2010
02 Jul 2010
Appointment of a provisional liquidator
02 Jul 2010
Court order notice of winding up
02 Jul 2010
Notice of winding up order
07 Jun 2010
Appointment of a provisional liquidator
...
... and 61 more events
02 Jul 1991
Company name changed goldenletter LIMITED\certificate issued on 03/07/91

27 Jun 1991
Registered office changed on 27/06/91 from: 24 great king street edinburgh EH3 6QN

27 Jun 1991
Secretary resigned;new secretary appointed

27 Jun 1991
Director resigned;new director appointed

04 Apr 1991
Incorporation

ADVENT COVER LIMITED Charges

5 September 1996
Standard security
Delivered: 17 September 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5A law place,nerston industrial estate,east kilbride.
16 February 1996
Bond & floating charge
Delivered: 21 February 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…