BARCLAY MENSWEAR ENTERPRISES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 1RR

Company number SC068003
Status RECEIVERSHIP
Incorporation Date 16 May 1979
Company Type Private Limited Company
Address GEORGE HOUSE, 50 GEORGE SQUARE, GLASGOW, G2 1RR
Home Country United Kingdom
Nature of Business 5242 - Retail sale of clothing
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are First Gazette notice for compulsory strike-off; Registered office changed on 05/06/02 from: 191 west george street glasgow lanarkshire G2 2LB; Receiver/Manager's abstract of receipts and payments. The most likely internet sites of BARCLAY MENSWEAR ENTERPRISES LIMITED are www.barclaymenswearenterprises.co.uk, and www.barclay-menswear-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and six months. Barclay Menswear Enterprises Limited is a Private Limited Company. The company registration number is SC068003. Barclay Menswear Enterprises Limited has been working since 16 May 1979. The present status of the company is RECEIVERSHIP. The registered address of Barclay Menswear Enterprises Limited is George House 50 George Square Glasgow G2 1rr. . WILLIAM ARMOUR SMITH & SON is a Secretary of the company. BARCLAY, Jon Matthew is a Director of the company. MURDOCH, Robert Paterson is a Director of the company. O'HAGAN, John is a Director of the company. SUTHERLAND, Duncan is a Director of the company. Secretary SMITH, Janis Sue has been resigned. Director BARCLAY, Jon Matthew has been resigned. Director DYER, Carolyn Patricia has been resigned. Director JOHNSTON, Leslie Matthew has been resigned. The company operates in "Retail sale of clothing".


Current Directors

Secretary
WILLIAM ARMOUR SMITH & SON
Appointed Date: 22 January 1992

Director
BARCLAY, Jon Matthew
Appointed Date: 08 September 1997
72 years old

Director
MURDOCH, Robert Paterson
Appointed Date: 01 July 1994
68 years old

Director
O'HAGAN, John
Appointed Date: 01 July 1994
70 years old

Director
SUTHERLAND, Duncan
Appointed Date: 28 April 1997
68 years old

Resigned Directors

Secretary
SMITH, Janis Sue
Resigned: 22 January 1992

Director
BARCLAY, Jon Matthew
Resigned: 21 March 1997
72 years old

Director
DYER, Carolyn Patricia
Resigned: 31 October 1997
Appointed Date: 01 July 1996
60 years old

Director
JOHNSTON, Leslie Matthew
Resigned: 05 September 1997
Appointed Date: 01 November 1994
68 years old

BARCLAY MENSWEAR ENTERPRISES LIMITED Events

09 Feb 2016
First Gazette notice for compulsory strike-off
05 Jun 2002
Registered office changed on 05/06/02 from: 191 west george street glasgow lanarkshire G2 2LB
01 Jun 1999
Receiver/Manager's abstract of receipts and payments
14 Apr 1999
Registered office changed on 14/04/99 from: 199 st vincent street glasgow G2 5QD
07 Sep 1998
Notice of receiver's report
...
... and 46 more events
29 Jul 1987
Director resigned

29 Jul 1987
Secretary resigned;new secretary appointed

29 Jul 1987
Return made up to 31/12/86; full list of members

24 Feb 1987
Secretary resigned

18 Sep 1986
Full accounts made up to 30 June 1985

BARCLAY MENSWEAR ENTERPRISES LIMITED Charges

4 January 1991
Standard security
Delivered: 11 January 1991
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects to the north west of the road from strathaven to…
30 November 1990
Floating charge
Delivered: 7 December 1990
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
30 July 1984
Standard security
Delivered: 20 August 1984
Status: Satisfied on 10 October 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fields adjoining netherfield house strathaven being the…
10 June 1983
Bond & floating charge
Delivered: 18 June 1983
Status: Satisfied on 13 February 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…