BARON (GLASGOW) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 6UA

Company number SC112832
Status Active
Incorporation Date 16 August 1988
Company Type Private Limited Company
Address 70 WELLINGTON STREET, GLASGOW, SCOTLAND, G2 6UA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Registered office address changed from 266 st. Vincent Street Glasgow G2 5RL to 70 Wellington Street Glasgow G2 6UA on 1 February 2017; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 109 . The most likely internet sites of BARON (GLASGOW) LIMITED are www.baronglasgow.co.uk, and www.baron-glasgow.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. The distance to to Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Baron Glasgow Limited is a Private Limited Company. The company registration number is SC112832. Baron Glasgow Limited has been working since 16 August 1988. The present status of the company is Active. The registered address of Baron Glasgow Limited is 70 Wellington Street Glasgow Scotland G2 6ua. . LEVY & MCRAE is a Secretary of the company. BEHNAM, Adrienne is a Director of the company. Secretary BEHNAM, Adrienne has been resigned. Secretary BURNESS LLP has been resigned. Director BEHNAM, Bahram has been resigned. Director BENHAM, Houshang has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LEVY & MCRAE
Appointed Date: 05 January 2010

Director
BEHNAM, Adrienne
Appointed Date: 10 July 2007
66 years old

Resigned Directors

Secretary
BEHNAM, Adrienne
Resigned: 05 January 2010

Secretary
BURNESS LLP
Resigned: 05 January 2010
Appointed Date: 19 February 2008

Director
BEHNAM, Bahram
Resigned: 10 July 2007
75 years old

Director
BENHAM, Houshang
Resigned: 17 May 1993
102 years old

BARON (GLASGOW) LIMITED Events

01 Feb 2017
Registered office address changed from 266 st. Vincent Street Glasgow G2 5RL to 70 Wellington Street Glasgow G2 6UA on 1 February 2017
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 109

04 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 129

29 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 86 more events
29 Jun 1990
Return made up to 01/02/90; full list of members
14 Mar 1989
Registered office changed on 14/03/89 from: 274 colston road bishopbriggs glasgow

14 Sep 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Sep 1988
Registered office changed on 14/09/88 from: 142 queen street glasgow G1 3BU

16 Aug 1988
Incorporation

BARON (GLASGOW) LIMITED Charges

7 July 1999
Standard security
Delivered: 23 July 1999
Status: Satisfied on 30 September 2014
Persons entitled: Tsb Bank Scotland PLC
Description: Part of tenement 35 causeyside street, paisley, 2 orchard…
28 October 1992
Standard security
Delivered: 3 November 1992
Status: Satisfied on 30 September 2014
Persons entitled: Tsb Bank Scotland PLC
Description: 28 park road, glasgow.
2 October 1992
Bond & floating charge
Delivered: 13 October 1992
Status: Satisfied on 6 November 2002
Persons entitled: Tsb Bank Scotland PLC
Description: Undertaking and all property and assets present and future…
13 August 1990
Standard security
Delivered: 31 August 1990
Status: Satisfied on 3 March 1993
Persons entitled: Scottish & Newcastle Breweries PLC
Description: The baron 149 balgrayhill road bishopbriggs gla 53443.
13 August 1990
Standard security
Delivered: 31 August 1990
Status: Satisfied on 3 March 1993
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The baron 149 balgrayhill road bishopbriggs gla 53443.
23 July 1990
Floating charge
Delivered: 13 August 1990
Status: Satisfied on 9 March 1992
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All property including uncalled capital under exception of…
23 July 1990
Floating charge
Delivered: 13 August 1990
Status: Satisfied on 14 January 1992
Persons entitled: Scottish & Newcastle Breweries PLC
Description: All property including uncalled capital under exception of…