BSS SCOTLAND LIMITED
GLASGOW CAPITAL COMMUNICATIONS GROUP LIMITED DIRECT MARKETING SERVICES (SCOTLAND) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 4JR

Company number SC085804
Status Liquidation
Incorporation Date 5 December 1983
Company Type Private Limited Company
Address BLUE SQUARE OFFICES LIMITED, BSS SCOTLAND LIMITED - IN ADMINISTRATION, 272 BATH STREET, GLASGOW, G2 4JR
Home Country United Kingdom
Nature of Business 53100 - Postal activities under universal service obligation, 82200 - Activities of call centres
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Notice of result of meeting creditors; Notice of move from Administration to Creditors Voluntary Liquidation; Administrator's progress report. The most likely internet sites of BSS SCOTLAND LIMITED are www.bssscotland.co.uk, and www.bss-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. The distance to to Bellgrove Rail Station is 1.8 miles; to Cathcart Rail Station is 3.3 miles; to Clydebank Rail Station is 5.8 miles; to Busby Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bss Scotland Limited is a Private Limited Company. The company registration number is SC085804. Bss Scotland Limited has been working since 05 December 1983. The present status of the company is Liquidation. The registered address of Bss Scotland Limited is Blue Square Offices Limited Bss Scotland Limited in Administration 272 Bath Street Glasgow G2 4jr. . DRURY, Simon is a Secretary of the company. CROFT CHAHINE, Jennifer Jo is a Director of the company. DRURY, Simon is a Director of the company. MOULTRIE, Alan Fraser is a Director of the company. PARSONS, Richard John is a Director of the company. Secretary CROFT CHANINE, Jennifer Jo has been resigned. Secretary MCGLEISH, Susan has been resigned. Secretary WATSON, Robert Duncan Paterson has been resigned. Director CALDERBANK, Peter Charles Edward has been resigned. Director JONES, Trevor William has been resigned. Director LORD, Robin Dominic has been resigned. Director MCDONALD, Newton Alexander has been resigned. Director OTOOLE, Michael has been resigned. Director SHILLADY, Ronald James has been resigned. Director SHILLADY, Sybla has been resigned. Director WATSON, Colin Robert has been resigned. Director WATSON, Linda Elizabeth has been resigned. Director WATSON, Robert Duncan Paterson has been resigned. The company operates in "Postal activities under universal service obligation".


Current Directors

Secretary
DRURY, Simon
Appointed Date: 19 January 2015

Director
CROFT CHAHINE, Jennifer Jo
Appointed Date: 24 February 2012
63 years old

Director
DRURY, Simon
Appointed Date: 05 May 2015
49 years old

Director
MOULTRIE, Alan Fraser
Appointed Date: 01 April 1993
66 years old

Director
PARSONS, Richard John
Appointed Date: 05 May 2015
59 years old

Resigned Directors

Secretary
CROFT CHANINE, Jennifer Jo
Resigned: 19 January 2015
Appointed Date: 01 November 2012

Secretary
MCGLEISH, Susan
Resigned: 01 November 2012
Appointed Date: 15 October 2007

Secretary
WATSON, Robert Duncan Paterson
Resigned: 15 October 2007

Director
CALDERBANK, Peter Charles Edward
Resigned: 06 August 2014
Appointed Date: 15 October 2007
59 years old

Director
JONES, Trevor William
Resigned: 10 October 2006
Appointed Date: 02 October 2000
74 years old

Director
LORD, Robin Dominic
Resigned: 17 June 2014
Appointed Date: 15 October 2007
61 years old

Director
MCDONALD, Newton Alexander
Resigned: 27 September 2011
Appointed Date: 01 August 2008
69 years old

Director
OTOOLE, Michael
Resigned: 30 July 2008
Appointed Date: 15 October 2007
60 years old

Director
SHILLADY, Ronald James
Resigned: 31 December 1991
75 years old

Director
SHILLADY, Sybla
Resigned: 31 December 1991
80 years old

Director
WATSON, Colin Robert
Resigned: 27 August 2014
Appointed Date: 02 October 2000
52 years old

Director
WATSON, Linda Elizabeth
Resigned: 16 April 2003
76 years old

Director
WATSON, Robert Duncan Paterson
Resigned: 15 October 2007
77 years old

BSS SCOTLAND LIMITED Events

04 Jan 2017
Notice of result of meeting creditors
21 Jul 2016
Notice of move from Administration to Creditors Voluntary Liquidation
21 Jul 2016
Administrator's progress report
01 Oct 2015
Notice of result of meeting creditors
23 Sep 2015
Statement of administrator's proposal
...
... and 99 more events
04 Apr 1989
Accounts for a small company made up to 31 March 1988

06 Oct 1987
Return made up to 03/09/87; full list of members

06 Oct 1987
Accounts for a small company made up to 31 March 1987

24 Mar 1987
Accounts for a small company made up to 31 March 1986

24 Mar 1987
Return made up to 03/09/86; full list of members

BSS SCOTLAND LIMITED Charges

2 April 1984
Bond & floating charge
Delivered: 9 April 1984
Status: Satisfied on 15 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…