CHILTON SCOTLAND LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2LW

Company number SC047134
Status Liquidation
Incorporation Date 19 December 1969
Company Type Private Limited Company
Address KINTYRE HOUSE, 209 WEST GEORGE STREET, GLASGOW, G2 2LW
Home Country United Kingdom
Nature of Business 1730 - Finishing of textiles, 1760 - Manufacture of knitted & crocheted fabrics
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Notice of ceasing to act as receiver or manager; Registered office changed on 17/05/06 from: kroll LIMITED alhambra house 45 waterloo street glasgow G2 6HS; Registered office changed on 20/03/06 from: kroll LIMITED afton house 26 west nile street glasgow G1 2PF. The most likely internet sites of CHILTON SCOTLAND LIMITED are www.chiltonscotland.co.uk, and www.chilton-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and ten months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chilton Scotland Limited is a Private Limited Company. The company registration number is SC047134. Chilton Scotland Limited has been working since 19 December 1969. The present status of the company is Liquidation. The registered address of Chilton Scotland Limited is Kintyre House 209 West George Street Glasgow G2 2lw. . DUNLOP, Kathryn Elizabeth is a Secretary of the company. CHILTON, Nissim is a Director of the company. Secretary DICKSON, Ian has been resigned. Secretary FLETCHER, Ian Macmillan has been resigned. Director CHILTON, Elie has been resigned. Director DICK, Brian Booth has been resigned. Director MENDOZA, Martin has been resigned. The company operates in "Finishing of textiles".


Current Directors

Secretary
DUNLOP, Kathryn Elizabeth
Appointed Date: 10 October 2001

Director
CHILTON, Nissim

80 years old

Resigned Directors

Secretary
DICKSON, Ian
Resigned: 27 September 2001
Appointed Date: 27 February 1996

Secretary
FLETCHER, Ian Macmillan
Resigned: 27 February 1996

Director
CHILTON, Elie
Resigned: 07 July 1994
79 years old

Director
DICK, Brian Booth
Resigned: 22 June 2001
81 years old

Director
MENDOZA, Martin
Resigned: 11 September 2003
Appointed Date: 21 October 1991
100 years old

CHILTON SCOTLAND LIMITED Events

21 Dec 2007
Notice of ceasing to act as receiver or manager
17 May 2006
Registered office changed on 17/05/06 from: kroll LIMITED alhambra house 45 waterloo street glasgow G2 6HS
20 Mar 2006
Registered office changed on 20/03/06 from: kroll LIMITED afton house 26 west nile street glasgow G1 2PF
09 Jun 2005
Court order notice of winding up
09 Jun 2005
Notice of winding up order
...
... and 93 more events
13 Nov 1986
Registered office changed on 13/11/86 from: 91 west george street glasgow

22 Oct 1986
Full accounts made up to 6 April 1986

22 Oct 1986
Return made up to 03/10/86; full list of members

20 Jan 1970
Allotment of shares
19 Dec 1969
Incorporation

CHILTON SCOTLAND LIMITED Charges

23 December 1999
Floating charge
Delivered: 29 December 1999
Status: Satisfied on 29 October 2001
Persons entitled: Scottish Ministers
Description: Model fxc-Z3S28G 26" (machine no 9339910) plus dial and…
8 September 1998
Standard security
Delivered: 15 September 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at aitkenhead,kirkmichael.
8 July 1998
Bond & floating charge
Delivered: 15 July 1998
Status: Outstanding
Persons entitled: Ayrshire Development Fund Limited
Description: Undertaking and all property and assets present and future…
21 February 1992
Standard security
Delivered: 6 March 1992
Status: Satisfied on 14 July 1998
Persons entitled: Enterprise Ayrshire
Description: 1.45 hectares part of grangestone industrial estate girvan…
13 March 1991
Standard security
Delivered: 22 March 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at grangeston industrial estate, girvan.
27 January 1988
Standard security
Delivered: 5 February 1988
Status: Outstanding
Persons entitled: Tsb Bank Scotland PLC
Description: 1,654.88 square metres at grangestone industrial estate…
10 July 1987
Standard security
Delivered: 14 July 1987
Status: Outstanding
Persons entitled: T S B Scotland Public Limited Company
Description: 14,300 square metres at granestone industrial state…
29 February 1980
Standard security
Delivered: 5 March 1980
Status: Satisfied on 14 July 1998
Persons entitled: United Dominions Trust Limited
Description: 2.25 acres part of grangestone industrial estate, girvan.
13 March 1979
Standard security
Delivered: 22 March 1979
Status: Satisfied on 14 July 1998
Persons entitled: Kyle and Carrick District Council
Description: All and whole that part of the area of ground extending to…
12 December 1978
Standard security
Delivered: 21 December 1978
Status: Satisfied on 14 July 1998
Persons entitled: Scottish Development Agency
Description: 3.59 acres at grangetown industrial estate, girvan…
27 June 1975
Standard security
Delivered: 9 July 1975
Status: Satisfied on 14 July 1998
Persons entitled: United Dominions Trust LTD 51 Eastcheap London
Description: 2.25 acres grangestone industrial estate, girvan.
5 October 1971
Bond & floating charge
Delivered: 11 October 1971
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
20 July 1971
Floating charge
Delivered: 9 August 1971
Status: Satisfied on 5 May 1981
Persons entitled: The Secretary of State for Trade & Industry
Description: Undertaking and all property and assets present and future…