CRAIGNEEN MARITIME LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2ND

Company number SC143880
Status Liquidation
Incorporation Date 16 April 1993
Company Type Private Limited Company
Address JOHNSTON CARMICHAEL, 227 WEST GEORGE STREET, GLASGOW, G2 2ND
Home Country United Kingdom
Nature of Business 65300 - Pension funding
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Registered office address changed from 23B Windsor Street Edinburgh Lothian EH7 5LA to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 1 December 2016; Resolutions LRESSP ‐ Special resolution to wind up on 2016-11-11 ; Satisfaction of charge 1 in full. The most likely internet sites of CRAIGNEEN MARITIME LIMITED are www.craigneenmaritime.co.uk, and www.craigneen-maritime.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six 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.Craigneen Maritime Limited is a Private Limited Company. The company registration number is SC143880. Craigneen Maritime Limited has been working since 16 April 1993. The present status of the company is Liquidation. The registered address of Craigneen Maritime Limited is Johnston Carmichael 227 West George Street Glasgow G2 2nd. . MENZIES, Gordon is a Secretary of the company. TODD, Vivien is a Director of the company. Nominee Secretary REID, Brian has been resigned. Secretary BELL & SCOTT (SECRETARIAL SERVICES) LIMITED has been resigned. Secretary HBJ SECRETARIAL LIMITED has been resigned. Secretary HENDERSON BOYD JACKSON W.S. has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director STRACHAN, Andrew has been resigned. The company operates in "Pension funding".


Current Directors

Secretary
MENZIES, Gordon
Appointed Date: 21 February 2006

Director
TODD, Vivien
Appointed Date: 08 May 2016
54 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 16 April 1993
Appointed Date: 16 April 1993

Secretary
BELL & SCOTT (SECRETARIAL SERVICES) LIMITED
Resigned: 10 March 2006
Appointed Date: 01 May 2005

Secretary
HBJ SECRETARIAL LIMITED
Resigned: 01 May 2005
Appointed Date: 05 November 2003

Secretary
HENDERSON BOYD JACKSON W.S.
Resigned: 05 November 2003
Appointed Date: 16 April 1993

Nominee Director
MABBOTT, Stephen
Resigned: 16 April 1993
Appointed Date: 16 April 1993
74 years old

Director
STRACHAN, Andrew
Resigned: 11 November 2014
Appointed Date: 16 April 1993
87 years old

CRAIGNEEN MARITIME LIMITED Events

01 Dec 2016
Registered office address changed from 23B Windsor Street Edinburgh Lothian EH7 5LA to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 1 December 2016
01 Dec 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-11

17 Jun 2016
Satisfaction of charge 1 in full
24 May 2016
Total exemption small company accounts made up to 30 April 2015
18 May 2016
Compulsory strike-off action has been discontinued
...
... and 73 more events
21 Apr 1993
Secretary resigned
21 Apr 1993
Secretary resigned
21 Apr 1993
Director resigned

16 Apr 1993
Incorporation
16 Apr 1993
Incorporation

CRAIGNEEN MARITIME LIMITED Charges

20 January 1994
Bond & floating charge
Delivered: 26 January 1994
Status: Satisfied on 6 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
12 January 1994
Standard security
Delivered: 19 January 1994
Status: Satisfied on 17 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 john's place, leith, edinburgh.