DALCROSS SAWMILLS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2RQ

Company number SC124041
Status Liquidation
Incorporation Date 29 March 1990
Company Type Private Limited Company
Address C/O BUCHLER PHILLIPS LIMITED, 144 WEST REGENT STREET, GLASGOW, G2 2RQ
Home Country United Kingdom
Nature of Business 9305 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Appointment of a provisional liquidator; Registered office changed on 28/06/99 from: 3 beaufort road inverness IV2 3NP; Appointment of a provisional liquidator. The most likely internet sites of DALCROSS SAWMILLS LIMITED are www.dalcrosssawmills.co.uk, and www.dalcross-sawmills.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. The distance to to Cathcart Rail Station is 3.2 miles; to Busby Rail Station is 5.8 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.Dalcross Sawmills Limited is a Private Limited Company. The company registration number is SC124041. Dalcross Sawmills Limited has been working since 29 March 1990. The present status of the company is Liquidation. The registered address of Dalcross Sawmills Limited is C O Buchler Phillips Limited 144 West Regent Street Glasgow G2 2rq. . THOMSON, Charles Duncan is a Secretary of the company. THOMSON, Charles Duncan is a Director of the company. Secretary THOMSON, Barry Daniel Andrew has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director THOMSON, Barry Daniel Andrew has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
THOMSON, Charles Duncan
Appointed Date: 31 December 1993

Director
THOMSON, Charles Duncan
Appointed Date: 31 May 1990
80 years old

Resigned Directors

Secretary
THOMSON, Barry Daniel Andrew
Resigned: 31 December 1993
Appointed Date: 31 May 1990

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 31 May 1990
Appointed Date: 29 March 1990

Director
THOMSON, Barry Daniel Andrew
Resigned: 31 December 1993
Appointed Date: 31 May 1990
55 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 31 May 1990
Appointed Date: 29 March 1990

DALCROSS SAWMILLS LIMITED Events

28 Jun 1999
Appointment of a provisional liquidator
28 Jun 1999
Registered office changed on 28/06/99 from: 3 beaufort road inverness IV2 3NP
26 May 1999
Appointment of a provisional liquidator
26 May 1999
Court order notice of winding up
26 May 1999
Notice of winding up order
...
... and 35 more events
21 Jun 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Jun 1990
Director resigned;new director appointed

20 Jun 1990
Secretary resigned;new secretary appointed

20 Jun 1990
Registered office changed on 20/06/90 from: 24 great king street edinburgh EH3 6QN

29 Mar 1990
Incorporation

DALCROSS SAWMILLS LIMITED Charges

20 September 1995
Bond & floating charge
Delivered: 5 October 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
6 September 1990
Floating charge
Delivered: 18 September 1990
Status: Satisfied on 26 October 1995
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
27 July 1990
Floating charge
Delivered: 14 August 1990
Status: Satisfied on 9 October 1997
Persons entitled: Highlands and Islands Development Board
Description: Undertaking and all property and assets present and future…