DANIEL (CONTRACTS) ELLON LTD.
GLASGOW DELTA LOGISTIC SOLUTIONS LTD.

Hellopages » Glasgow City » Glasgow City » G2 2ND

Company number SC221530
Status Liquidation
Incorporation Date 24 July 2001
Company Type Private Limited Company
Address JOHNSTON CARMICHAEL LLP, 227 WEST GEORGE STREET, GLASGOW, G2 2ND
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 28 February 2015; Previous accounting period extended from 31 August 2014 to 28 February 2015; Registered office address changed from Balmacassie Ellon Aberdeenshire AB41 8QR to C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2ND on 19 March 2015. The most likely internet sites of DANIEL (CONTRACTS) ELLON LTD. are www.danielcontractsellon.co.uk, and www.daniel-contracts-ellon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three 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.Daniel Contracts Ellon Ltd is a Private Limited Company. The company registration number is SC221530. Daniel Contracts Ellon Ltd has been working since 24 July 2001. The present status of the company is Liquidation. The registered address of Daniel Contracts Ellon Ltd is Johnston Carmichael Llp 227 West George Street Glasgow G2 2nd. . DANIEL, Kathleen Margaret Emslie is a Secretary of the company. DANIEL, Edward is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Roofing activities".


Current Directors

Secretary
DANIEL, Kathleen Margaret Emslie
Appointed Date: 03 September 2001

Director
DANIEL, Edward
Appointed Date: 03 September 2001
77 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 03 September 2001
Appointed Date: 24 July 2001

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 03 September 2001
Appointed Date: 24 July 2001

DANIEL (CONTRACTS) ELLON LTD. Events

20 Mar 2015
Total exemption small company accounts made up to 28 February 2015
20 Mar 2015
Previous accounting period extended from 31 August 2014 to 28 February 2015
19 Mar 2015
Registered office address changed from Balmacassie Ellon Aberdeenshire AB41 8QR to C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2ND on 19 March 2015
19 Mar 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-16
  • LRESSP ‐ Special resolution to wind up on 2015-03-16

07 Jul 2014
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100

...
... and 32 more events
04 Sep 2001
Registered office changed on 04/09/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road, edinburgh EH7 4HH
04 Sep 2001
Nc inc already adjusted 03/09/01
04 Sep 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Sep 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

24 Jul 2001
Incorporation