DIXON STREET PARTNERSHIP LIMITED
19 WATERLOO STREET MM&S (2992) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 6BQ

Company number SC249465
Status Active
Incorporation Date 15 May 2003
Company Type Private Limited Company
Address C/O LESLIE WOLFSON & CO, 5TH FLOOR WATERLOO CHAMBERS, 19 WATERLOO STREET, GLASGOW, G2 6BQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-08-05 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DIXON STREET PARTNERSHIP LIMITED are www.dixonstreetpartnership.co.uk, and www.dixon-street-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dixon Street Partnership Limited is a Private Limited Company. The company registration number is SC249465. Dixon Street Partnership Limited has been working since 15 May 2003. The present status of the company is Active. The registered address of Dixon Street Partnership Limited is C O Leslie Wolfson Co 5th Floor Waterloo Chambers 19 Waterloo Street Glasgow G2 6bq. . MCGINNIS, Patrick Thaddeus is a Secretary of the company. MCGINNIS, Joseph Conall is a Director of the company. MCGINNIS, Patrick Thaddeus is a Director of the company. Secretary O'NEILL, Garry John has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director HYNDMAN, Robert Caldwell has been resigned. Director MOORE, Colin John has been resigned. Director O'NEILL, Garry John has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCGINNIS, Patrick Thaddeus
Appointed Date: 23 March 2010

Director
MCGINNIS, Joseph Conall
Appointed Date: 23 March 2010
42 years old

Director
MCGINNIS, Patrick Thaddeus
Appointed Date: 08 June 2007
80 years old

Resigned Directors

Secretary
O'NEILL, Garry John
Resigned: 23 March 2010
Appointed Date: 08 June 2007

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 08 June 2007
Appointed Date: 15 May 2003

Director
HYNDMAN, Robert Caldwell
Resigned: 08 June 2007
Appointed Date: 02 July 2003
72 years old

Director
MOORE, Colin John
Resigned: 08 June 2007
Appointed Date: 02 July 2003
65 years old

Director
O'NEILL, Garry John
Resigned: 23 March 2010
Appointed Date: 08 June 2007
56 years old

Nominee Director
VINDEX LIMITED
Resigned: 02 July 2003
Appointed Date: 15 May 2003

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 02 July 2003
Appointed Date: 15 May 2003

DIXON STREET PARTNERSHIP LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
05 Aug 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1,000

17 Nov 2015
Total exemption small company accounts made up to 31 March 2015
03 Aug 2015
Previous accounting period shortened from 30 September 2015 to 31 March 2015
20 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000

...
... and 49 more events
08 Jul 2003
Resolutions
  • RES10 ‐ Resolution of allotment of securities

08 Jul 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

08 Jul 2003
£ nc 100/1000 02/07/03
07 Jul 2003
Company name changed mm&s (2992) LIMITED\certificate issued on 07/07/03
15 May 2003
Incorporation

DIXON STREET PARTNERSHIP LIMITED Charges

6 July 2007
Standard security
Delivered: 18 July 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: 266-268 clyde street, 2-8 dixon street and 69-75 fox…
8 August 2003
Standard security
Delivered: 15 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2-8 (even numbers) dixon street, glasgow GLA67716.
24 July 2003
Floating charge
Delivered: 4 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…