DOUGLAS SHELF SIX LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 4AA

Company number SC146941
Status Active
Incorporation Date 13 October 1993
Company Type Private Limited Company
Address VENLAW, 349 BATH STREET, GLASGOW, SCOTLAND, G2 4AA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 17 October 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of DOUGLAS SHELF SIX LIMITED are www.douglasshelfsix.co.uk, and www.douglas-shelf-six.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Bellgrove Rail Station is 1.8 miles; to Cathcart Rail Station is 3.3 miles; to Clydebank Rail Station is 5.8 miles; to Busby Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Douglas Shelf Six Limited is a Private Limited Company. The company registration number is SC146941. Douglas Shelf Six Limited has been working since 13 October 1993. The present status of the company is Active. The registered address of Douglas Shelf Six Limited is Venlaw 349 Bath Street Glasgow Scotland G2 4aa. . CUMINE, Douglas Alexander is a Secretary of the company. CLAPHAM, Ronald Barrie is a Director of the company. PORTER, Derek is a Director of the company. Secretary TOWERS, Thomas Peacock has been resigned. Secretary MACROBERTS has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Secretary SECRETAR SECURITIES LIMITED has been resigned. Director CLAPHAM, Mari Alexander has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CUMINE, Douglas Alexander
Appointed Date: 16 July 2008

Director
CLAPHAM, Ronald Barrie
Appointed Date: 25 October 1993
74 years old

Director
PORTER, Derek
Appointed Date: 14 February 2003
72 years old

Resigned Directors

Secretary
TOWERS, Thomas Peacock
Resigned: 01 September 1995
Appointed Date: 25 October 1993

Secretary
MACROBERTS
Resigned: 01 August 1996
Appointed Date: 01 September 1995

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 25 October 1993
Appointed Date: 13 October 1993

Secretary
SECRETAR SECURITIES LIMITED
Resigned: 16 July 2008
Appointed Date: 01 August 1996

Director
CLAPHAM, Mari Alexander
Resigned: 22 December 2004
Appointed Date: 25 October 1993
69 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 25 October 1993
Appointed Date: 13 October 1993

Persons With Significant Control

Mr Ronald Barrie Clapham
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

DOUGLAS SHELF SIX LIMITED Events

11 Nov 2016
Confirmation statement made on 5 October 2016 with updates
17 Oct 2016
Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 17 October 2016
19 Aug 2016
Accounts for a dormant company made up to 31 March 2016
06 Jan 2016
Accounts for a dormant company made up to 31 March 2015
22 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 15,000

...
... and 65 more events
18 Nov 1993
New director appointed

18 Nov 1993
New secretary appointed;director resigned

18 Nov 1993
Registered office changed on 18/11/93 from: 24 great king street edinburgh EH3 6QN

29 Oct 1993
Company name changed jollybase associates LIMITED\certificate issued on 01/11/93

13 Oct 1993
Incorporation

DOUGLAS SHELF SIX LIMITED Charges

31 January 1994
Standard security
Delivered: 14 February 1994
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: All and whole the tenant's interest in and to the lease…
28 January 1994
Bond & floating charge
Delivered: 31 January 1994
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: Undertaking and all property and assets present and future…