DOUGLAS SHELF TWO LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 4AA

Company number SC137677
Status Active - Proposal to Strike off
Incorporation Date 8 April 1992
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 sixty-five events have happened. The last three records are Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 17 October 2016; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-30 GBP 2 . The most likely internet sites of DOUGLAS SHELF TWO LIMITED are www.douglasshelftwo.co.uk, and www.douglas-shelf-two.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven 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 Two Limited is a Private Limited Company. The company registration number is SC137677. Douglas Shelf Two Limited has been working since 08 April 1992. The present status of the company is Active - Proposal to Strike off. The registered address of Douglas Shelf Two 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. Secretary CLAPHAM, Ronald Barrie has been resigned. Nominee Secretary OSWALDS OF EDINBURGH 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 November 2007

Director
CLAPHAM, Ronald Barrie
Appointed Date: 08 May 1992
74 years old

Resigned Directors

Secretary
CLAPHAM, Ronald Barrie
Resigned: 16 November 2007
Appointed Date: 08 May 1992

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 08 May 1992
Appointed Date: 08 April 1992

Director
CLAPHAM, Mari Alexander
Resigned: 22 December 2004
Appointed Date: 08 May 1992
69 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 08 May 1992
Appointed Date: 08 April 1992

DOUGLAS SHELF TWO LIMITED Events

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
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
30 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-30
  • GBP 2

11 May 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2

18 Nov 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 55 more events
14 May 1992
New director appointed

14 May 1992
Secretary resigned;new secretary appointed

14 May 1992
Director resigned;new director appointed

14 May 1992
Registered office changed on 14/05/92 from: 24 great king street edinburgh EH3 6QN

08 Apr 1992
Incorporation