DOW HOLDINGS LIMITED
GLASGOW WILLIAM DOW (HOLDINGS) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 5UB

Company number SC063247
Status Liquidation
Incorporation Date 10 October 1977
Company Type Private Limited Company
Address 7TH FLOOR, 90 ST. VINCENT STREET, GLASGOW, G2 5UB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to 7Th Floor 90 St. Vincent Street Glasgow G2 5UB on 2 December 2014; Resolutions LRESSP ‐ Special resolution to wind up on 2014-11-26 LRESSP ‐ Special resolution to wind up on 2014-11-26 ; Annual return made up to 28 September 2014 with full list of shareholders Statement of capital on 2014-11-18 GBP 54,442 . The most likely internet sites of DOW HOLDINGS LIMITED are www.dowholdings.co.uk, and www.dow-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and twelve months. The distance to to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.6 miles; to Busby Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dow Holdings Limited is a Private Limited Company. The company registration number is SC063247. Dow Holdings Limited has been working since 10 October 1977. The present status of the company is Liquidation. The registered address of Dow Holdings Limited is 7th Floor 90 St Vincent Street Glasgow G2 5ub. . DOW, Sheila Helen Mckinlay is a Secretary of the company. DOW, Sheila Helen Mckinlay is a Director of the company. Secretary DOW, Janet Walker has been resigned. Secretary DOW, Sheila Paterson has been resigned. Secretary DOW, Sheila has been resigned. Director DOW, Janet Walker has been resigned. Director DOW, Sheila Paterson has been resigned. Director DOW, Sheila has been resigned. Director DOW, William Marshall has been resigned. Director DOW, William has been resigned. Director JOHNSTON, Carole Anne has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DOW, Sheila Helen Mckinlay
Appointed Date: 07 October 2008

Director
DOW, Sheila Helen Mckinlay
Appointed Date: 17 September 1998
74 years old

Resigned Directors

Secretary
DOW, Janet Walker
Resigned: 24 August 1998
Appointed Date: 28 May 1996

Secretary
DOW, Sheila Paterson
Resigned: 07 October 2008
Appointed Date: 24 August 1998

Secretary
DOW, Sheila
Resigned: 28 May 1996

Director
DOW, Janet Walker
Resigned: 26 October 1998
Appointed Date: 01 February 1998
97 years old

Director
DOW, Sheila Paterson
Resigned: 07 October 2008
Appointed Date: 01 December 1998
52 years old

Director
DOW, Sheila
Resigned: 28 May 1996
74 years old

Director
DOW, William Marshall
Resigned: 07 October 2008
Appointed Date: 30 March 2007
50 years old

Director
DOW, William
Resigned: 17 September 1998
80 years old

Director
JOHNSTON, Carole Anne
Resigned: 17 August 1998
Appointed Date: 01 February 1998
81 years old

DOW HOLDINGS LIMITED Events

02 Dec 2014
Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to 7Th Floor 90 St. Vincent Street Glasgow G2 5UB on 2 December 2014
02 Dec 2014
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-26
  • LRESSP ‐ Special resolution to wind up on 2014-11-26

18 Nov 2014
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 54,442

07 Aug 2014
Total exemption small company accounts made up to 31 December 2013
08 Oct 2013
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 54,442

...
... and 87 more events
30 Nov 1987
Return made up to 03/04/86; full list of members

27 Nov 1987
Accounts made up to 30 November 1986

12 Jun 1986
Return made up to 12/07/85; full list of members

02 Jun 1986
Accounts made up to 30 November 1984

10 Oct 1977
Incorporation

DOW HOLDINGS LIMITED Charges

10 November 2010
Floating charge
Delivered: 24 November 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
14 January 2009
Bond & floating charge
Delivered: 22 January 2009
Status: Satisfied on 28 February 2011
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking & all property & assets present & future…
22 November 2007
Bond & floating charge
Delivered: 6 December 2007
Status: Satisfied on 30 October 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…