ELIZABETH MCCOLGAN LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2ND

Company number SC149630
Status Liquidation
Incorporation Date 14 March 1994
Company Type Private Limited Company
Address JOHNSTON CARMICHAEL, 227 WEST GEORGE STREET, GLASGOW, G2 2ND
Home Country United Kingdom
Nature of Business 93130 - Fitness facilities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Registered office address changed from Panbride House Carnoustie Angus DD7 6JR on 6 March 2013; Court order notice of winding up; Notice of winding up order. The most likely internet sites of ELIZABETH MCCOLGAN LIMITED are www.elizabethmccolgan.co.uk, and www.elizabeth-mccolgan.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven 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.Elizabeth Mccolgan Limited is a Private Limited Company. The company registration number is SC149630. Elizabeth Mccolgan Limited has been working since 14 March 1994. The present status of the company is Liquidation. The registered address of Elizabeth Mccolgan Limited is Johnston Carmichael 227 West George Street Glasgow G2 2nd. . MCCOLGAN, Peter Conor is a Secretary of the company. MCCOLGAN, Elizabeth is a Director of the company. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Fitness facilities".


Current Directors

Secretary
MCCOLGAN, Peter Conor
Appointed Date: 14 March 1994

Director
MCCOLGAN, Elizabeth
Appointed Date: 14 March 1994
61 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 14 March 1994
Appointed Date: 14 March 1994

Nominee Director
MABBOTT, Stephen
Resigned: 14 March 1994
Appointed Date: 14 March 1994
74 years old

ELIZABETH MCCOLGAN LIMITED Events

06 Mar 2013
Registered office address changed from Panbride House Carnoustie Angus DD7 6JR on 6 March 2013
04 Feb 2013
Court order notice of winding up
04 Feb 2013
Notice of winding up order
11 Jan 2013
Appointment of a provisional liquidator
30 Jul 2012
Total exemption small company accounts made up to 30 April 2011
...
... and 45 more events
21 Mar 1994
Registered office changed on 21/03/94 from: c/o 40/42 brantwood avenue dundee DD3 6EW

16 Mar 1994
Secretary resigned

16 Mar 1994
Director resigned

16 Mar 1994
Registered office changed on 16/03/94 from: 82 mitchell street glasgow G1 3NA

14 Mar 1994
Incorporation

ELIZABETH MCCOLGAN LIMITED Charges

8 October 2004
Standard security
Delivered: 15 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Part of panbride house, carnoustie, angus.
23 September 2004
Bond & floating charge
Delivered: 1 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
8 February 1999
Standard security
Delivered: 16 February 1999
Status: Satisfied on 23 December 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Panbride house, carnoustie, angus.
26 October 1998
Bond & floating charge
Delivered: 29 October 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…