FENGROW LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G12 8QX

Company number SC166517
Status Active
Incorporation Date 24 June 1996
Company Type Private Limited Company
Address ORANMOR, 731-735 GREAT WESTERN ROAD, GLASGOW, G12 8QX
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 sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 2 ; Registration of charge SC1665170005, created on 10 May 2016. The most likely internet sites of FENGROW LIMITED are www.fengrow.co.uk, and www.fengrow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Fengrow Limited is a Private Limited Company. The company registration number is SC166517. Fengrow Limited has been working since 24 June 1996. The present status of the company is Active. The registered address of Fengrow Limited is Oranmor 731 735 Great Western Road Glasgow G12 8qx. . KIRKLAND, Kay is a Secretary of the company. BEATTIE, Colin Maclean is a Director of the company. Secretary KIRKLAND, Gordon has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CULLEN, Peter has been resigned. Director KIRKLAND, Gordon has been resigned. Director KIRKLAND, Kay has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KIRKLAND, Kay
Appointed Date: 29 March 2012

Director
BEATTIE, Colin Maclean
Appointed Date: 08 February 2008
72 years old

Resigned Directors

Secretary
KIRKLAND, Gordon
Resigned: 29 March 2012
Appointed Date: 11 July 1996

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 11 July 1996
Appointed Date: 24 June 1996

Director
CULLEN, Peter
Resigned: 01 November 2002
Appointed Date: 11 July 1996
63 years old

Director
KIRKLAND, Gordon
Resigned: 08 February 2008
Appointed Date: 11 July 1996
72 years old

Director
KIRKLAND, Kay
Resigned: 08 February 2008
Appointed Date: 02 March 1998
64 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 11 July 1996
Appointed Date: 24 June 1996

FENGROW LIMITED Events

28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
23 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2

14 May 2016
Registration of charge SC1665170005, created on 10 May 2016
07 May 2016
Satisfaction of charge 2 in full
07 May 2016
Satisfaction of charge 3 in full
...
... and 58 more events
01 Aug 1996
New director appointed
01 Aug 1996
New secretary appointed;new director appointed
01 Aug 1996
Secretary resigned
01 Aug 1996
Director resigned
24 Jun 1996
Incorporation

FENGROW LIMITED Charges

10 May 2016
Charge code SC16 6517 0005
Delivered: 14 May 2016
Status: Outstanding
Persons entitled: Tennent Caledonian Breweries Wholesale Limited
Description: 1147, 1149 and 1151 argyle street, glasgow. GLA50984…
5 May 2016
Charge code SC16 6517 0004
Delivered: 7 May 2016
Status: Outstanding
Persons entitled: Tennent Caledonian Breweries Wholesale Limited
Description: Contains floating charge…
11 April 2008
Standard security
Delivered: 12 April 2008
Status: Satisfied on 7 May 2016
Persons entitled: Clydesdale Bank PLC
Description: The ben nevis bar, 1147 argyle street glasgow.
2 April 2008
Floating charge
Delivered: 9 April 2008
Status: Satisfied on 7 May 2016
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
26 February 2003
Bond & floating charge
Delivered: 4 March 2003
Status: Satisfied on 12 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…