FIRWOOD CONSTRUCTION SERVICES LTD.
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 5AS

Company number SC178339
Status Liquidation
Incorporation Date 1 September 1997
Company Type Private Limited Company
Address 319 ST VINCENT STREET, GLASGOW, G2 5AS
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Registered office address changed from C/O Kpmg 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 31 October 2016; Registered office address changed from Clydesdale Works 337 Bogmoor Road Glasgow Lanarkshire G51 4SQ on 23 May 2012; Court order notice of winding up. The most likely internet sites of FIRWOOD CONSTRUCTION SERVICES LTD. are www.firwoodconstructionservices.co.uk, and www.firwood-construction-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. The distance to to Bellgrove Rail Station is 1.7 miles; to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Clydebank Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Firwood Construction Services Ltd is a Private Limited Company. The company registration number is SC178339. Firwood Construction Services Ltd has been working since 01 September 1997. The present status of the company is Liquidation. The registered address of Firwood Construction Services Ltd is 319 St Vincent Street Glasgow G2 5as. . O'CONNOR, Maria is a Secretary of the company. LAWRENCE, Scott Fleming is a Director of the company. LIGHTBODY, Ian is a Director of the company. LIGHTBODY, Louise Margaret is a Director of the company. Secretary BROWN, David Allan has been resigned. Secretary LIGHTBODY, Louise Margaret has been resigned. Secretary LIGHTBODY, Louise Margaret has been resigned. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
O'CONNOR, Maria
Appointed Date: 24 September 2009

Director
LAWRENCE, Scott Fleming
Appointed Date: 01 December 2000
54 years old

Director
LIGHTBODY, Ian
Appointed Date: 01 September 1997
60 years old

Director
LIGHTBODY, Louise Margaret
Appointed Date: 28 May 2002
58 years old

Resigned Directors

Secretary
BROWN, David Allan
Resigned: 22 December 2006
Appointed Date: 28 May 2002

Secretary
LIGHTBODY, Louise Margaret
Resigned: 24 September 2009
Appointed Date: 22 December 2006

Secretary
LIGHTBODY, Louise Margaret
Resigned: 28 May 2002
Appointed Date: 01 September 1997

Nominee Secretary
REID, Brian
Resigned: 01 September 1997
Appointed Date: 01 September 1997

Nominee Director
MABBOTT, Stephen
Resigned: 01 September 1997
Appointed Date: 01 September 1997
74 years old

FIRWOOD CONSTRUCTION SERVICES LTD. Events

31 Oct 2016
Registered office address changed from C/O Kpmg 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 31 October 2016
23 May 2012
Registered office address changed from Clydesdale Works 337 Bogmoor Road Glasgow Lanarkshire G51 4SQ on 23 May 2012
23 May 2012
Court order notice of winding up
23 May 2012
Notice of winding up order
03 May 2012
Appointment of a provisional liquidator
...
... and 53 more events
26 Sep 1997
New secretary appointed
26 Sep 1997
Registered office changed on 26/09/97 from: 24 sandyford place glasgow G3 7NG
01 Sep 1997
Director resigned
01 Sep 1997
Secretary resigned
01 Sep 1997
Incorporation

FIRWOOD CONSTRUCTION SERVICES LTD. Charges

17 April 2008
Floating charge
Delivered: 2 May 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
4 November 2004
Bond & floating charge
Delivered: 10 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
19 June 2001
Bond & floating charge
Delivered: 27 June 2001
Status: Satisfied on 3 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…