FURY MURRY'S (PAISLEY) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 3AJ

Company number SC164906
Status Active
Incorporation Date 15 April 1996
Company Type Private Limited Company
Address LYNNET LEISURE GROUP, 23 ROYAL EXCHANGE SQUARE, GLASGOW, G1 3AJ
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 100 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of FURY MURRY'S (PAISLEY) LIMITED are www.furymurryspaisley.co.uk, and www.fury-murry-s-paisley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The distance to to Bellgrove Rail Station is 1.1 miles; to Cathcart Rail Station is 2.9 miles; to Baillieston Rail Station is 5.5 miles; to Busby Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fury Murry S Paisley Limited is a Private Limited Company. The company registration number is SC164906. Fury Murry S Paisley Limited has been working since 15 April 1996. The present status of the company is Active. The registered address of Fury Murry S Paisley Limited is Lynnet Leisure Group 23 Royal Exchange Square Glasgow G1 3aj. . MORTIMER, Lynn is a Secretary of the company. MORTIMER, Lynn is a Director of the company. SHERRY, Christine is a Director of the company. Nominee Secretary REID, Brian has been resigned. Secretary SHERRY, Christine has been resigned. Secretary WYNN, Mark Lindsay has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MEIZENBERG, Isadore has been resigned. Director MORTIMER, James Longmuir has been resigned. Director WYNN, Mark Lindsay has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
MORTIMER, Lynn
Appointed Date: 27 October 2009

Director
MORTIMER, Lynn
Appointed Date: 09 September 1999
58 years old

Director
SHERRY, Christine
Appointed Date: 09 September 1999
54 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 15 April 1996
Appointed Date: 15 April 1996

Secretary
SHERRY, Christine
Resigned: 27 October 2009
Appointed Date: 09 September 1999

Secretary
WYNN, Mark Lindsay
Resigned: 09 June 1999
Appointed Date: 15 April 1996

Nominee Director
MABBOTT, Stephen
Resigned: 15 April 1996
Appointed Date: 15 April 1996
74 years old

Director
MEIZENBERG, Isadore
Resigned: 09 June 1999
Appointed Date: 15 April 1996
95 years old

Director
MORTIMER, James Longmuir
Resigned: 31 August 2011
Appointed Date: 29 January 2010
81 years old

Director
WYNN, Mark Lindsay
Resigned: 09 June 1999
Appointed Date: 15 April 1996
59 years old

FURY MURRY'S (PAISLEY) LIMITED Events

13 Oct 2016
Accounts for a small company made up to 31 December 2015
14 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100

07 Oct 2015
Accounts for a small company made up to 31 December 2014
07 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100

03 Oct 2014
Accounts for a small company made up to 31 December 2013
...
... and 57 more events
06 Jul 1996
Ad 02/07/96--------- £ si 98@1=98 £ ic 2/100
06 Jul 1996
Registered office changed on 06/07/96 from: 14 mitchell lane glasgow G1 3NU
29 Apr 1996
Company name changed maygrange LIMITED\certificate issued on 30/04/96
23 Apr 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Apr 1996
Incorporation

FURY MURRY'S (PAISLEY) LIMITED Charges

11 April 2013
Charge code SC16 4906 0003
Delivered: 18 April 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
30 April 2001
Floating charge
Delivered: 8 May 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
24 June 1996
Floating charge
Delivered: 12 July 1996
Status: Satisfied on 22 June 2010
Persons entitled: Scottish & Newcastle PLC
Description: Undertaking and all property and assets present and future…