FUTURENAIL SUPPLY CO LTD.
GLASGOW TM 1149 LIMITED

Hellopages » Glasgow City » Glasgow City » G33 3NQ

Company number SC204219
Status Liquidation
Incorporation Date 23 February 2000
Company Type Private Limited Company
Address UNIT 3 QUEENSLIE POINT, 120 STEPPS RD, GLASGOW, SCOTLAND, G33 3NQ
Home Country United Kingdom
Nature of Business 5145 - Wholesale of perfume and cosmetics
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Secretary resigned;director resigned; Resolutions LRESEX ‐ Extraordinary resolution to wind up ; Full accounts made up to 28 February 2006. The most likely internet sites of FUTURENAIL SUPPLY CO LTD. are www.futurenailsupplyco.co.uk, and www.futurenail-supply-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Futurenail Supply Co Ltd is a Private Limited Company. The company registration number is SC204219. Futurenail Supply Co Ltd has been working since 23 February 2000. The present status of the company is Liquidation. The registered address of Futurenail Supply Co Ltd is Unit 3 Queenslie Point 120 Stepps Rd Glasgow Scotland G33 3nq. . CAWTHRAY, Charles Bernard is a Director of the company. Secretary ACUNA, Waldo Rodrigo has been resigned. Secretary RIGBY, David has been resigned. Nominee Secretary TM COMPANY SERVICES LIMITED has been resigned. Director RIGBY, David has been resigned. Director ROBERTS, Anne has been resigned. Nominee Director REYNARD NOMINEES LIMITED has been resigned. Nominee Director TM COMPANY SERVICES LIMITED has been resigned. The company operates in "Wholesale of perfume and cosmetics".


Current Directors

Director
CAWTHRAY, Charles Bernard
Appointed Date: 21 January 2005
70 years old

Resigned Directors

Secretary
ACUNA, Waldo Rodrigo
Resigned: 21 January 2005
Appointed Date: 09 March 2000

Secretary
RIGBY, David
Resigned: 04 September 2007
Appointed Date: 21 January 2005

Nominee Secretary
TM COMPANY SERVICES LIMITED
Resigned: 09 March 2000
Appointed Date: 23 February 2000

Director
RIGBY, David
Resigned: 04 September 2007
Appointed Date: 21 January 2005
69 years old

Director
ROBERTS, Anne
Resigned: 21 January 2005
Appointed Date: 09 March 2000
81 years old

Nominee Director
REYNARD NOMINEES LIMITED
Resigned: 09 March 2000
Appointed Date: 23 February 2000

Nominee Director
TM COMPANY SERVICES LIMITED
Resigned: 09 March 2000
Appointed Date: 23 February 2000

FUTURENAIL SUPPLY CO LTD. Events

12 Feb 2008
Secretary resigned;director resigned
21 Sep 2007
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

03 Jul 2007
Full accounts made up to 28 February 2006
20 Jun 2007
Accounting reference date shortened from 28/02/07 to 31/12/06
07 Mar 2007
Return made up to 23/02/07; full list of members
...
... and 29 more events
28 Mar 2000
New secretary appointed
28 Mar 2000
New director appointed
28 Mar 2000
Registered office changed on 28/03/00 from: 66 queen street edinburgh midlothian EH2 4NE
15 Mar 2000
Company name changed tm 1149 LIMITED\certificate issued on 16/03/00
23 Feb 2000
Incorporation

FUTURENAIL SUPPLY CO LTD. Charges

30 October 2001
Bond & floating charge
Delivered: 9 November 2001
Status: Satisfied on 25 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…