GFS (MOTHERWELL) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 4AA

Company number SC146523
Status Active - Proposal to Strike off
Incorporation Date 16 September 1993
Company Type Private Limited Company
Address VENLAW, 349 BATH STREET, GLASGOW, SCOTLAND, G2 4AA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 16 September 2016 with updates; Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 17 October 2016. The most likely internet sites of GFS (MOTHERWELL) LIMITED are www.gfsmotherwell.co.uk, and www.gfs-motherwell.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Bellgrove Rail Station is 1.8 miles; to Cathcart Rail Station is 3.3 miles; to Clydebank Rail Station is 5.8 miles; to Busby Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gfs Motherwell Limited is a Private Limited Company. The company registration number is SC146523. Gfs Motherwell Limited has been working since 16 September 1993. The present status of the company is Active - Proposal to Strike off. The registered address of Gfs Motherwell Limited is Venlaw 349 Bath Street Glasgow Scotland G2 4aa. . CUMINE, Douglas Alexander is a Secretary of the company. CLAPHAM, Ronald Barrie is a Director of the company. Secretary CLAPHAM, Ronald Barrie has been resigned. Secretary MACROBERTS has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Secretary SECRETAR SECURITIES LIMITED has been resigned. Director CLAPHAM, Mari Alexander has been resigned. Director MINTZ, Richard Bruce has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CUMINE, Douglas Alexander
Appointed Date: 16 July 2008

Director
CLAPHAM, Ronald Barrie
Appointed Date: 12 November 1993
74 years old

Resigned Directors

Secretary
CLAPHAM, Ronald Barrie
Resigned: 01 September 1995
Appointed Date: 12 November 1993

Secretary
MACROBERTS
Resigned: 01 August 1996
Appointed Date: 01 September 1995

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 12 November 1993
Appointed Date: 16 September 1993

Secretary
SECRETAR SECURITIES LIMITED
Resigned: 16 July 2008
Appointed Date: 01 August 1996

Director
CLAPHAM, Mari Alexander
Resigned: 24 March 1994
Appointed Date: 12 November 1993
69 years old

Director
MINTZ, Richard Bruce
Resigned: 27 November 2013
Appointed Date: 24 March 1994
79 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 12 November 1993
Appointed Date: 16 September 1993

Persons With Significant Control

Credential Oldco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GFS (MOTHERWELL) LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 28 February 2016
11 Nov 2016
Confirmation statement made on 16 September 2016 with updates
17 Oct 2016
Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 17 October 2016
26 Nov 2015
Total exemption small company accounts made up to 28 February 2015
22 Oct 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000

...
... and 84 more events
25 Mar 1994
Company name changed lettersmart LIMITED\certificate issued on 28/03/94
23 Dec 1993
Registered office changed on 23/12/93 from: 24 great king street edinburgh EH3 6QN
23 Dec 1993
Secretary resigned;new secretary appointed;new director appointed
23 Dec 1993
Director resigned;new director appointed
16 Sep 1993
Incorporation

GFS (MOTHERWELL) LIMITED Charges

8 January 2004
Standard security
Delivered: 15 January 2004
Status: Satisfied on 21 July 2004
Persons entitled: Ahli United Bank (UK) PLC
Description: Scott house, merry street, motherwell LAN16592.
17 December 2003
Bond & floating charge
Delivered: 24 December 2003
Status: Satisfied on 21 July 2004
Persons entitled: Ahli United Bank (UK) PLC
Description: Undertaking and all property and assets present and future…
15 April 1994
Standard security
Delivered: 25 April 1994
Status: Satisfied on 13 July 2004
Persons entitled: The United Bank of Kuwait PLC
Description: The garrion hotel,merry street,motherwell.
4 April 1994
Standard security
Delivered: 12 April 1994
Status: Satisfied on 13 July 2004
Persons entitled: Anglo Scottish Properties PLC
Description: The garrion hotel, merry street, motherwell regsietered…
24 March 1994
Bond & floating charge
Delivered: 5 April 1994
Status: Satisfied on 13 July 2004
Persons entitled: Anglo Scottish Properties P.L.C.
Description: Undertaking and all property and assets present and future…
22 March 1994
Bond & floating charge
Delivered: 31 March 1994
Status: Satisfied on 21 July 2004
Persons entitled: The United Bank of Kuwait PLC
Description: Undertaking and all property and assets present and future…