GIFFEN & BISSETT LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G5 0ND
Company number SC049855
Status Active
Incorporation Date 24 January 1972
Company Type Private Limited Company
Address 121 MOFFAT STREET, GLASGOW, G5 0ND
Home Country United Kingdom
Nature of Business 96010 - Washing and (dry-)cleaning of textile and fur products
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GIFFEN & BISSETT LIMITED are www.giffenbissett.co.uk, and www.giffen-bissett.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and one months. The distance to to Charing Cross (Glasgow) Rail Station is 1.6 miles; to Cathcart Rail Station is 2.2 miles; to Busby Rail Station is 4.7 miles; to Baillieston Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Giffen Bissett Limited is a Private Limited Company. The company registration number is SC049855. Giffen Bissett Limited has been working since 24 January 1972. The present status of the company is Active. The registered address of Giffen Bissett Limited is 121 Moffat Street Glasgow G5 0nd. . RICHARD BEATTIE MANAGEMENT LIMITED is a Secretary of the company. SHAFIQUE, Mohammed is a Director of the company. Secretary CURRAN, Bernard has been resigned. Secretary MCHARD, Elizabeth has been resigned. Director CURRAN, Bernard has been resigned. Director CURRAN, Mary has been resigned. Director HUNT, Brian Clifford has been resigned. Director MCHARD, Elizabeth has been resigned. Director SHAFIQ, Aftab has been resigned. The company operates in "Washing and (dry-)cleaning of textile and fur products".


Current Directors

Secretary
RICHARD BEATTIE MANAGEMENT LIMITED
Appointed Date: 23 November 2001

Director
SHAFIQUE, Mohammed
Appointed Date: 09 June 2004
70 years old

Resigned Directors

Secretary
CURRAN, Bernard
Resigned: 23 November 2001
Appointed Date: 31 October 1988

Secretary
MCHARD, Elizabeth
Resigned: 31 October 1988

Director
CURRAN, Bernard
Resigned: 23 November 2001
81 years old

Director
CURRAN, Mary
Resigned: 23 November 2001
Appointed Date: 31 October 1988
103 years old

Director
HUNT, Brian Clifford
Resigned: 31 October 1988
79 years old

Director
MCHARD, Elizabeth
Resigned: 31 October 1988

Director
SHAFIQ, Aftab
Resigned: 09 June 2004
Appointed Date: 23 November 2001
46 years old

Persons With Significant Control

Mr Mohammed Shafique
Notified on: 1 July 2016
70 years old
Nature of control: Has significant influence or control

GIFFEN & BISSETT LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Aug 2016
Confirmation statement made on 5 July 2016 with updates
09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 6,001

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 86 more events
16 Jun 1986
Return made up to 31/12/85; full list of members

22 May 1973
Company name changed\certificate issued on 22/05/73
13 Mar 1973
Particulars of mortgage/charge
24 Jan 1972
Certificate of incorporation
24 Jan 1972
Incorporation

GIFFEN & BISSETT LIMITED Charges

28 December 2001
Standard security
Delivered: 9 January 2002
Status: Satisfied on 9 February 2012
Persons entitled: Aib Group (UK) PLC
Description: Plot of ground containing 3107 square yards and 2 square…
23 November 2001
Bond & floating charge
Delivered: 5 December 2001
Status: Satisfied on 22 February 2012
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…
26 April 1985
Standard security
Delivered: 3 May 1985
Status: Satisfied on 2 November 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop premises at 9 fenwick road, giffnock, renfrewshire.
26 April 1985
Standard security
Delivered: 3 May 1985
Status: Satisfied on 7 December 1989
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop premises at 124 nithsdale road glasgow.
26 April 1985
Standard security
Delivered: 3 May 1985
Status: Satisfied on 2 November 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop premises at 116 busby road clarkston, renfrewshire.
26 April 1985
Standard security
Delivered: 3 May 1985
Status: Satisfied on 2 November 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Cathkin laundry cathcart road rutherglen.
26 April 1985
Standard security
Delivered: 3 May 1985
Status: Satisfied on 7 December 1989
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop premises at 1070 cathcart road, glasgow.
4 March 1985
Bond & floating charge
Delivered: 14 March 1985
Status: Satisfied on 7 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
1 March 1973
Standard security
Delivered: 7 March 1973
Status: Satisfied on 2 November 2001
Persons entitled: Industrial and Commercial Finance Corporation LTD
Description: Cathkin laundry and adjacent subjects at cathcart road…
8 March 1972
See doc 8 floating charge
Delivered: 7 March 1973
Status: Outstanding
Persons entitled: G & B (Laundries) 78 Cathcart Road Rutherglen
Description: Floating charge over the whole of the property which is or…
8 March 1972
Instrument of charge
Delivered: 13 March 1972
Status: Satisfied on 2 November 2001
Persons entitled: Industrial & Commercial Finance Corporation LTD
Description: Undertaking and all property and assets present and future…