GLENCAIRN CABS LIMITED
GLASGOW ARDEER CONTRACTS LIMITED QUAYCOVE LIMITED

Hellopages » Glasgow City » Glasgow City » G1 2PP

Company number SC204462
Status Liquidation
Incorporation Date 29 February 2000
Company Type Private Limited Company
Address 2ND FLOOR FINLAY HOUSE, 10-14 WEST NILE STREET, GLASGOW, G1 2PP
Home Country United Kingdom
Nature of Business 6022 - Taxi operation, 6023 - Other passenger land transport
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Registered office changed on 29/05/07 from: 29 knockrivoch place ardrossan ayrshire KA22 7PY; Resolutions LRESEX ‐ Extraordinary resolution to wind up ; Company name changed ardeer contracts LIMITED\certificate issued on 28/07/06. The most likely internet sites of GLENCAIRN CABS LIMITED are www.glencairncabs.co.uk, and www.glencairn-cabs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.6 miles; to Busby Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glencairn Cabs Limited is a Private Limited Company. The company registration number is SC204462. Glencairn Cabs Limited has been working since 29 February 2000. The present status of the company is Liquidation. The registered address of Glencairn Cabs Limited is 2nd Floor Finlay House 10 14 West Nile Street Glasgow G1 2pp. . WATSON, Peter Charles is a Secretary of the company. WATSON, Michael is a Director of the company. Secretary HAYES, Sarah has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director HEPBURN, Geoffrey John Davidson has been resigned. Director WATSON, Richard Andrew has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Taxi operation".


Current Directors

Secretary
WATSON, Peter Charles
Appointed Date: 29 July 2004

Director
WATSON, Michael
Appointed Date: 02 March 2000
79 years old

Resigned Directors

Secretary
HAYES, Sarah
Resigned: 20 April 2005
Appointed Date: 02 March 2000

Nominee Secretary
BRIAN REID LTD.
Resigned: 02 March 2000
Appointed Date: 29 February 2000

Director
HEPBURN, Geoffrey John Davidson
Resigned: 23 May 2006
Appointed Date: 02 May 2006
75 years old

Director
WATSON, Richard Andrew
Resigned: 30 April 2006
Appointed Date: 29 July 2004
46 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 02 March 2000
Appointed Date: 29 February 2000

GLENCAIRN CABS LIMITED Events

29 May 2007
Registered office changed on 29/05/07 from: 29 knockrivoch place ardrossan ayrshire KA22 7PY
29 May 2007
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

28 Jul 2006
Company name changed ardeer contracts LIMITED\certificate issued on 28/07/06
31 May 2006
Director resigned
08 May 2006
Director resigned
...
... and 23 more events
03 Mar 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

03 Mar 2000
Registered office changed on 03/03/00 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU
03 Mar 2000
Director resigned
03 Mar 2000
Secretary resigned
29 Feb 2000
Incorporation

GLENCAIRN CABS LIMITED Charges

3 October 2005
Bond & floating charge
Delivered: 5 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…