GLENMAVIS STORES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2BX

Company number SC260681
Status Liquidation
Incorporation Date 11 December 2003
Company Type Private Limited Company
Address GCRR LIMITED, THIRD FLOOR, 65 BATH STREET, GLASGOW, G2 2BX
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Registered office address changed from 20 Anderson Street Airdrie ML6 0AA to C/O Gcrr Limited Third Floor 65 Bath Street Glasgow G2 2BX on 4 March 2015; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2015-03-03 LRESEX ‐ Extraordinary resolution to wind up on 2015-03-03 ; Compulsory strike-off action has been discontinued. The most likely internet sites of GLENMAVIS STORES LIMITED are www.glenmavisstores.co.uk, and www.glenmavis-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Cathcart Rail Station is 3.2 miles; to Baillieston Rail Station is 5.7 miles; to Busby Rail Station is 5.8 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glenmavis Stores Limited is a Private Limited Company. The company registration number is SC260681. Glenmavis Stores Limited has been working since 11 December 2003. The present status of the company is Liquidation. The registered address of Glenmavis Stores Limited is Gcrr Limited Third Floor 65 Bath Street Glasgow G2 2bx. . MOHAMMED, Amjid is a Secretary of the company. IRSHAD, Imran is a Director of the company. MOHAMMED, Amjid is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director MOHAMMAD, Javid has been resigned. Director MOHAMMED, Javid Afzal has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
MOHAMMED, Amjid
Appointed Date: 11 December 2003

Director
IRSHAD, Imran
Appointed Date: 11 December 2003
52 years old

Director
MOHAMMED, Amjid
Appointed Date: 11 December 2003
56 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 11 December 2003
Appointed Date: 11 December 2003

Director
MOHAMMAD, Javid
Resigned: 11 December 2003
Appointed Date: 11 December 2003
55 years old

Director
MOHAMMED, Javid Afzal
Resigned: 06 January 2012
Appointed Date: 31 December 2007
55 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 11 December 2003
Appointed Date: 11 December 2003

GLENMAVIS STORES LIMITED Events

04 Mar 2015
Registered office address changed from 20 Anderson Street Airdrie ML6 0AA to C/O Gcrr Limited Third Floor 65 Bath Street Glasgow G2 2BX on 4 March 2015
04 Mar 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-03

24 Jan 2015
Compulsory strike-off action has been discontinued
21 Jan 2015
Total exemption small company accounts made up to 31 December 2013
21 Jan 2015
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 3

...
... and 41 more events
05 Jan 2004
Registered office changed on 05/01/04 from: silverwells house, 114 cadzow street, hamilton, ML3 6HP
05 Jan 2004
Ad 11/12/03--------- £ si 1@1=1 £ ic 2/3
15 Dec 2003
Director resigned
15 Dec 2003
Secretary resigned
11 Dec 2003
Incorporation

GLENMAVIS STORES LIMITED Charges

9 February 2008
Floating charge
Delivered: 16 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
16 June 2006
Standard security
Delivered: 28 June 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 130 coatbridge, glenmavis.
12 November 2004
Bond & floating charge
Delivered: 20 November 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…