GP SELECTIONS LIMITED
GLASGOW THE DROVERS INN LTD.

Hellopages » Glasgow City » Glasgow City » G1 3BU

Company number SC193012
Status Liquidation
Incorporation Date 1 February 1999
Company Type Private Limited Company
Address OLYMPIC HOUSE, 142 QUEEN STREET, GLASGOW, G1 3BU
Home Country United Kingdom
Nature of Business 5540 - Bars
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Resolutions LRESEX ‐ Extraordinary resolution to wind up ; Registered office changed on 04/07/05 from: shaftesbury house 5 waterloo street glasgow strathclyde G2 6AY; Dec mort/charge *. The most likely internet sites of GP SELECTIONS LIMITED are www.gpselections.co.uk, and www.gp-selections.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Bellgrove Rail Station is 1 miles; to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.4 miles; to Busby Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gp Selections Limited is a Private Limited Company. The company registration number is SC193012. Gp Selections Limited has been working since 01 February 1999. The present status of the company is Liquidation. The registered address of Gp Selections Limited is Olympic House 142 Queen Street Glasgow G1 3bu. . DM SECRETARIES LIMITED is a Secretary of the company. STRANG, Ernest is a Director of the company. Secretary LOVE, Amanda Neilson has been resigned. Secretary MCGILL, Craig Gibson has been resigned. Secretary MULHERON, Elaine has been resigned. Nominee Secretary REID, Brian has been resigned. Director LOVE, Alan has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MCGILL, Craig Gibson has been resigned. Director MUIRHEAD, Stephen has been resigned. The company operates in "Bars".


Current Directors

Secretary
DM SECRETARIES LIMITED
Appointed Date: 13 December 2004

Director
STRANG, Ernest
Appointed Date: 13 December 2004
70 years old

Resigned Directors

Secretary
LOVE, Amanda Neilson
Resigned: 08 January 2002
Appointed Date: 20 April 1999

Secretary
MCGILL, Craig Gibson
Resigned: 20 April 1999
Appointed Date: 01 February 1999

Secretary
MULHERON, Elaine
Resigned: 13 December 2004
Appointed Date: 08 January 2002

Nominee Secretary
REID, Brian
Resigned: 01 February 1999
Appointed Date: 01 February 1999

Director
LOVE, Alan
Resigned: 13 December 2004
Appointed Date: 01 February 1999
56 years old

Nominee Director
MABBOTT, Stephen
Resigned: 01 February 1999
Appointed Date: 01 February 1999
74 years old

Director
MCGILL, Craig Gibson
Resigned: 01 August 2001
Appointed Date: 01 February 1999
62 years old

Director
MUIRHEAD, Stephen
Resigned: 01 December 2001
Appointed Date: 13 August 1999
56 years old

GP SELECTIONS LIMITED Events

22 Aug 2005
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

04 Jul 2005
Registered office changed on 04/07/05 from: shaftesbury house 5 waterloo street glasgow strathclyde G2 6AY
24 Jun 2005
Dec mort/charge *
24 Jun 2005
Dec mort/charge *
24 Jun 2005
Dec mort/charge *
...
... and 46 more events
11 Feb 1999
New director appointed
11 Feb 1999
New secretary appointed;new director appointed
04 Feb 1999
Director resigned
04 Feb 1999
Secretary resigned
01 Feb 1999
Incorporation

GP SELECTIONS LIMITED Charges

13 December 2004
Floating charge
Delivered: 22 December 2004
Status: Satisfied on 24 June 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
11 July 2000
Standard security
Delivered: 19 July 2000
Status: Satisfied on 24 June 2005
Persons entitled: Aib Group (UK) PLC
Description: The stagger inn & farmhouse, inverarnan, loch lomond.
3 July 2000
Standard security
Delivered: 6 July 2000
Status: Satisfied on 24 June 2005
Persons entitled: Aib Group (UK) PLC
Description: The drovers inn, inverarnan.
9 June 2000
Floating charge
Delivered: 27 June 2000
Status: Satisfied on 21 January 2005
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…
10 August 1999
Standard security
Delivered: 13 August 1999
Status: Satisfied on 18 November 2004
Persons entitled: Scottish & Newcastle PLC
Description: The inverarnan drovers inn, ardlui.
9 August 1999
Bond & floating charge
Delivered: 10 August 1999
Status: Satisfied on 18 December 2004
Persons entitled: Scottish & Newcastle PLC
Description: Undertaking and all property and assets present and future…
21 June 1999
Bond & floating charge
Delivered: 30 June 1999
Status: Satisfied on 23 November 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
21 May 1999
Standard security
Delivered: 4 June 1999
Status: Satisfied on 18 November 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: The inverarnan house hotel, ardlui, arrochar, perthshire…