HAMISH MACSPORRAN OFFICE SUPPLIES LTD
GLASGOW MACSPORRAN CORPORATE LTD.

Hellopages » Glasgow City » Glasgow City » G1 1DA

Company number SC231015
Status Liquidation
Incorporation Date 1 May 2002
Company Type Private Limited Company
Address SUITE 2 G, INGRAM HOUSE, 227 INGRAM STREET, GLASGOW, LANARKSHIRE, G1 1DA
Home Country United Kingdom
Nature of Business 46660 - Wholesale of other office machinery and equipment
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-11-22 ; Registered office address changed from 32 Wren Court Strathclyde Business Park Bellshill Lanarkshire ML4 3NQ to Suite 2 G, Ingram House 227 Ingram Street Glasgow Lanarkshire G1 1DA on 30 November 2016; First Gazette notice for compulsory strike-off. The most likely internet sites of HAMISH MACSPORRAN OFFICE SUPPLIES LTD are www.hamishmacsporranofficesupplies.co.uk, and www.hamish-macsporran-office-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Bellgrove Rail Station is 1 miles; to Cathcart Rail Station is 2.9 miles; to Baillieston Rail Station is 5.4 miles; to Busby Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hamish Macsporran Office Supplies Ltd is a Private Limited Company. The company registration number is SC231015. Hamish Macsporran Office Supplies Ltd has been working since 01 May 2002. The present status of the company is Liquidation. The registered address of Hamish Macsporran Office Supplies Ltd is Suite 2 G Ingram House 227 Ingram Street Glasgow Lanarkshire G1 1da. . PHILLIPS, Craig Hutton is a Secretary of the company. PHILLIPS, Craig Hutton is a Director of the company. Secretary CURLE, Christine has been resigned. Secretary PHILLIPS, Fay Anderson has been resigned. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director PHILLIPS, Ronald has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SERVICES LTD. has been resigned. The company operates in "Wholesale of other office machinery and equipment".


Current Directors

Secretary
PHILLIPS, Craig Hutton
Appointed Date: 20 December 2013

Director
PHILLIPS, Craig Hutton
Appointed Date: 01 May 2002
48 years old

Resigned Directors

Secretary
CURLE, Christine
Resigned: 20 December 2013
Appointed Date: 12 February 2013

Secretary
PHILLIPS, Fay Anderson
Resigned: 11 January 2013
Appointed Date: 01 May 2002

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 01 May 2002
Appointed Date: 01 May 2002

Director
PHILLIPS, Ronald
Resigned: 11 January 2013
Appointed Date: 01 May 2002
77 years old

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 01 May 2002
Appointed Date: 01 May 2002

Nominee Director
PETER TRAINER COMPANY SERVICES LTD.
Resigned: 01 May 2002
Appointed Date: 01 May 2002

HAMISH MACSPORRAN OFFICE SUPPLIES LTD Events

30 Nov 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-22

30 Nov 2016
Registered office address changed from 32 Wren Court Strathclyde Business Park Bellshill Lanarkshire ML4 3NQ to Suite 2 G, Ingram House 227 Ingram Street Glasgow Lanarkshire G1 1DA on 30 November 2016
01 Nov 2016
First Gazette notice for compulsory strike-off
22 Feb 2016
Previous accounting period extended from 31 May 2015 to 30 November 2015
04 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 52

...
... and 37 more events
09 Jun 2003
New director appointed
07 Jun 2002
Secretary resigned
07 Jun 2002
Director resigned
07 Jun 2002
Director resigned
01 May 2002
Incorporation