HART BROTHERS (1988) LIMITED

Hellopages » Glasgow City » Glasgow City » G3 7NT
Company number SC097769
Status Liquidation
Incorporation Date 11 March 1986
Company Type Private Limited Company
Address 1 ROYAL TERRACE, GLASGOW, G3 7NT
Home Country United Kingdom
Nature of Business 5540 - Bars
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Appointment of a provisional liquidator; Registered office changed on 10/01/02 from: 85 springkell avenue glasgow G41 4EJ; Appointment of a provisional liquidator. The most likely internet sites of HART BROTHERS (1988) LIMITED are www.hartbrothers1988.co.uk, and www.hart-brothers-1988.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. The distance to to Bellgrove Rail Station is 2.3 miles; to Cathcart Rail Station is 3.5 miles; to Clydebank Rail Station is 5.3 miles; to Busby Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hart Brothers 1988 Limited is a Private Limited Company. The company registration number is SC097769. Hart Brothers 1988 Limited has been working since 11 March 1986. The present status of the company is Liquidation. The registered address of Hart Brothers 1988 Limited is 1 Royal Terrace Glasgow G3 7nt. . HART, Penelope is a Secretary of the company. HART, Alistair Robert Greig is a Director of the company. HART, Donald Stuart Greig is a Director of the company. Secretary HART, Alistair Robert Greig has been resigned. Secretary MACDONALDS has been resigned. The company operates in "Bars".


Current Directors

Secretary
HART, Penelope
Appointed Date: 23 July 1990

Director

Director

Resigned Directors

Secretary
HART, Alistair Robert Greig
Resigned: 23 July 1990

Secretary
MACDONALDS
Resigned: 29 January 1990

HART BROTHERS (1988) LIMITED Events

17 Jan 2002
Appointment of a provisional liquidator
10 Jan 2002
Registered office changed on 10/01/02 from: 85 springkell avenue glasgow G41 4EJ
30 Nov 2001
Appointment of a provisional liquidator
28 Nov 2001
Court order notice of winding up
28 Nov 2001
Notice of winding up order
...
... and 59 more events
13 Jul 1988
Return made up to 31/12/87; full list of members

13 Jul 1988
Accounts for a dormant company made up to 31 March 1987

13 Jul 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

24 Jun 1986
Registered office changed on 24/06/86 from: 24 castle street edinburgh EH2 3JQ

24 Jun 1986
Secretary resigned;director resigned

HART BROTHERS (1988) LIMITED Charges

23 July 1999
Bond & floating charge
Delivered: 6 August 1999
Status: Outstanding
Persons entitled: Capital Bank Cashflow Finance Limited
Description: Undertaking and all property and assets present and future…
12 March 1992
Standard security
Delivered: 18 March 1992
Status: Outstanding
Persons entitled: Donald Stuart Greig Hart and Anotheras Trustees for Donald Hart & Company
Description: The marquis, 1082 shettleston road, glasgow. Title number…
12 March 1992
Standard security
Delivered: 18 March 1992
Status: Outstanding
Persons entitled: Donald Stuart Greig Hart and Anotheras Trustees for Donald Hart & Company
Description: The bowlers rest, 57/65 tollcross road, glasgow. Title…
3 August 1990
Standard security
Delivered: 17 August 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The bowlers rest 57/65 tollcross road glasgow.
3 August 1990
Standard security
Delivered: 17 August 1990
Status: Outstanding
Persons entitled: Scottish & Newcastle Breweries PLC
Description: The bowlers rest 57/65 tollcross road glasgow.
9 April 1990
Standard security
Delivered: 18 April 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at 1082 shettleston road, glasgow gla 41552.
19 January 1990
Standard security
Delivered: 8 February 1990
Status: Outstanding
Persons entitled: Scottish & Newcastle Breweries PLC
Description: Chaswills public house 1082 shettlerton rd glasgow.
12 January 1990
Floating charge
Delivered: 15 January 1990
Status: Outstanding
Persons entitled: Scottish and Newcastle Breweries PLC
Description: Undertaking and all property and assets present and future…
2 May 1989
Bond & floating charge
Delivered: 12 May 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…