HEN PARTIES LTD.
10-14 WEST NILE STREET TALISMAN PARTNERSHIP LIMITED

Hellopages » Glasgow City » Glasgow City » G1 2PP

Company number SC246253
Status Liquidation
Incorporation Date 24 March 2003
Company Type Private Limited Company
Address C/O BEGBIES TRAYNOR, 2ND FLOOR FINLAY HOUSE, 10-14 WEST NILE STREET, GLASGOW, G1 2PP
Home Country United Kingdom
Nature of Business 5540 - Bars
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Resolutions RES13 ‐ Joint liquidator appoin 03/10/06 ; Resolutions LRESEX ‐ Extraordinary resolution to wind up ; Registered office changed on 19/10/06 from: 73 cowgate edinburgh EH1 1JW. The most likely internet sites of HEN PARTIES LTD. are www.henparties.co.uk, and www.hen-parties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two 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.Hen Parties Ltd is a Private Limited Company. The company registration number is SC246253. Hen Parties Ltd has been working since 24 March 2003. The present status of the company is Liquidation. The registered address of Hen Parties Ltd is C O Begbies Traynor 2nd Floor Finlay House 10 14 West Nile Street Glasgow G1 2pp. . MCGUIGAN, Michael is a Director of the company. Secretary CONCHAR, Scott Douglas has been resigned. Director CONCHAR, Scott Douglas has been resigned. The company operates in "Bars".


Current Directors

Director
MCGUIGAN, Michael
Appointed Date: 24 March 2003
51 years old

Resigned Directors

Secretary
CONCHAR, Scott Douglas
Resigned: 31 March 2006
Appointed Date: 24 March 2003

Director
CONCHAR, Scott Douglas
Resigned: 31 March 2006
Appointed Date: 24 March 2003
51 years old

HEN PARTIES LTD. Events

23 Oct 2006
Resolutions
  • RES13 ‐ Joint liquidator appoin 03/10/06

23 Oct 2006
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

19 Oct 2006
Registered office changed on 19/10/06 from: 73 cowgate edinburgh EH1 1JW
31 Aug 2006
Total exemption small company accounts made up to 31 October 2005
11 Apr 2006
Company name changed talisman partnership LIMITED\certificate issued on 11/04/06
...
... and 5 more events
24 Feb 2004
Registered office changed on 24/02/04 from: 2/8 west crosscauseway edinburgh EH8 9JP
23 Sep 2003
Accounting reference date shortened from 31/03/04 to 31/10/03
21 Aug 2003
Partic of mort/charge *
04 Aug 2003
Partic of mort/charge *
24 Mar 2003
Incorporation

HEN PARTIES LTD. Charges

12 August 2003
Standard security
Delivered: 21 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 73 cowgate, edinburgh MID11753.
28 July 2003
Bond & floating charge
Delivered: 4 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…