HOME SHOP (SCOTLAND) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 4QS

Company number SC108222
Status Liquidation
Incorporation Date 10 December 1987
Company Type Private Limited Company
Address 24 BLYTHSWOOD SQUARE, GLASGOW, G2 4QS
Home Country United Kingdom
Nature of Business 5142 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Statement of receipts and payments; Statement of receipts and payments; Constitution of continuance liquidation creditors committee. The most likely internet sites of HOME SHOP (SCOTLAND) LIMITED are www.homeshopscotland.co.uk, and www.home-shop-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Home Shop Scotland Limited is a Private Limited Company. The company registration number is SC108222. Home Shop Scotland Limited has been working since 10 December 1987. The present status of the company is Liquidation. The registered address of Home Shop Scotland Limited is 24 Blythswood Square Glasgow G2 4qs. . FRASER, William Alexander is a Secretary of the company. LITTLE, Christine Templeton is a Director of the company. LITTLE, George Currie is a Director of the company. Secretary KING, Lilian has been resigned. Secretary LITTLE, Craig Christopher has been resigned. Director LITTLE, Craig Christopher has been resigned. Director LITTLE, Laura Mhairi has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
FRASER, William Alexander
Appointed Date: 12 August 1993

Director

Director

Resigned Directors

Secretary
KING, Lilian
Resigned: 11 February 1992

Secretary
LITTLE, Craig Christopher
Resigned: 12 August 1993
Appointed Date: 11 February 1992

Director
LITTLE, Craig Christopher
Resigned: 11 March 1994
Appointed Date: 12 August 1993
55 years old

Director
LITTLE, Laura Mhairi
Resigned: 11 March 1994
Appointed Date: 05 September 1992
54 years old

HOME SHOP (SCOTLAND) LIMITED Events

20 Jan 1999
Statement of receipts and payments
28 May 1998
Statement of receipts and payments
09 Jan 1998
Constitution of continuance liquidation creditors committee
18 Nov 1997
Statement of receipts and payments
16 Sep 1997
Constitution of continuance liquidation creditors committee
...
... and 41 more events
06 Jan 1988
Company name changed beamflit LIMITED\certificate issued on 07/01/88

31 Dec 1987
Registered office changed on 31/12/87 from: 24 castle st edinburgh EH2 3HT

31 Dec 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Dec 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Dec 1987
Incorporation

HOME SHOP (SCOTLAND) LIMITED Charges

9 September 1993
Standard security
Delivered: 23 September 1993
Status: Outstanding
Persons entitled: East Kilbride Development Corporation
Description: 2 rennie place, college milton industrial area, east…
9 September 1993
Standard security
Delivered: 21 September 1993
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 0.93 acres of ground together with buildings thereon known…
19 April 1993
Standard security
Delivered: 22 April 1993
Status: Satisfied on 28 September 1994
Persons entitled: Clydesdale Bank Public Limited Company
Description: Lease registered in the land register of scotland under…
30 March 1993
Floating charge
Delivered: 6 April 1993
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
30 March 1993
Floating charge
Delivered: 5 April 1993
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…