HOWIE OF DUNLOP LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 3BX
Company number SC221644
Status Liquidation
Incorporation Date 27 July 2001
Company Type Private Limited Company
Address GRANT THORNTON UK LLP, 110 QUEEN STREET, GLASGOW, G1 3BX
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015; Registered office address changed from 26 Portland Road Kilmarnock Ayrshire KA1 2EB to 95 Bothwell Street Glasgow G2 7JZ on 14 July 2014; Court order notice of winding up. The most likely internet sites of HOWIE OF DUNLOP LIMITED are www.howieofdunlop.co.uk, and www.howie-of-dunlop.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven 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.Howie of Dunlop Limited is a Private Limited Company. The company registration number is SC221644. Howie of Dunlop Limited has been working since 27 July 2001. The present status of the company is Liquidation. The registered address of Howie of Dunlop Limited is Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3bx. . DRYSDALE, Angela is a Secretary of the company. MURPHY, Stewart Mcgowan is a Director of the company. Secretary FERGUSON, Peter Nichol has been resigned. Secretary MACLEOD, Hamish has been resigned. Director HOWIE, Neil Thomson has been resigned. Director HOWIE, Robin James has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
DRYSDALE, Angela
Appointed Date: 10 September 2009

Director
MURPHY, Stewart Mcgowan
Appointed Date: 01 May 2008
71 years old

Resigned Directors

Secretary
FERGUSON, Peter Nichol
Resigned: 04 October 2004
Appointed Date: 27 July 2001

Secretary
MACLEOD, Hamish
Resigned: 10 September 2009
Appointed Date: 04 October 2004

Director
HOWIE, Neil Thomson
Resigned: 31 March 2008
Appointed Date: 27 July 2001
68 years old

Director
HOWIE, Robin James
Resigned: 10 September 2009
Appointed Date: 27 July 2001
70 years old

HOWIE OF DUNLOP LIMITED Events

27 Oct 2015
Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015
14 Jul 2014
Registered office address changed from 26 Portland Road Kilmarnock Ayrshire KA1 2EB to 95 Bothwell Street Glasgow G2 7JZ on 14 July 2014
30 Jun 2014
Court order notice of winding up
30 Jun 2014
Notice of winding up order
21 May 2014
Appointment of a provisional liquidator
...
... and 43 more events
03 May 2002
Accounting reference date shortened from 31/07/02 to 30/06/02
13 Sep 2001
Declaration of assistance for shares acquisition
13 Sep 2001
Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares

05 Sep 2001
Partic of mort/charge *
27 Jul 2001
Incorporation

HOWIE OF DUNLOP LIMITED Charges

16 December 2009
Bond & floating charge
Delivered: 22 December 2009
Status: Outstanding
Persons entitled: West of Scotland Loan Fund Limited
Description: Undertaking & all property & assets present & future…
25 June 2009
Floating charge
Delivered: 30 June 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
31 August 2001
Floating charge
Delivered: 5 September 2001
Status: Satisfied on 15 September 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…