HURRY BROTHERS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2LB

Company number SC102043
Status Liquidation
Incorporation Date 26 November 1986
Company Type Private Limited Company
Address SUITE 5, 3RD FLOOR TURNBERRY HOUSE, 175 WEST GEORGE STREET, GLASGOW, G2 2LB
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Court order notice of winding up; Notice of winding up order; Registered office address changed from Hurry Bros Ltd 2117 London Road Glasgow G32 8XQ on 29 November 2012. The most likely internet sites of HURRY BROTHERS LIMITED are www.hurrybrothers.co.uk, and www.hurry-brothers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hurry Brothers Limited is a Private Limited Company. The company registration number is SC102043. Hurry Brothers Limited has been working since 26 November 1986. The present status of the company is Liquidation. The registered address of Hurry Brothers Limited is Suite 5 3rd Floor Turnberry House 175 West George Street Glasgow G2 2lb. . BORLAND, Mark Munro is a Secretary of the company. BORLAND, Alexander is a Director of the company. BORLAND, Esther is a Director of the company. BORLAND, Mark Munro is a Director of the company. TONGE, Keith is a Director of the company. Secretary MCCALLION, Margaret Smith Lee has been resigned. Director BORLAND, Alexander has been resigned. Director BORLAND, David Alexander has been resigned. Director BORLAND, Esther has been resigned. Director MCCALLION, Margaret Smith Lee has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BORLAND, Mark Munro
Appointed Date: 30 September 2001

Director
BORLAND, Alexander
Appointed Date: 15 July 1999
93 years old

Director
BORLAND, Esther
Appointed Date: 15 July 1999
90 years old

Director
BORLAND, Mark Munro
Appointed Date: 17 February 2000
59 years old

Director
TONGE, Keith
Appointed Date: 20 April 2004
64 years old

Resigned Directors

Secretary
MCCALLION, Margaret Smith Lee
Resigned: 30 September 2001

Director
BORLAND, Alexander
Resigned: 04 April 1997
93 years old

Director
BORLAND, David Alexander
Resigned: 15 July 1999
70 years old

Director
BORLAND, Esther
Resigned: 04 April 1997
90 years old

Director
MCCALLION, Margaret Smith Lee
Resigned: 30 September 2001
85 years old

HURRY BROTHERS LIMITED Events

17 Dec 2012
Court order notice of winding up
17 Dec 2012
Notice of winding up order
29 Nov 2012
Registered office address changed from Hurry Bros Ltd 2117 London Road Glasgow G32 8XQ on 29 November 2012
26 Nov 2012
Appointment of a provisional liquidator
13 Nov 2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 7
...
... and 85 more events
21 Aug 1987
Partic of mort/charge 7718

01 May 1987
Accounting reference date notified as 31/08

05 Jan 1987
Registered office changed on 05/01/87 from: 24 castle street edinburgh EH2 3JQ

05 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Nov 1986
Certificate of Incorporation

HURRY BROTHERS LIMITED Charges

12 April 2011
Standard security
Delivered: 21 April 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 quay road rutherglen LAN38955.
27 May 2002
Bond & floating charge
Delivered: 5 June 2002
Status: Satisfied on 13 November 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
24 April 1989
Standard security
Delivered: 2 May 1989
Status: Satisfied on 28 January 2003
Persons entitled: British Coal Enterprise Limited
Description: Factory premises, quay road, and glasgow road, rutherglen.
7 April 1989
Bond & floating charge
Delivered: 25 April 1989
Status: Satisfied on 30 January 2003
Persons entitled: British Coal Enterprise Limited
Description: Undertaking and all property and assets present and future…
14 November 1988
Standard security
Delivered: 2 December 1988
Status: Satisfied on 28 January 2003
Persons entitled: British Steel (Industry) LTD
Description: Factory premises at quay road/glasgow road, rutherglen lan…
28 October 1988
Floating charge
Delivered: 14 November 1988
Status: Satisfied on 28 January 2003
Persons entitled: British Steel (Industry) LTD
Description: Undertaking and all property and assets present and future…
10 May 1988
Standard security
Delivered: 13 May 1988
Status: Satisfied on 7 June 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Factory premises at quay road, glasgow road, rutherglen…
7 August 1987
Floating charge
Delivered: 21 August 1987
Status: Satisfied on 19 June 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…