INGLISTON HOUSE STUD LIMITED
GLASGOW INGLESTON HOUSE STUD LIMITED INGLESTON HORSE THERAPY LIMITED FIELDSHINE LIMITED

Hellopages » Glasgow City » Glasgow City » G1 2PP

Company number SC221246
Status Liquidation
Incorporation Date 16 July 2001
Company Type Private Limited Company
Address FINLAY HOUSE, 10-14 WEST NILE STREET, GLASGOW, LANARKSHIRE, SCOTLAND, G1 2PP
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Registered office address changed from 69 Buchanan Street Glasgow G1 3HL to Finlay House 10-14 West Nile Street Glasgow Lanarkshire G1 2PP on 3 December 2015; Registered office address changed from C/O J Cunningham 2 Orchard Grove Kilmacolm Renfrewshire PA13 4HQ Scotland on 16 August 2012; Court order notice of winding up. The most likely internet sites of INGLISTON HOUSE STUD LIMITED are www.inglistonhousestud.co.uk, and www.ingliston-house-stud.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three 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.Ingliston House Stud Limited is a Private Limited Company. The company registration number is SC221246. Ingliston House Stud Limited has been working since 16 July 2001. The present status of the company is Liquidation. The registered address of Ingliston House Stud Limited is Finlay House 10 14 West Nile Street Glasgow Lanarkshire Scotland G1 2pp. . FOREMAN, Frederick Christopher is a Secretary of the company. CAMPBELL, Claire is a Director of the company. Secretary HALLBRIDGE CONSULTING LIMITED has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ARNOLD, Anthony Charles David has been resigned. Director FOREMAN, Frederick Christopher has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
FOREMAN, Frederick Christopher
Appointed Date: 13 October 2004

Director
CAMPBELL, Claire
Appointed Date: 27 May 2004
46 years old

Resigned Directors

Secretary
HALLBRIDGE CONSULTING LIMITED
Resigned: 13 October 2004
Appointed Date: 26 July 2001

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 26 July 2001
Appointed Date: 16 July 2001

Director
ARNOLD, Anthony Charles David
Resigned: 25 May 2004
Appointed Date: 14 October 2001
78 years old

Director
FOREMAN, Frederick Christopher
Resigned: 01 December 2004
Appointed Date: 26 July 2001
58 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 26 July 2001
Appointed Date: 16 July 2001

INGLISTON HOUSE STUD LIMITED Events

03 Dec 2015
Registered office address changed from 69 Buchanan Street Glasgow G1 3HL to Finlay House 10-14 West Nile Street Glasgow Lanarkshire G1 2PP on 3 December 2015
16 Aug 2012
Registered office address changed from C/O J Cunningham 2 Orchard Grove Kilmacolm Renfrewshire PA13 4HQ Scotland on 16 August 2012
16 Aug 2012
Court order notice of winding up
16 Aug 2012
Notice of winding up order
27 Apr 2012
Registered office address changed from Ingliston House Estate Old Greenock Road Bishopton Renfrewshire, PA7 5PA on 27 April 2012
...
... and 26 more events
27 Jul 2001
Company name changed fieldshine LIMITED\certificate issued on 27/07/01
27 Jul 2001
New secretary appointed
27 Jul 2001
New director appointed
27 Jul 2001
Registered office changed on 27/07/01 from: 24 great king street edinburgh EH3 6QN
16 Jul 2001
Incorporation

INGLISTON HOUSE STUD LIMITED Charges

9 March 2005
Standard security
Delivered: 16 March 2005
Status: Outstanding
Persons entitled: Commercial First Mortgages Limited
Description: Subjects on north east and south west sides of old greenock…
26 October 2004
Bond & floating charge
Delivered: 3 November 2004
Status: Satisfied on 17 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…