IRRIGATION SCOTLAND LIMITED
GLASGOW COLLEGIUM 169 LIMITED

Hellopages » Glasgow City » Glasgow City » G2 1PJ

Company number SC174997
Status Liquidation
Incorporation Date 30 April 1997
Company Type Private Limited Company
Address HAINES WATTS, JAMES MILLER HOUSE, 98 WEST GEORGE STREET, GLASGOW, G2 1PJ
Home Country United Kingdom
Nature of Business 4525 - Other special trades construction
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Registered office changed on 16/05/03 from: bkr haines watts 65 bath street glasgow G2 2DD; Resolutions LRESEX ‐ Extraordinary resolution to wind up ; Registered office changed on 22/01/03 from: 63 pumpherston road uphall station livingston EH54 5PL. The most likely internet sites of IRRIGATION SCOTLAND LIMITED are www.irrigationscotland.co.uk, and www.irrigation-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Cathcart Rail Station is 3.1 miles; to Baillieston Rail Station is 5.6 miles; to Busby Rail Station is 5.7 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.Irrigation Scotland Limited is a Private Limited Company. The company registration number is SC174997. Irrigation Scotland Limited has been working since 30 April 1997. The present status of the company is Liquidation. The registered address of Irrigation Scotland Limited is Haines Watts James Miller House 98 West George Street Glasgow G2 1pj. . ALLAN, Helen Elspeth is a Secretary of the company. PRIME, Kit Ian is a Secretary of the company. EASTON, Peter is a Director of the company. Nominee Secretary ALEX MORISON & CO WS has been resigned. Director GROSSET, Alan George has been resigned. Director PRIME, Glyn John has been resigned. Director PRIME, Kit Ian has been resigned. Director PRIME, Robin Mark has been resigned. The company operates in "Other special trades construction".


Current Directors

Secretary
ALLAN, Helen Elspeth
Appointed Date: 30 April 2002

Secretary
PRIME, Kit Ian
Appointed Date: 23 June 1997

Director
EASTON, Peter
Appointed Date: 19 May 1998
66 years old

Resigned Directors

Nominee Secretary
ALEX MORISON & CO WS
Resigned: 26 June 1997
Appointed Date: 30 April 1997

Director
GROSSET, Alan George
Resigned: 26 June 1997
Appointed Date: 30 April 1997
83 years old

Director
PRIME, Glyn John
Resigned: 30 April 2002
Appointed Date: 23 June 1997
78 years old

Director
PRIME, Kit Ian
Resigned: 30 April 2002
Appointed Date: 23 June 1997
74 years old

Director
PRIME, Robin Mark
Resigned: 30 April 2002
Appointed Date: 19 May 1998
68 years old

IRRIGATION SCOTLAND LIMITED Events

16 May 2003
Registered office changed on 16/05/03 from: bkr haines watts 65 bath street glasgow G2 2DD
28 Feb 2003
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

22 Jan 2003
Registered office changed on 22/01/03 from: 63 pumpherston road uphall station livingston EH54 5PL
05 Nov 2002
Registered office changed on 05/11/02 from: 3A norwood ind. Est. Longridge road whitburn west lothian EH47 8HB
10 Jul 2002
Total exemption small company accounts made up to 31 January 2002
...
... and 21 more events
17 Jul 1997
Company name changed collegium 169 LIMITED\certificate issued on 18/07/97
06 Jul 1997
New secretary appointed;new director appointed
06 Jul 1997
New director appointed
06 Jul 1997
Director resigned
30 Apr 1997
Incorporation

IRRIGATION SCOTLAND LIMITED Charges

23 May 2002
Bond & floating charge
Delivered: 10 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
15 July 1998
Bond & floating charge
Delivered: 16 July 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Undertaking and all property and assets present and future…