JAMES GILROY & CO. LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 3EX

Company number SC172890
Status Active
Incorporation Date 24 February 1997
Company Type Private Limited Company
Address 227 SAUCHIEHALL STREET, KENSINGTON HOUSE, GLASGOW, G2 3EX
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 150,000 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 24 February 2015 with full list of shareholders Statement of capital on 2015-04-02 GBP 150,000 . The most likely internet sites of JAMES GILROY & CO. LIMITED are www.jamesgilroyco.co.uk, and www.james-gilroy-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Cathcart Rail Station is 3.3 miles; to Busby Rail Station is 5.9 miles; to Baillieston Rail Station is 5.9 miles; to Clydebank Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.James Gilroy Co Limited is a Private Limited Company. The company registration number is SC172890. James Gilroy Co Limited has been working since 24 February 1997. The present status of the company is Active. The registered address of James Gilroy Co Limited is 227 Sauchiehall Street Kensington House Glasgow G2 3ex. . WRIGHT, Paula is a Secretary of the company. GILROY, Dorothy is a Director of the company. Secretary GILROY, Denis has been resigned. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
WRIGHT, Paula
Appointed Date: 03 July 2006

Director
GILROY, Dorothy
Appointed Date: 24 February 1997
81 years old

Resigned Directors

Secretary
GILROY, Denis
Resigned: 03 July 2006
Appointed Date: 24 February 1997

Nominee Secretary
REID, Brian
Resigned: 24 February 1997
Appointed Date: 24 February 1997

Nominee Director
MABBOTT, Stephen
Resigned: 24 February 1997
Appointed Date: 24 February 1997
74 years old

JAMES GILROY & CO. LIMITED Events

04 Apr 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 150,000

08 Mar 2016
Total exemption small company accounts made up to 30 June 2015
02 Apr 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 150,000

08 Dec 2014
Total exemption small company accounts made up to 30 June 2014
12 May 2014
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 150,000

...
... and 39 more events
03 Mar 1997
New director appointed
03 Mar 1997
Registered office changed on 03/03/97 from: fleming house, 134 renfrew street glasgow G3 6SZ
27 Feb 1997
Director resigned
27 Feb 1997
Secretary resigned
24 Feb 1997
Incorporation

JAMES GILROY & CO. LIMITED Charges

6 June 1997
Floating charge
Delivered: 17 June 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…