JASPER WISHAW LIMITED
GLASGOW IMMOBILARIO LIMITED LOTHIAN FIFTY (584) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 2ND

Company number SC195476
Status Liquidation
Incorporation Date 20 April 1999
Company Type Private Limited Company
Address JOHNSTON CARMICHAEL, 227 WEST GEORGE STREET, GLASGOW, G2 2ND
Home Country United Kingdom
Nature of Business 7020 - Letting of own property
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Court order insolvency:court order 12/01/2017 to defer the dissolution of the company for 12 months; Court order INSOLVENCY:Defers the dissolution of the company for a further period of up to twelve months,: liq. Case no.1; Court order INSOLVENCY:Defers the dissolution of the company for a further period of up to twelve months.. The most likely internet sites of JASPER WISHAW LIMITED are www.jasperwishaw.co.uk, and www.jasper-wishaw.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six 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 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jasper Wishaw Limited is a Private Limited Company. The company registration number is SC195476. Jasper Wishaw Limited has been working since 20 April 1999. The present status of the company is Liquidation. The registered address of Jasper Wishaw Limited is Johnston Carmichael 227 West George Street Glasgow G2 2nd. . BURNESS LLP is a Secretary of the company. CHUWEN, Barry is a Director of the company. Nominee Secretary BURNESS SOLICITORS has been resigned. Director NADDELL, Nicholas Paul has been resigned. Director RAMSAY, Alasdair Stewart has been resigned. Director SOBOLEWSKI, Andrew has been resigned. Nominee Director BURNESS (DIRECTORS) LIMITED has been resigned. The company operates in "Letting of own property".


Current Directors

Secretary
BURNESS LLP
Appointed Date: 01 August 2004

Director
CHUWEN, Barry
Appointed Date: 13 July 1999
55 years old

Resigned Directors

Nominee Secretary
BURNESS SOLICITORS
Resigned: 01 August 2004
Appointed Date: 20 April 1999

Director
NADDELL, Nicholas Paul
Resigned: 23 December 2010
Appointed Date: 22 April 2009
61 years old

Director
RAMSAY, Alasdair Stewart
Resigned: 06 August 2010
Appointed Date: 22 April 2009
61 years old

Director
SOBOLEWSKI, Andrew
Resigned: 25 June 2008
Appointed Date: 01 February 2003
67 years old

Nominee Director
BURNESS (DIRECTORS) LIMITED
Resigned: 13 July 1999
Appointed Date: 20 April 1999

JASPER WISHAW LIMITED Events

26 Jan 2017
Court order insolvency:court order 12/01/2017 to defer the dissolution of the company for 12 months
20 Jan 2016
Court order INSOLVENCY:Defers the dissolution of the company for a further period of up to twelve months,: liq. Case no.1
05 Mar 2015
Court order INSOLVENCY:Defers the dissolution of the company for a further period of up to twelve months.
16 Oct 2014
Registered office address changed from Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX to C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND on 16 October 2014
13 Feb 2014
Court order insolvency:defer dissolution date for 12 months
...
... and 127 more events
05 Oct 1999
Partic of mort/charge *
20 Jul 1999
New director appointed
14 Jul 1999
Director resigned
13 Jul 1999
Company name changed lothian fifty (584) LIMITED\certificate issued on 13/07/99
20 Apr 1999
Incorporation

JASPER WISHAW LIMITED Charges

6 November 2007
Standard security
Delivered: 8 November 2007
Status: Satisfied on 5 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 328 cleppington road, dundee ANG10203.
5 November 2007
Standard security
Delivered: 14 November 2007
Status: Satisfied on 5 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Block 5, 6 bain square, livingston WLN16807.
24 July 2007
Standard security
Delivered: 28 July 2007
Status: Satisfied on 5 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 bain square, kirkton campus, livingston which form part…
24 May 2007
Legal charge
Delivered: 25 May 2007
Status: Satisfied on 5 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Legal mortgage over freehold property known as unit 7…
6 April 2007
Standard security
Delivered: 17 April 2007
Status: Satisfied on 5 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: That area of ground at oakbank park, oakbank, livingston in…
23 March 2007
Standard security
Delivered: 31 March 2007
Status: Satisfied on 5 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects comprising the ground floor of the building…
17 January 2007
Standard security
Delivered: 24 January 2007
Status: Satisfied on 5 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 melville street, edinburgh MID52354.
22 December 2006
Standard security
Delivered: 30 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 young place, kelvin industrial estate, east kilbride…
29 November 2006
Standard security
Delivered: 5 December 2006
Status: Satisfied on 5 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 blythswood square, glasgow.
6 November 2006
Standard security
Delivered: 9 November 2006
Status: Satisfied on 5 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 1B, young place, kelvin industrial estate, east…
7 July 2006
Standard security
Delivered: 12 July 2006
Status: Satisfied on 5 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as and forming plot three, clydesmill…
7 July 2006
Standard security
Delivered: 12 July 2006
Status: Satisfied on 5 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects on the north side of law place, east kilbride…
31 August 2005
Standard security
Delivered: 3 September 2005
Status: Satisfied on 5 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 3 & 4, the italian centre, 162 ingram street, glasgow…
23 December 2004
Legal charge
Delivered: 23 December 2004
Status: Satisfied on 27 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Legal mortgage over that freehold land known as 47 high…
18 November 2004
Legal charge
Delivered: 24 November 2004
Status: Satisfied on 27 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 135 & 136 peascod street, new windsor BK70236.
20 July 2004
Standard security
Delivered: 24 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects at unit 7, the italian centre, john street…
29 June 2004
Legal charge
Delivered: 1 July 2004
Status: Satisfied on 16 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 23 grove street, wilmslow CH211553.
24 June 2004
Legal charge
Delivered: 25 June 2004
Status: Satisfied on 27 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 70 the broadway, ealing AGL68867.
19 February 2004
Standard security
Delivered: 27 February 2004
Status: Satisfied on 5 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 30 murraysgate, dundee ANG15380.
6 November 2003
Legal charge
Delivered: 10 November 2003
Status: Satisfied on 26 October 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 38 stonegate, york NYK32717.
12 May 2003
Standard security
Delivered: 19 May 2003
Status: Satisfied on 27 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The shop premises known as and forming 93/95 high street…
7 March 2003
Standard security
Delivered: 14 March 2003
Status: Satisfied on 27 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 38 reform street, dundee--title number ANG025361.
30 January 2003
Standard security
Delivered: 4 February 2003
Status: Satisfied on 27 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 20/22 murray place, stirling--title number stg 320.
10 September 2002
Standard security
Delivered: 19 September 2002
Status: Satisfied on 27 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects known as and forming 85/89 king street, kilmarnock.
10 September 2002
Standard security
Delivered: 19 September 2002
Status: Satisfied on 27 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as and forming 162/164 high street…
10 September 2002
Standard security
Delivered: 19 September 2002
Status: Satisfied on 27 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects known as and forming 107/109 high street, elgin.
10 September 2002
Standard security
Delivered: 19 September 2002
Status: Satisfied on 27 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as and forming 27/31 academy street…
10 September 2002
Standard security
Delivered: 13 September 2002
Status: Satisfied on 27 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 90/92 high street, dumbarton--title number DMB65709.
1 November 2001
Standard security
Delivered: 12 November 2001
Status: Satisfied on 27 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 278/280 byres road, glasgow.
18 June 2001
Standard security
Delivered: 25 June 2001
Status: Satisfied on 27 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop premises at 62-66 high street, falkirk.
11 April 2001
Standard security
Delivered: 17 April 2001
Status: Satisfied on 27 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 148/150 high street, kirkcaldy.
5 February 2001
Standard security
Delivered: 8 February 2001
Status: Satisfied on 27 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 scott street, perth.
13 June 2000
Standard security
Delivered: 4 July 2000
Status: Satisfied on 27 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 st andrews drive, burrell court, glasgow.
18 February 2000
Standard security
Delivered: 21 February 2000
Status: Satisfied on 27 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 193 hyndland road, glasgow.
6 January 2000
Standard security
Delivered: 13 January 2000
Status: Satisfied on 27 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 muir street, motherwell.
16 December 1999
Standard security
Delivered: 17 December 1999
Status: Satisfied on 27 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 229 union street, aberdeen.
24 November 1999
Standard security
Delivered: 29 November 1999
Status: Satisfied on 27 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 trinity, lynedoch street, glasgow.
5 November 1999
Standard security
Delivered: 26 November 1999
Status: Satisfied on 27 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 high street, ayr.
2 November 1999
Standard security
Delivered: 11 November 1999
Status: Satisfied on 27 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 183 hyndland road, glasgow.
2 November 1999
Standard security
Delivered: 4 November 1999
Status: Satisfied on 27 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 185 hyndland road, glasgow.
26 October 1999
Bond & floating charge
Delivered: 2 November 1999
Status: Satisfied on 8 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
16 September 1999
Standard security
Delivered: 5 October 1999
Status: Satisfied on 27 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 105 high street, dumfries.