JAYMARKE WALKER STREET LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 7EQ

Company number SC059059
Status Liquidation
Incorporation Date 8 December 1975
Company Type Private Limited Company
Address 141 BOTHWELL STREET, GLASGOW, G2 7EQ
Home Country United Kingdom
Nature of Business 4525 - Other special trades construction
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Registered office address changed from 10 Albyn Terrace Aberdeen Aberdeenshire AB10 1YP on 14 February 2014; Court order notice of winding up; Notice of winding up order. The most likely internet sites of JAYMARKE WALKER STREET LIMITED are www.jaymarkewalkerstreet.co.uk, and www.jaymarke-walker-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and ten months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 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.Jaymarke Walker Street Limited is a Private Limited Company. The company registration number is SC059059. Jaymarke Walker Street Limited has been working since 08 December 1975. The present status of the company is Liquidation. The registered address of Jaymarke Walker Street Limited is 141 Bothwell Street Glasgow G2 7eq. . WHEELER, Michael Arthur Clive is a Secretary of the company. SHAW, James is a Director of the company. Secretary HOWIE, Agnes Kathleen has been resigned. Secretary SHAW, Patricia Helen has been resigned. Secretary WILSON, Alan Baxter has been resigned. Director HALL, Douglas Caldwell has been resigned. Director WILSON, Alan Baxter has been resigned. The company operates in "Other special trades construction".


Current Directors

Secretary
WHEELER, Michael Arthur Clive
Appointed Date: 12 March 2004

Director
SHAW, James

80 years old

Resigned Directors

Secretary
HOWIE, Agnes Kathleen
Resigned: 28 November 2003
Appointed Date: 09 February 1996

Secretary
SHAW, Patricia Helen
Resigned: 03 November 1992

Secretary
WILSON, Alan Baxter
Resigned: 09 February 1996

Director
HALL, Douglas Caldwell
Resigned: 03 November 1992
65 years old

Director
WILSON, Alan Baxter
Resigned: 09 February 1996
75 years old

JAYMARKE WALKER STREET LIMITED Events

14 Feb 2014
Registered office address changed from 10 Albyn Terrace Aberdeen Aberdeenshire AB10 1YP on 14 February 2014
03 Feb 2014
Court order notice of winding up
03 Feb 2014
Notice of winding up order
07 Nov 2013
Compulsory strike-off action has been suspended
27 Sep 2013
First Gazette notice for voluntary strike-off
...
... and 111 more events
14 Jan 1987
Full accounts made up to 30 September 1985
07 May 1986
Return made up to 31/12/85; full list of members
29 Mar 1985
Company name changed\certificate issued on 29/03/85
06 Sep 1977
Annual return made up to 24/05/77
08 Dec 1975
Incorporation

JAYMARKE WALKER STREET LIMITED Charges

11 November 2004
Standard security
Delivered: 24 November 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Station road, robroyston, glasgow GLA71428.
10 June 1992
Standard security
Delivered: 18 June 1992
Status: Satisfied on 20 December 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 174 square feet or thereby forming part and portion of the…
10 June 1991
Bond & floating charge
Delivered: 13 June 1991
Status: Satisfied on 31 October 1991
Persons entitled: Murray Properties LTD
Description: Undertaking and all property and assets present and future…
15 April 1991
Standard security
Delivered: 22 April 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9.6 acres in parish of caddor lanark gla 71428.
28 September 1990
Standard security
Delivered: 9 October 1990
Status: Satisfied on 20 December 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 80 hardgate aberdeen.
6 February 1990
Standard security
Delivered: 14 February 1990
Status: Outstanding
Persons entitled: Hill Samuel Bank Limited
Description: 1 and 2 drumsheugh gdns and 29 walker street, edinburgh.
17 January 1990
Standard security
Delivered: 25 January 1990
Status: Outstanding
Persons entitled: Jaymarke Developments (Danestone) Limited
Description: Hostel premises lorne house, 1 & 2 drumsheugh gardens & 29…
29 December 1989
Standard security
Delivered: 9 January 1990
Status: Satisfied on 26 April 1991
Persons entitled: Balfour Beatty Developments Limited
Description: 80 hardgate aberdeen.
25 April 1989
Standard security
Delivered: 10 May 1989
Status: Satisfied on 17 February 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: "Langley" queens lane north, aberdeen.
31 March 1989
Standard security
Delivered: 11 April 1989
Status: Satisfied on 20 July 1994
Persons entitled: Gleneagles Developments Limited
Description: 129/131 high street falkirk.
31 March 1989
Standard security
Delivered: 10 April 1989
Status: Satisfied on 20 July 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 129/131 high street, falkirk.
17 March 1989
Standard security
Delivered: 29 March 1989
Status: Satisfied on 18 December 1990
Persons entitled: Hill Samuel Bank LTD
Description: 13/17 renfield street, glasgow gla 46267.
2 March 1989
Standard security
Delivered: 13 March 1989
Status: Satisfied on 26 April 1991
Persons entitled: Hill Samuel Bank LTD
Description: 80 hardgate, aberdeen.
3 June 1988
Standard security
Delivered: 9 June 1988
Status: Satisfied on 29 July 1988
Persons entitled: Balfour Beatty Building (Northern) LTD
Description: 189-191 st vincent street, & 100 st vincent lane, glasgow.
30 March 1988
Standard security
Delivered: 11 April 1988
Status: Satisfied on 29 July 1988
Persons entitled: Hill Samuel & Co LTD
Description: 189/191 st vincent st & 100 st vincent lane glasgow.
20 August 1987
Standard security
Delivered: 1 September 1987
Status: Outstanding
Persons entitled: Balfour Beatty Construction (Scotland) LTD
Description: Land south of balnagask road, aberdeen.
20 March 1987
Deed of variation
Delivered: 6 April 1987
Status: Outstanding
Description: Area of ground on the south side of balnagask rd, aberdeen…
8 January 1987
Letter of offset
Delivered: 22 January 1987
Status: Satisfied on 8 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank in…
18 December 1986
Standard security
Delivered: 30 December 1986
Status: Satisfied on 31 May 1988
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground on the south side of balnagask road, aberdeen.
16 December 1986
Bond & floating charge
Delivered: 29 December 1986
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
10 May 1985
Standard security
Delivered: 17 May 1985
Status: Satisfied on 11 May 1987
Persons entitled: Fine Fare Properties LTD
Description: Ground on the west side of charlotte street, fraserburgh 22…
23 March 1981
Bond & floating charge
Delivered: 7 April 1981
Status: Satisfied on 15 January 1985
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…