KELVINHILL COMPANY LIMITED
GLASGOW KELVINHALL COMPANY LIMITED KELVINHILL COMPANY LIMITED KELVINHALL COMPANY LIMITED SYNERGIE CLINICAL RESEARCH ORGANISATION LIMITED EXGENIS LIMITED SYNERGIE CONSULTANCY LIMITED DALMOR CLINICAL RESEARCH LIMITED

Hellopages » Glasgow City » Glasgow City » G1 2PP

Company number SC162434
Status Liquidation
Incorporation Date 29 December 1995
Company Type Private Limited Company
Address C/O BEGBIES TRAYNOR, 2ND FLOOR FINLAY HOUSE, 10-14 WEST NILE STREET, GLASGOW, G1 2PP
Home Country United Kingdom
Nature of Business 8512 - Medical practice activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Court order notice of winding up; Notice of winding up order; Registered office changed on 17/03/2008 from block 6 kelvin campus west of scotland science park glasgow G20 0SP. The most likely internet sites of KELVINHILL COMPANY LIMITED are www.kelvinhillcompany.co.uk, and www.kelvinhill-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten 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.Kelvinhill Company Limited is a Private Limited Company. The company registration number is SC162434. Kelvinhill Company Limited has been working since 29 December 1995. The present status of the company is Liquidation. The registered address of Kelvinhill Company Limited is C O Begbies Traynor 2nd Floor Finlay House 10 14 West Nile Street Glasgow G1 2pp. . RANDAK, Christine Mary is a Secretary of the company. MACLEOD, Heather Elizabeth Catherine is a Director of the company. Secretary MACLEOD, Heather Elizabeth Catherine has been resigned. Secretary SMITH, Caroline Macleod Maciver has been resigned. Secretary SMITH, Heather Elizabeth Catherine has been resigned. Nominee Secretary DALGLEN SECRETARIES LIMITED has been resigned. Director DI CESARE, Franco, Dr has been resigned. Director VERNON, John Parry, Dr has been resigned. Nominee Director DALGLEN DIRECTORS LIMITED has been resigned. The company operates in "Medical practice activities".


Current Directors

Secretary
RANDAK, Christine Mary
Appointed Date: 17 January 2008

Director
MACLEOD, Heather Elizabeth Catherine
Appointed Date: 04 December 1996
66 years old

Resigned Directors

Secretary
MACLEOD, Heather Elizabeth Catherine
Resigned: 17 January 2008
Appointed Date: 20 June 2007

Secretary
SMITH, Caroline Macleod Maciver
Resigned: 20 June 2007
Appointed Date: 20 February 2004

Secretary
SMITH, Heather Elizabeth Catherine
Resigned: 20 February 2004
Appointed Date: 04 December 1996

Nominee Secretary
DALGLEN SECRETARIES LIMITED
Resigned: 04 December 1996
Appointed Date: 29 December 1995

Director
DI CESARE, Franco, Dr
Resigned: 30 November 2007
Appointed Date: 20 April 2005
64 years old

Director
VERNON, John Parry, Dr
Resigned: 12 February 2004
Appointed Date: 04 December 1996
73 years old

Nominee Director
DALGLEN DIRECTORS LIMITED
Resigned: 04 December 1996
Appointed Date: 29 December 1995

KELVINHILL COMPANY LIMITED Events

13 Jun 2008
Court order notice of winding up
13 Jun 2008
Notice of winding up order
17 Mar 2008
Registered office changed on 17/03/2008 from block 6 kelvin campus west of scotland science park glasgow G20 0SP
17 Mar 2008
Appointment of a provisional liquidator
29 Feb 2008
Company name changed synergie clinical research organisation LIMITED\certificate issued on 06/03/08
...
... and 55 more events
09 Dec 1996
Registered office changed on 09/12/96 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR
09 Dec 1996
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Dec 1996
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Dec 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

29 Dec 1995
Incorporation

KELVINHILL COMPANY LIMITED Charges

28 September 2006
Floating charge
Delivered: 10 October 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking and all property and assets present and future…
21 August 2006
Bond & floating charge
Delivered: 29 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…