KWIK-KEG LIMITED
GLASGOW MM&S (2943) LIMITED

Hellopages » Glasgow City » Glasgow City » G1 3AJ

Company number SC239940
Status Active
Incorporation Date 21 November 2002
Company Type Private Limited Company
Address LYNNET LEISURE GROUP, 23 ROYAL EXCHANGE SQUARE, GLASGOW, G1 3AJ
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 1,000,000 . The most likely internet sites of KWIK-KEG LIMITED are www.kwikkeg.co.uk, and www.kwik-keg.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Bellgrove Rail Station is 1.1 miles; to Cathcart Rail Station is 2.9 miles; to Baillieston Rail Station is 5.5 miles; to Busby Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kwik Keg Limited is a Private Limited Company. The company registration number is SC239940. Kwik Keg Limited has been working since 21 November 2002. The present status of the company is Active. The registered address of Kwik Keg Limited is Lynnet Leisure Group 23 Royal Exchange Square Glasgow G1 3aj. . MORTIMER, Lynn is a Secretary of the company. HUNTER, Annette is a Director of the company. MORTIMER, Lynn is a Director of the company. Secretary HAUGHEY, Susan, Lady has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director HAUGHEY, Susan, Lady has been resigned. Director HAUGHEY, William, Lord has been resigned. Director MORTIMER, James has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Secretary
MORTIMER, Lynn
Appointed Date: 17 February 2003

Director
HUNTER, Annette
Appointed Date: 27 February 2012
59 years old

Director
MORTIMER, Lynn
Appointed Date: 17 February 2003
58 years old

Resigned Directors

Secretary
HAUGHEY, Susan, Lady
Resigned: 17 February 2003
Appointed Date: 07 February 2003

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 07 February 2003
Appointed Date: 21 November 2002

Director
HAUGHEY, Susan, Lady
Resigned: 17 February 2003
Appointed Date: 07 February 2003
73 years old

Director
HAUGHEY, William, Lord
Resigned: 17 February 2003
Appointed Date: 07 February 2003
69 years old

Director
MORTIMER, James
Resigned: 31 August 2011
Appointed Date: 17 February 2003
81 years old

Nominee Director
VINDEX LIMITED
Resigned: 07 February 2003
Appointed Date: 21 November 2002

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 07 February 2003
Appointed Date: 21 November 2002

Persons With Significant Control

Miss Lynn Mortimer
Notified on: 1 May 2016
58 years old
Nature of control: Has significant influence or control as a trustee of a trust

KWIK-KEG LIMITED Events

28 Nov 2016
Confirmation statement made on 16 November 2016 with updates
13 Oct 2016
Accounts for a small company made up to 31 December 2015
20 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000,000

07 Oct 2015
Accounts for a small company made up to 31 December 2014
31 Dec 2014
Full accounts made up to 31 December 2013
...
... and 45 more events
19 Feb 2003
Secretary resigned
19 Feb 2003
Director resigned
19 Feb 2003
Director resigned
07 Feb 2003
Company name changed mm&s (2943) LIMITED\certificate issued on 07/02/03
21 Nov 2002
Incorporation

KWIK-KEG LIMITED Charges

11 April 2013
Charge code SC23 9940 0002
Delivered: 18 April 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
16 July 2003
Bond & floating charge
Delivered: 24 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…